PENNINE LAND LIMITED - ROCHDALE
Company Profile | Company Filings |
Overview
PENNINE LAND LIMITED is a Private Limited Company from ROCHDALE and has the status: Active.
PENNINE LAND LIMITED was incorporated 19 years ago on 12/08/2004 and has the registered number: 05204024. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PENNINE LAND LIMITED was incorporated 19 years ago on 12/08/2004 and has the registered number: 05204024. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PENNINE LAND LIMITED - ROCHDALE
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NUMBER ONE RIVERSIDE
ROCHDALE
GREATER MANCHESTER
OL16 1XU
This Company Originates in : United Kingdom
Previous trading names include:
EVER 2461 LIMITED (until 26/11/2004)
EVER 2461 LIMITED (until 26/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVE KUNCEWICZ | Secretary | 2015-09-01 | CURRENT | ||
MR STEPHEN CZESLAW KUNCEWICZ | Jun 1977 | British | Director | 2021-12-08 | CURRENT |
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2004-08-12 UNTIL 2005-08-04 | RESIGNED | ||
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2004-08-12 UNTIL 2004-11-25 | RESIGNED | ||
COUNCILLOR PETER JAMES WILLIAMS | Jan 1959 | British | Director | 2016-09-23 UNTIL 2018-10-31 | RESIGNED |
PETER HOWARD SCHOFIELD | Mar 1951 | British | Director | 2016-10-10 UNTIL 2021-12-22 | RESIGNED |
JOHN LAWRENCE HUDSON | Apr 1955 | British | Director | 2004-11-25 UNTIL 2015-06-26 | RESIGNED |
MR PETER RONALD HILL | Jul 1953 | British | Director | 2006-03-30 UNTIL 2013-07-10 | RESIGNED |
MR PHILIP EWBANK | Jan 1958 | British | Director | 2006-03-30 UNTIL 2016-10-11 | RESIGNED |
RITA KIRK | Dec 1957 | Secretary | 2005-08-05 UNTIL 2011-03-31 | RESIGNED | |
MR ROBERT WILLIAM DYSON | Jan 1949 | British | Director | 2004-11-25 UNTIL 2013-09-02 | RESIGNED |
MR STEPHEN BECKWITH | Feb 1946 | British | Director | 2006-03-30 UNTIL 2013-07-25 | RESIGNED |
MR BARON ANTHONY WEBBER BERNSTEIN | Sep 1938 | British | Director | 2004-11-25 UNTIL 2006-01-18 | RESIGNED |
MRS REBECCA DENISE GIBBONS | Secretary | 2011-04-01 UNTIL 2013-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rochdale Borough Council | 2016-04-06 | Rochdale | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pennine Land Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-04 | 31-03-2023 | £76,660 Cash £-109,887 equity |
Pennine Land Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-18 | 31-03-2022 | £76,515 Cash £-108,890 equity |
Pennine Land Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-14 | 31-03-2021 | £76,507 Cash £-108,004 equity |
PENNINE_LAND_LIMITED - Accounts | 2020-12-15 | 31-03-2020 | £76,487 Cash £-107,249 equity |