Background WavePink WaveYellow Wave

PENHURST BUSINESS LLP (OC313979)

PENHURST BUSINESS LLP (OC313979) is an active UK company. incorporated on 30 June 2005. with registered office in London. PENHURST BUSINESS LLP has been registered for 20 years.

Company Number
OC313979
Status
active
Type
llp
Incorporated
30 June 2005
Age
20 years
Address
Penhurst House, London, SW11 3BY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENHURST BUSINESS LLP

PENHURST BUSINESS LLP is an active company incorporated on 30 June 2005 with the registered office located in London. PENHURST BUSINESS LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313979

LLP Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

PENHURST BUSINESS CENTRES LLP
From: 7 October 2005To: 12 July 2016
PENPROP LLP
From: 30 June 2005To: 7 October 2005
Contact
Address

Penhurst House 352-356 Battersea Park Road London, SW11 3BY,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jun 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUSKSIDE LIMITED

Active
352 - 356 Battersea Park Road, LondonSW11 3BY
Corporate llp designated member
Appointed 14 Mar 2013

PENHURST PROPERTIES LIMITED

Active
352-356 Battersea Park Road, LondonSW11 3BY
Corporate llp designated member
Appointed 30 Jun 2005

ELKINGTON, John Croft

Resigned
1b The Village, LondonSW11 2JW
Born May 1963
Llp designated member
Appointed 30 Jun 2005
Resigned 07 Dec 2005

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, RyeTN31 6NH
Born January 1965
Llp designated member
Appointed 07 Dec 2005
Resigned 01 Apr 2009

WHYLD, Kate

Resigned
Wittersham, TenterdenTN30 7HL
Born March 1973
Llp designated member
Appointed 01 Apr 2009
Resigned 14 Mar 2013

PARKER, Michael Anthony

Resigned
50 Broadway, LondonSW1H 0BL
Born February 1956
Llp member
Appointed 07 Dec 2005
Resigned 10 Dec 2008

SMITH, Andrew Macdonald

Resigned
50 Broadway, LondonSW1H 0BL
Born July 1961
Llp member
Appointed 07 Dec 2005
Resigned 10 Dec 2008

Persons with significant control

2

1 Active
1 Ceased

Penhurst Properties Limited

Active
352-356 Battersea Park Road, LondonSW11 3BY

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 07 Jun 2022

Mr John Crofts Elkington

Ceased
352-356 Battersea Park Road, LondonSW11 3BY
Born May 1963

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 June 2022
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
7 June 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
LLCS01LLCS01
Certificate Change Of Name Company
12 July 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 July 2015
LLAR01LLAR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 August 2014
LLAR01LLAR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 August 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
14 August 2013
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
14 August 2013
LLTM01LLTM01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 August 2012
LLAR01LLAR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 October 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 October 2011
LLCH02LLCH02
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 August 2010
LLAR01LLAR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 November 2009
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
6 November 2009
LLTM01LLTM01
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership
22 October 2009
LLAP01LLAP01
Legacy
7 April 2009
LLP288bLLP288b
Legacy
6 March 2009
LLP363LLP363
Legacy
6 March 2009
LLP288bLLP288b
Legacy
6 March 2009
LGLOLGLO
Legacy
6 March 2009
LLP288cLLP288c
Auditors Resignation Limited Liability Partnership
18 February 2009
LLPAUDLLPAUD
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
13 May 2008
LLP287LLP287
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
19 February 2007
287Change of Registered Office
Legacy
17 December 2006
288cChange of Particulars
Legacy
17 December 2006
288cChange of Particulars
Legacy
11 December 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
LLP8LLP8
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2005
NEWINCIncorporation