Background WavePink WaveYellow Wave

PENNYBAR DEVELOPMENTS LIMITED (14713872)

PENNYBAR DEVELOPMENTS LIMITED (14713872) is an active UK company. incorporated on 7 March 2023. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PENNYBAR DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include FITZPATRICK, Mark Coleman, REID, Henry George Donald, SCHIFF, Frederick John Albert.

Company Number
14713872
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
Unit 4 Kennet House, Hungerford, RG17 0NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITZPATRICK, Mark Coleman, REID, Henry George Donald, SCHIFF, Frederick John Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNYBAR DEVELOPMENTS LIMITED

PENNYBAR DEVELOPMENTS LIMITED is an active company incorporated on 7 March 2023 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PENNYBAR DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14713872

LTD Company

Age

3 Years

Incorporated 7 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CLEANSLATE (CHOBHAM) LTD
From: 7 March 2023To: 28 November 2023
Contact
Address

Unit 4 Kennet House 19 High Street Hungerford, RG17 0NL,

Previous Addresses

, Chobham Farm Sandpit Hall Road, Chobham, Woking, Surrey, GU24 8HA, England
From: 7 March 2023To: 9 November 2023
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FITZPATRICK, Mark Coleman

Active
19 High Street, HungerfordRG17 0NL
Born May 1963
Director
Appointed 07 Mar 2023

REID, Henry George Donald

Active
36 Station Road, HamptonTW12 2BX
Born June 1984
Director
Appointed 23 May 2024

SCHIFF, Frederick John Albert

Active
36 Station Road, HamptonTW12 2B5
Born October 1984
Director
Appointed 27 Nov 2023

ASHTON, James Alexander

Resigned
Sandpit Hall Road, WokingGU24 8HA
Secretary
Appointed 07 Mar 2023
Resigned 05 May 2023

NORTON, Brian Richard

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born May 1965
Director
Appointed 23 May 2024
Resigned 23 May 2024

NORTON, Brian Richard

Resigned
19 High Street, HungerfordRG17 0NL
Born May 1965
Director
Appointed 07 Mar 2023
Resigned 27 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
19 High Street, HungerfordRG17 0NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2024
19 High Street, HungerfordRG17 0NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Sandpit Hall Road, WokingGU24 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 October 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 May 2023
TM02Termination of Secretary
Incorporation Company
7 March 2023
NEWINCIncorporation