PENDEFORD MANAGEMENT LIMITED

PENDEFORD MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENDEFORD MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02467118
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PENDEFORD MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENROYLE LIMITEDFeb 05, 1990Feb 05, 1990

    What are the latest accounts for PENDEFORD MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PENDEFORD MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for PENDEFORD MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA
    XDCB1SR5

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01
    XD7W91NL

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA
    XCCECOP5

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01
    XC5ZKY3T

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA
    XBDF36AH

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01
    XB6D0M5T

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA
    XADNXJ8Z

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01
    XA89GWEH

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA
    X9IX5595

    Second filing of Confirmation Statement dated May 30, 2019

    3 pagesRP04CS01
    X9HNSNQZ

    Second filing of Confirmation Statement dated May 30, 2018

    3 pagesRP04CS01
    X9HNSLEJ

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01
    X96YSKBS

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA
    X8E4C4UR

    Cessation of St Pauls Square Investment Llp as a person with significant control on Dec 05, 2018

    1 pagesPSC07
    X89VHTNT

    Confirmation statement made on May 30, 2019 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Nov 13, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 13/11/2020
    X89VHUEP

    Notification of Newton Court (Pendeford Business Park) Management Company Limited as a person with significant control on Dec 05, 2018

    2 pagesPSC02
    X89VHTVI

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA
    X7EWY9NT

    Confirmation statement made on May 30, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 13, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 13/11/2020
    X772ORUZ

