PENN STREET WORKS MANAGEMENT LIMITED
Overview
Company Name | PENN STREET WORKS MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03123544 |
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 PENN STREET WORKS MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PENN STREET WORKS MANAGEMENT LIMITED located?
Registered Office Address | Unit 6 Penn Street Works Penn Street HP7 0FA Amersham Bucks England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PENN STREET WORKS 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 PENN STREET WORKS MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for PENN STREET WORKS MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas John Taylor as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 6 Penn Street Works Penn Street Amersham Buckinghamshire HP7 0PU to Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0FA on Jul 19, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Gary Peter Grant as a director on May 10, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Annual return made up to Nov 08, 2015 no member list | 5 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||
Annual return made up to Nov 08, 2014 no member list | 5 pages | AR01 | ||
Termination of appointment of Godfrey Cordice as a director on Aug 11, 2014 | 1 pages | TM01 | ||
Who are the officers of PENN STREET WORKS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKLES, Amanda Louise Tanith | Director | Penn Street Works Penn Street HP7 0FA Amersham Unit 6 Bucks England | United Kingdom | British | Director | 116344730003 | ||||
JOHNSON, James Henry | Director | 2 Pavilion End Knotty Green HP9 1HE Beaconsfield West Wood Buckinghamshire United Kingdom | United Kingdom | British | Property Investor | 34488560003 | ||||
ATKINSON, Graham Robert | Secretary | 11 Cherry Tree Close Hughenden Valley HP14 4LP High Wycombe Buckinghamshire | British | 45185920001 | ||||||
BAILEY-KENNEDY, Stephen Michael | Secretary | Brambles Shootacre Lane HP27 9EH Princes Risborough Bucks | British | Chartered Surveyor | 28932850001 | |||||
PAGE, Linda | Secretary | 8 Hitcham House Hitcham Road Burnham SL1 7DP Slough Berkshire | British | 41198420002 | ||||||
BOUGHTON, Richard William | Director | 11 Fleet Close Hughenden Valley HP14 4LL High Wycombe Buckinghamshire | United Kingdom | British | Personnel Director | 18085020001 | ||||
CORDICE, Godfrey | Director | 1 Ayres Close HP21 8PJ Aylesbury Buckinghamshire | England | British | Manufacturing | 62084730001 | ||||
DIGNEAU, Joanna Frances | Director | 3 Penn Wood View Penn Street HP7 0PX Amersham Buckinghamshire | British | Administrator | 45013580001 | |||||
GRANT, Gary Peter | Director | 63 Hill Avenue HP6 5BX Amersham Buckinghamshire | England | British | Retailer | 142205690001 | ||||
JAGGARD, Stuart Charles | Director | The Gilling Village Way Little Chalfont HP7 9PU Amersham Buckinghamshire | England | British | Chartered Surveyor | 3075390001 | ||||
JOHNSON, James Henry | Director | West Wood 2 Pavilion End Forty Green Road HP9 1XL Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 34488560003 | ||||
KEEP, William John | Director | Wyecot House Manor Road HP10 8HY Penn Buckinghamshire | England | British | Managing Director | 29078170001 | ||||
KING, Graham | Director | Braeside 10 Primrose Hill Widmer End HP15 6NU High Wycombe Buckinghamshire | British | Managing Director | 36209610001 | |||||
KING, Vernon | Director | 48 Squirrel Lane Booker HP12 4RS High Wycombe Buckinghamshire | British | Works Director | 36209760001 | |||||
PAGE, Linda | Director | 8 Hitcham House Hitcham Road Burnham SL1 7DP Slough Berkshire | England | British | Architectural Designer | 41198420002 | ||||
READ, Michael Rustyn | Director | Grantleigh House Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | England | British | Managing Director | 36411950002 | ||||
TAYLOR, Nicholas John | Director | 10 Nelson Close Winchmore Hill HP7 0PB Amersham Buckinghamshire | England | British | Welding Engineer | 55806520001 | ||||
WALKER, David Andrew | Director | St Daimons Grande Maison Road GY2 4JT St. Sampson Guernsey | Guernsey | British | Printing | 89340060002 | ||||
WATTLEWORTH, Simon Douglas Russell | Director | 124e Lavender Hill SW11 1JW London | British | Surveyor | 46652560002 |
What are the latest statements on persons with significant control for PENN STREET WORKS MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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