Company NamePenmore Developments Ltd
DirectorMohammed Afruze Ali
Company StatusActive
Company Number05551324
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMohammed Afruze Ali
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address143 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusCurrent
Appointed31 August 2006(12 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Muhammed Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2010)
RoleBusinessman
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameD R Sefton & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2006(4 months after company formation)
Appointment Duration8 months (resigned 31 August 2006)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Afruz Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£96,392
Cash£86,661
Current Liabilities£535,299

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

21 April 2010Delivered on: 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4A turf lane, chadderton oldham t/no. GM323255 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and any proceeds of any insurance.
Outstanding
8 March 2010Delivered on: 10 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 350 hollins road oldham t/no GM441019 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2009Delivered on: 5 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 seventh avenue limeside oldham OL8 3SE t/n GM1244 by way of fixed charge any other interest in the property all rents receivable from any lease granted outh of the property and the proceeds of any insurance affecting the property.
Outstanding
29 May 2009Delivered on: 4 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 364 hollins road oldham t/no. GM157651 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
15 July 2008Delivered on: 24 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 colwyn street, oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 July 2008Delivered on: 24 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 fairfax close biddulph stoke-on-trent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 high street golborne warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2008Delivered on: 24 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2011Delivered on: 7 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 fields new road chadderton oldham t/no GM680443 any other interests in the property all rents and proceeds of any insurance.
Outstanding
10 September 2010Delivered on: 22 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 burnley lane chadderton oldham t/no GM410849 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 2010Delivered on: 27 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239 block lane oldham t/no. LA262179 any other interests in the property all rents and proceeds of any insurance.
Outstanding
22 December 2005Delivered on: 29 December 2005
Satisfied on: 8 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 18 the paddock biddulph. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

4 September 2023Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 4 September 2023 (1 page)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
29 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
9 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 March 2018Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 6 March 2018 (1 page)
26 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 September 2011 (2 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 September 2011 (2 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Afruz Ali on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Afruz Ali on 23 June 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 October 2010Termination of appointment of Muhammed Ali as a director (1 page)
27 October 2010Termination of appointment of Muhammed Ali as a director (1 page)
19 October 2010Appointment of Mr Muhammed Ali as a director (1 page)
19 October 2010Appointment of Mr Muhammed Ali as a director (1 page)
22 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 September 2010Director's details changed for Afruz Ali on 1 September 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Afruz Ali on 1 September 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Afruz Ali on 1 September 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 April 2009Director's change of particulars / mohammed ali / 08/04/2009 (1 page)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 April 2009Director's change of particulars / mohammed ali / 08/04/2009 (1 page)
2 November 2008Return made up to 01/09/08; full list of members (6 pages)
2 November 2008Return made up to 01/09/08; full list of members (6 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2007Return made up to 01/09/07; no change of members (6 pages)
27 November 2007Return made up to 01/09/07; no change of members (6 pages)
21 December 2006Return made up to 01/09/06; full list of members (6 pages)
21 December 2006Return made up to 01/09/06; full list of members (6 pages)
9 December 2006New secretary appointed (1 page)
9 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
1 September 2005Incorporation (12 pages)
1 September 2005Incorporation (12 pages)