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA
    X6FCGJRV

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01
    X67KIMQ3

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA
    X5GGHO6A

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 790
    SH01
    X5944CT6

    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 pagesAD01
    X53XX9IJ

    Termination of appointment of Carol Allen as a director on Jun 19, 2015

    1 pagesTM01
    X53FR5V5

    Termination of appointment of Charles Edward Denby as a director on Jun 19, 2015

    1 pagesTM01
    X53FR577

    Who are the officers of PENDEFORD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENTON, Mark Steven
    c/o Kwb
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    England
    Director
    c/o Kwb
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    England
    EnglandBritishChartered Surveyor69858120001
    AKRAM, Sajjad Hussain
    7 Dean Road Inglenook
    SK9 3AF Handforth
    Cheshire
    Secretary
    7 Dean Road Inglenook
    SK9 3AF Handforth
    Cheshire
    BritishHead Of Construction Of Property Company91345440003
    BRYANS, Christopher
    24 Summer Street
    Slip End
    LU1 4BN Luton
    Bedfordshire
    Secretary
    24 Summer Street
    Slip End
    LU1 4BN Luton
    Bedfordshire
    British31656220001
    FAIRHURST, Andrew David
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    Secretary
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    BritishChartered Secretary2026430003
    KIPPEN, Michael Leslie
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    Secretary
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    British12230900001
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    SIMMLAW SERVICES LIMITED
    C/O Simmons & Simmons
    Citypoint One Ropemaker Street
    EC2Y 9SS London
    Secretary
    C/O Simmons & Simmons
    Citypoint One Ropemaker Street
    EC2Y 9SS London
    79439640001
    ALLEN, Carol
    Great Western Street
    M14 4AL Manchester
    Mcr House
    England
    Director
    Great Western Street
    M14 4AL Manchester
    Mcr House
    England
    United KingdomBritishFinance Director121171620002
    BARRIE, Michael Donald
    17 New Road
    AL6 0AE Welwyn
    Hertfordshire
    Director
    17 New Road
    AL6 0AE Welwyn
    Hertfordshire
    United KingdomBritishChartered Surveyor109018890001
    BEAUMONT, Neil Geoffrey
    1 Sedgebrook
    Liden
    SN3 6EY Swindon
    Wiltshire
    Director
    1 Sedgebrook
    Liden
    SN3 6EY Swindon
    Wiltshire
    BritishChartered Accountant12738140001
    BENTLEY, Brian Anthony
    4 Potters Close
    Off Orchard Avenue
    CR0 7LS Shirley
    Surrey
    Director
    4 Potters Close
    Off Orchard Avenue
    CR0 7LS Shirley
    Surrey
    BritishChartered Surveyor23696950001
    BOWMAN, David Anthony
    92 Ravenscourt Park Station
    Ravenscourt Road
    W6 0UG London
    Director
    92 Ravenscourt Park Station
    Ravenscourt Road
    W6 0UG London
    BritishChartered Surveyor43423390002
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritishChartered Accountant5466420005
    DENBY, Charles Edward
    Great Western Street
    M14 4AL Manchester
    Mcr House
    England
    Director
    Great Western Street
    M14 4AL Manchester
    Mcr House
    England
    EnglandBritishChartered Surveyor166811410001
    DRYSDALE, James Ferguson
    Flat 5
    2 Fair Street
    SE1 2XT London
    Director
    Flat 5
    2 Fair Street
    SE1 2XT London
    BritishChartered Surveyor61174240003
    EDWARDS, Glyn Kevin
    Clearview
    Giantswood Lane, Hulme Walfield
    CW12 2HH Congleton
    Cheshire
    Director
    Clearview
    Giantswood Lane, Hulme Walfield
    CW12 2HH Congleton
    Cheshire
    EnglandBritishProperty Development Director52010060004
    GODFREY, Anthony
    110 Beechwood Gardens
    Clayhall
    IG5 0AQ Ilford
    Essex
    Director
    110 Beechwood Gardens
    Clayhall
    IG5 0AQ Ilford
    Essex
    BritishChartered Surveyor71320660001
    HAYES, Mark Stephen
    341 Great Western Street
    M14 4HB Manchester
    Mcr House
    Director
    341 Great Western Street
    M14 4HB Manchester
    Mcr House
    EnglandBritishChartered Surveyor184287290001
    KIPPEN, Michael Leslie
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    Director
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    BritishCompany Director12230900001
    MARSHALL, Herbert Crawford
    26 Wingate Way
    Trumpington
    CB2 2HD Cambridge
    Cambridgeshire
    Director
    26 Wingate Way
    Trumpington
    CB2 2HD Cambridge
    Cambridgeshire
    BritishCompany Secretary16800680001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    BritishChartered Accountant109549450001
    NELSON, Trevor Robert David
    25 Orpin Road
    Merstham
    RH1 3EX Redhill
    Director
    25 Orpin Road
    Merstham
    RH1 3EX Redhill
    BritishChartered Surveyor58543560001
    OGDEN, William Lindsay
    19 Thorpewood Avenue
    Sydenham
    SE26 4BU London
    Director
    19 Thorpewood Avenue
    Sydenham
    SE26 4BU London
    EnglandBritishProperty Director28505350001
    PHILLIPS, Andrew Merlin
    341 Great Western Street
    M14 4HB Manchester
    Mcr House
    Director
    341 Great Western Street
    M14 4HB Manchester
    Mcr House
    EnglandBritishChartered Surveyor130426880002
    ROCHE, Susan
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    Director
    32 Manor Way
    GU2 7RP Guildford
    Surrey
    EnglandBritishProperty Director37219010002
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritishDirector13432460001
    WILLITT, Dennis William
    Chucklehill Cottage Westward Lane
    West Chiltington
    RH20 2PA Pulborough
    West Sussex
    Director
    Chucklehill Cottage Westward Lane
    West Chiltington
    RH20 2PA Pulborough
    West Sussex
    BritishFinance Director54697800001
    WILSON, Alexander Smedley
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    Director
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    EnglandBritishChartered Surveyor46911020001

    Who are the persons with significant control of PENDEFORD MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newton Court (Pendeford Business Park) Management Company Limited
    67 Newhall Street
    B3 1NQ Birmingham
    C/O Kwb Lancaster House
    United Kingdom
    Dec 05, 2018
    67 Newhall Street
    B3 1NQ Birmingham
    C/O Kwb Lancaster House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08972044
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St Pauls Square Investment Llp
    W1H 7BP London
    38 Seymour Street
    England
    May 31, 2016
    W1H 7BP London
    38 Seymour Street
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration NumberOc379905
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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