Introduction
Watch Company
P
PEN HILL LLP
PEN HILL LLP is an active company incorporated on 17 August 2006 with the registered office located in Grantham. PEN HILL LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC321718
LLP Company
Age
19 Years
Incorporated 17 August 2006
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 27 February 2026 (1 month ago)
Next Due
Due by 13 March 2027
For period ending 27 February 2027
Previous Company Names
NOMINA NO. 100 LLP
From: 17 August 2006To: 25 February 2010
Address
3 Castlegate Grantham, NG31 6SF,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Aug 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
9
3 Active
6 Resigned
Name
Role
Appointed
Status
FIDENTIA NOMINEES LIMITED
ActiveCastlegate, GranthamNG31 6SF
Corporate llp designated member
Appointed 01 Jan 2010
FIDENTIA NOMINEES LIMITED
Castlegate, GranthamNG31 6SF
Corporate llp designated member
01 Jan 2010
Active
FIDENTIA TRUSTEES LIMITED
ActiveCastlegate, GranthamNG31 6SF
Corporate llp designated member
Appointed 01 Jan 2010
FIDENTIA TRUSTEES LIMITED
Castlegate, GranthamNG31 6SF
Corporate llp designated member
01 Jan 2010
Active
INSHALA HOLDINGS LIMITED
ActiveUpland Road, Epping UplandCM16 6PQ
Corporate llp member
Appointed 01 Jan 2024
INSHALA HOLDINGS LIMITED
Upland Road, Epping UplandCM16 6PQ
Corporate llp member
01 Jan 2024
Active
NOMINA DESIGNATED MEMBER NO.1 LIMITED
Resigned85 Gracechurch Street, LondonEC3V 0AA
Corporate llp designated member
Appointed 17 Aug 2006
Resigned 01 Jan 2010
NOMINA DESIGNATED MEMBER NO.1 LIMITED
85 Gracechurch Street, LondonEC3V 0AA
Corporate llp designated member
17 Aug 2006
Resigned 01 Jan 2010
Resigned
NOMINA DESIGNATED MEMBER NO.2 LIMITED
Resigned85 Gracechurch Street, LondonEC3V 0AA
Corporate llp designated member
Appointed 17 Aug 2006
Resigned 01 Jan 2010
NOMINA DESIGNATED MEMBER NO.2 LIMITED
85 Gracechurch Street, LondonEC3V 0AA
Corporate llp designated member
17 Aug 2006
Resigned 01 Jan 2010
Resigned
ADAIR, Robert Fredrik Martin
ResignedLeases Farm, RichmondDL10 4SB
Born November 1956
Llp member
Appointed 17 Aug 2006
Resigned 30 Oct 2017
ADAIR, Robert Fredrik Martin
Leases Farm, RichmondDL10 4SB
Born November 1956
Llp member
17 Aug 2006
Resigned 30 Oct 2017
Resigned
LINZEE GORDON, Sarah Lucy Louise
ResignedGranthamNG31 6SF
Born September 1965
Llp member
Appointed 30 Oct 2017
Resigned 30 Nov 2018
LINZEE GORDON, Sarah Lucy Louise
GranthamNG31 6SF
Born September 1965
Llp member
30 Oct 2017
Resigned 30 Nov 2018
Resigned
HAYLEYS PROPERTY LIMITED
ResignedMarket Hill, RoystonSG8 9JN
Corporate llp member
Appointed 23 Dec 2022
Resigned 01 Jan 2024
HAYLEYS PROPERTY LIMITED
Market Hill, RoystonSG8 9JN
Corporate llp member
23 Dec 2022
Resigned 01 Jan 2024
Resigned
PEN HILL CHANTRY LIMITED
ResignedGranthamNG31 6SF
Corporate llp member
Appointed 30 Nov 2018
Resigned 23 Dec 2022
PEN HILL CHANTRY LIMITED
GranthamNG31 6SF
Corporate llp member
30 Nov 2018
Resigned 23 Dec 2022
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Inshala Holdings Limited
ActiveUpland Road, Epping UplandCM16 6PQ
Nature of Control
Voting rights 75 to 100 percent 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 01 Jan 2024
Inshala Holdings Limited
Upland Road, Epping UplandCM16 6PQ
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 Jan 2024
Active
Hayleys Property Limited
CeasedMarket Hill, RoystonSG8 9JN
Nature of Control
Voting rights 75 to 100 percent 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 23 Dec 2022
Ceased 01 Jan 2024
Hayleys Property Limited
Market Hill, RoystonSG8 9JN
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
23 Dec 2022
Ceased 01 Jan 2024
Ceased
Pen Hill Chantry Limited
CeasedGranthamNG31 6SF
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 30 Nov 2018
Ceased 23 Dec 2022
Pen Hill Chantry Limited
GranthamNG31 6SF
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
30 Nov 2018
Ceased 23 Dec 2022
Ceased
Mrs Sarah Lucy Louise Linzee Gordon
CeasedGranthamNG31 6SF
Born September 1965
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 30 Oct 2017
Ceased 30 Nov 2018
Mrs Sarah Lucy Louise Linzee Gordon
GranthamNG31 6SF
Born September 1965
Voting rights 75 to 100 percent limited liability partnership
30 Oct 2017
Ceased 30 Nov 2018
Ceased
Mr Robert Fredrik Martin Adair
CeasedWestfields, RichmondDL10 4SB
Born November 1956
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Oct 2017
Mr Robert Fredrik Martin Adair
Westfields, RichmondDL10 4SB
Born November 1956
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Ceased 30 Oct 2017
Ceased
Filing History
132
Description
Type
Date Filed
Document
26 February 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 February 2025
16 February 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
16 February 2024
16 February 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 February 2024
16 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 February 2024
5 January 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 January 2024
17 January 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
17 January 2023
17 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 January 2023
17 January 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 January 2023
17 January 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 January 2023
17 January 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 January 2023
3 December 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 December 2018
3 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 December 2018
3 December 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 December 2018
3 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 December 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 January 2018
7 November 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 November 2017
2 November 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 November 2017
1 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 November 2017
1 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 November 2017
14 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 September 2010
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
25 February 2010
17 February 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
17 February 2010