PENDEFORD MANAGEMENT LIMITED
Overview
Company Name | PENDEFORD MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02467118 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENDEFORD MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PENDEFORD MANAGEMENT LIMITED located?
Registered Office Address | c/o KWB PM LTD Lancaster House 67 Newhall Street B3 1NQ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENDEFORD MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
PENROYLE LIMITED | Feb 05, 1990 | Feb 05, 1990 |
What are the latest accounts for PENDEFORD MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PENDEFORD MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for PENDEFORD MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Second filing of Confirmation Statement dated May 30, 2019 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated May 30, 2018 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Cessation of St Pauls Square Investment Llp as a person with significant control on Dec 05, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 30, 2019 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Notification of Newton Court (Pendeford Business Park) Management Company Limited as a person with significant control on Dec 05, 2018 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Mcr House Great Western Street Manchester M14 4AL to C/O Kwb Pm Ltd Lancaster House 67 Newhall Street Birmingham B3 1NQ on Apr 01, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Carol Allen as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Edward Denby as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PENDEFORD MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LENTON, Mark Steven | Director | c/o Kwb 67 Newhall Street B3 1NQ Birmingham Lancaster House England | England | British | Chartered Surveyor | 69858120001 | ||||
AKRAM, Sajjad Hussain | Secretary | 7 Dean Road Inglenook SK9 3AF Handforth Cheshire | British | Head Of Construction Of Property Company | 91345440003 | |||||
BRYANS, Christopher | Secretary | 24 Summer Street Slip End LU1 4BN Luton Bedfordshire | British | 31656220001 | ||||||
FAIRHURST, Andrew David | Secretary | 13 Gloucestershire Lea RG42 3XQ Warfield Berkshire | British | Chartered Secretary | 2026430003 | |||||
KIPPEN, Michael Leslie | Secretary | Flat 19a 42 Pulteney Street BA2 4DR Bath | British | 12230900001 | ||||||
LEGAL & GENERAL CO SEC LIMITED | Secretary | One Coleman Street EC2R 5AA London | 85172250002 | |||||||
SIMMLAW SERVICES LIMITED | Secretary | C/O Simmons & Simmons Citypoint One Ropemaker Street EC2Y 9SS London | 79439640001 | |||||||
ALLEN, Carol | Director | Great Western Street M14 4AL Manchester Mcr House England | United Kingdom | British | Finance Director | 121171620002 | ||||
BARRIE, Michael Donald | Director | 17 New Road AL6 0AE Welwyn Hertfordshire | United Kingdom | British | Chartered Surveyor | 109018890001 | ||||
BEAUMONT, Neil Geoffrey | Director | 1 Sedgebrook Liden SN3 6EY Swindon Wiltshire | British | Chartered Accountant | 12738140001 | |||||
BENTLEY, Brian Anthony | Director | 4 Potters Close Off Orchard Avenue CR0 7LS Shirley Surrey | British | Chartered Surveyor | 23696950001 | |||||
BOWMAN, David Anthony | Director | 92 Ravenscourt Park Station Ravenscourt Road W6 0UG London | British | Chartered Surveyor | 43423390002 | |||||
COMBA, Alexander Michael | Director | 136 Andrewes House Barbican EC2Y 8BA London | England | British | Chartered Accountant | 5466420005 | ||||
DENBY, Charles Edward | Director | Great Western Street M14 4AL Manchester Mcr House England | England | British | Chartered Surveyor | 166811410001 | ||||
DRYSDALE, James Ferguson | Director | Flat 5 2 Fair Street SE1 2XT London | British | Chartered Surveyor | 61174240003 | |||||
EDWARDS, Glyn Kevin | Director | Clearview Giantswood Lane, Hulme Walfield CW12 2HH Congleton Cheshire | England | British | Property Development Director | 52010060004 | ||||
GODFREY, Anthony | Director | 110 Beechwood Gardens Clayhall IG5 0AQ Ilford Essex | British | Chartered Surveyor | 71320660001 | |||||
HAYES, Mark Stephen | Director | 341 Great Western Street M14 4HB Manchester Mcr House | England | British | Chartered Surveyor | 184287290001 | ||||
KIPPEN, Michael Leslie | Director | Flat 19a 42 Pulteney Street BA2 4DR Bath | British | Company Director | 12230900001 | |||||
MARSHALL, Herbert Crawford | Director | 26 Wingate Way Trumpington CB2 2HD Cambridge Cambridgeshire | British | Company Secretary | 16800680001 | |||||
MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | Chartered Accountant | 109549450001 | |||||
NELSON, Trevor Robert David | Director | 25 Orpin Road Merstham RH1 3EX Redhill | British | Chartered Surveyor | 58543560001 | |||||
OGDEN, William Lindsay | Director | 19 Thorpewood Avenue Sydenham SE26 4BU London | England | British | Property Director | 28505350001 | ||||
PHILLIPS, Andrew Merlin | Director | 341 Great Western Street M14 4HB Manchester Mcr House | England | British | Chartered Surveyor | 130426880002 | ||||
ROCHE, Susan | Director | 32 Manor Way GU2 7RP Guildford Surrey | England | British | Property Director | 37219010002 | ||||
SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | Director | 13432460001 | ||||
WILLITT, Dennis William | Director | Chucklehill Cottage Westward Lane West Chiltington RH20 2PA Pulborough West Sussex | British | Finance Director | 54697800001 | |||||
WILSON, Alexander Smedley | Director | 64 Claygate Lane KT10 0BJ Esher Surrey | England | British | Chartered Surveyor | 46911020001 |
Who are the persons with significant control of PENDEFORD MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newton Court (Pendeford Business Park) Management Company Limited | Dec 05, 2018 | 67 Newhall Street B3 1NQ Birmingham C/O Kwb Lancaster House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
St Pauls Square Investment Llp | May 31, 2016 | W1H 7BP London 38 Seymour Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0