PENNYDROP LIMITED - SOUTHAMPTON HAMPSHIRE
Company Profile | Company Filings |
Overview
PENNYDROP LIMITED is a Private Limited Company from SOUTHAMPTON HAMPSHIRE and has the status: Active.
PENNYDROP LIMITED was incorporated 28 years ago on 14/06/1995 and has the registered number: 03068104. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
PENNYDROP LIMITED was incorporated 28 years ago on 14/06/1995 and has the registered number: 03068104. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
PENNYDROP LIMITED - SOUTHAMPTON HAMPSHIRE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
124 BELMONT ROAD
SOUTHAMPTON HAMPSHIRE
SO17 2GF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM MCDONNELL | Dec 1949 | Irish | Director | 1996-02-08 | CURRENT |
JAMES MCDONNELL | Jul 1942 | Irish | Director | 1996-02-08 | CURRENT |
STEVEN MCDONNELL | May 1963 | British | Director | 1995-11-07 | CURRENT |
STEVEN MCDONNELL | May 1963 | British | Secretary | 1996-03-11 | CURRENT |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1995-06-14 UNTIL 1995-06-19 | RESIGNED | ||
COURT SECRETARIES LIMITED | Corporate Secretary | 1995-06-19 UNTIL 1995-06-26 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1995-06-14 UNTIL 1995-06-19 | RESIGNED | ||
MRS NURJEHAN SHABBIRALI WALJI | Aug 1952 | British | Director | 1995-06-26 UNTIL 1995-11-07 | RESIGNED |
COURT BUSINESS SERVICES LIMITED | Director | 1995-06-19 UNTIL 1995-06-26 | RESIGNED | ||
AMANDA JANE WILLS | May 1969 | Secretary | 1995-06-26 UNTIL 1995-11-07 | RESIGNED | |
ANNE MARIE MCDONNELL | Oct 1960 | Secretary | 1995-11-07 UNTIL 1996-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Vincent Mcdonnell | 2016-04-06 | 5/1963 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr William Mcdonnell | 2016-04-06 | 12/1949 | Southampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
James Mcdonnell | 2016-04-06 | 7/1942 | Southampton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pennydrop Limited | 2024-01-04 | 31-08-2023 | £278,450 equity |
Pennydrop Limited | 2023-05-24 | 31-08-2022 | £293,177 equity |
Pennydrop Limited | 2022-02-04 | 31-08-2021 | £423,049 equity |
Pennydrop Limited - Period Ending 2020-08-31 | 2021-03-18 | 31-08-2020 | £431,582 equity |
Pennydrop Limited - Period Ending 2019-08-31 | 2020-01-08 | 31-08-2019 | £294,025 equity |
Pennydrop Limited - Period Ending 2018-08-31 | 2018-12-11 | 31-08-2018 | £282,349 equity |
Pennydrop Limited - Period Ending 2017-08-31 | 2018-01-10 | 31-08-2017 | £309,691 equity |
Pennydrop Limited - Abbreviated accounts 16.1 | 2017-01-28 | 31-08-2016 | £54,459 Cash £311,584 equity |
Pennydrop Limited - Limited company - abbreviated - 11.9 | 2016-01-19 | 31-08-2015 | £49,157 Cash £298,286 equity |
Pennydrop Limited - Limited company - abbreviated - 11.6 | 2015-01-21 | 31-08-2014 | £59,755 Cash £297,295 equity |