Background WavePink WaveYellow Wave

PENMON PROPERTIES LTD (11635563)

PENMON PROPERTIES LTD (11635563) is an active UK company. incorporated on 22 October 2018. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENMON PROPERTIES LTD has been registered for 7 years. Current directors include HYDE, Robin Alexander, HYDE, Thomas Kendal.

Company Number
11635563
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HYDE, Robin Alexander, HYDE, Thomas Kendal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENMON PROPERTIES LTD

PENMON PROPERTIES LTD is an active company incorporated on 22 October 2018 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENMON PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11635563

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

82a James Carter Road Bury St. Edmunds, IP28 7DE,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 4 August 2020To: 31 March 2025
20-22 Wenlock Road London N1 7GU England
From: 22 October 2018To: 4 August 2020
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Nov 20
New Owner
May 21
Owner Exit
May 21
New Owner
Jun 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Secured
Sept 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HYDE, Robin Alexander

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born November 1983
Director
Appointed 04 Oct 2021

HYDE, Thomas Kendal

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born September 1982
Director
Appointed 22 Oct 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Kendal Hyde

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Ainsworth St, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2020
Ceased 19 May 2021

Mr Robin Alexander Hyde

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born November 1983

Nature of Control

Significant influence or control
Notified 01 Nov 2019

Mr Thomas Kendal Hyde

Ceased
Wenlock Road, LondonN1 7GU
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2018
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Incorporation Company
22 October 2018
NEWINCIncorporation