PENN STREET WORKS MANAGEMENT LIMITED

PENN STREET WORKS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePENN STREET WORKS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03123544
    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 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 AddressNo

    What are the latest accounts for PENN STREET WORKS 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 PENN STREET WORKS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for PENN STREET WORKS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Taylor as a director on Dec 11, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    4 pagesCS01

    Termination of appointment of Gary Peter Grant as a director on May 10, 2016

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Nov 08, 2015 no member list

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Nov 08, 2014 no member list

    5 pagesAR01

    Termination of appointment of Godfrey Cordice as a director on Aug 11, 2014

    1 pagesTM01

    Who are the officers of PENN STREET WORKS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLES, Amanda Louise Tanith
    Penn Street Works
    Penn Street
    HP7 0FA Amersham
    Unit 6
    Bucks
    England
    Director
    Penn Street Works
    Penn Street
    HP7 0FA Amersham
    Unit 6
    Bucks
    England
    United KingdomBritishDirector116344730003
    JOHNSON, James Henry
    2 Pavilion End
    Knotty Green
    HP9 1HE Beaconsfield
    West Wood
    Buckinghamshire
    United Kingdom
    Director
    2 Pavilion End
    Knotty Green
    HP9 1HE Beaconsfield
    West Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishProperty Investor34488560003
    ATKINSON, Graham Robert
    11 Cherry Tree Close
    Hughenden Valley
    HP14 4LP High Wycombe
    Buckinghamshire
    Secretary
    11 Cherry Tree Close
    Hughenden Valley
    HP14 4LP High Wycombe
    Buckinghamshire
    British45185920001
    BAILEY-KENNEDY, Stephen Michael
    Brambles
    Shootacre Lane
    HP27 9EH Princes Risborough
    Bucks
    Secretary
    Brambles
    Shootacre Lane
    HP27 9EH Princes Risborough
    Bucks
    BritishChartered Surveyor28932850001
    PAGE, Linda
    8 Hitcham House
    Hitcham Road Burnham
    SL1 7DP Slough
    Berkshire
    Secretary
    8 Hitcham House
    Hitcham Road Burnham
    SL1 7DP Slough
    Berkshire
    British41198420002
    BOUGHTON, Richard William
    11 Fleet Close
    Hughenden Valley
    HP14 4LL High Wycombe
    Buckinghamshire
    Director
    11 Fleet Close
    Hughenden Valley
    HP14 4LL High Wycombe
    Buckinghamshire
    United KingdomBritishPersonnel Director18085020001
    CORDICE, Godfrey
    1 Ayres Close
    HP21 8PJ Aylesbury
    Buckinghamshire
    Director
    1 Ayres Close
    HP21 8PJ Aylesbury
    Buckinghamshire
    EnglandBritishManufacturing62084730001
    DIGNEAU, Joanna Frances
    3 Penn Wood View
    Penn Street
    HP7 0PX Amersham
    Buckinghamshire
    Director
    3 Penn Wood View
    Penn Street
    HP7 0PX Amersham
    Buckinghamshire
    BritishAdministrator45013580001
    GRANT, Gary Peter
    63 Hill Avenue
    HP6 5BX Amersham
    Buckinghamshire
    Director
    63 Hill Avenue
    HP6 5BX Amersham
    Buckinghamshire
    EnglandBritishRetailer142205690001
    JAGGARD, Stuart Charles
    The Gilling Village Way
    Little Chalfont
    HP7 9PU Amersham
    Buckinghamshire
    Director
    The Gilling Village Way
    Little Chalfont
    HP7 9PU Amersham
    Buckinghamshire
    EnglandBritishChartered Surveyor3075390001
    JOHNSON, James Henry
    West Wood
    2 Pavilion End Forty Green Road
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    West Wood
    2 Pavilion End Forty Green Road
    HP9 1XL Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director34488560003
    KEEP, William John
    Wyecot House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Director
    Wyecot House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    EnglandBritishManaging Director29078170001
    KING, Graham
    Braeside 10 Primrose Hill
    Widmer End
    HP15 6NU High Wycombe
    Buckinghamshire
    Director
    Braeside 10 Primrose Hill
    Widmer End
    HP15 6NU High Wycombe
    Buckinghamshire
    BritishManaging Director36209610001
    KING, Vernon
    48 Squirrel Lane
    Booker
    HP12 4RS High Wycombe
    Buckinghamshire
    Director
    48 Squirrel Lane
    Booker
    HP12 4RS High Wycombe
    Buckinghamshire
    BritishWorks Director36209760001
    PAGE, Linda
    8 Hitcham House
    Hitcham Road Burnham
    SL1 7DP Slough
    Berkshire
    Director
    8 Hitcham House
    Hitcham Road Burnham
    SL1 7DP Slough
    Berkshire
    EnglandBritishArchitectural Designer41198420002
    READ, Michael Rustyn
    Grantleigh House Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Grantleigh House Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    EnglandBritishManaging Director36411950002
    TAYLOR, Nicholas John
    10 Nelson Close
    Winchmore Hill
    HP7 0PB Amersham
    Buckinghamshire
    Director
    10 Nelson Close
    Winchmore Hill
    HP7 0PB Amersham
    Buckinghamshire
    EnglandBritishWelding Engineer55806520001
    WALKER, David Andrew
    St Daimons
    Grande Maison Road
    GY2 4JT St. Sampson
    Guernsey
    Director
    St Daimons
    Grande Maison Road
    GY2 4JT St. Sampson
    Guernsey
    GuernseyBritishPrinting89340060002
    WATTLEWORTH, Simon Douglas Russell
    124e Lavender Hill
    SW11 1JW London
    Director
    124e Lavender Hill
    SW11 1JW London
    BritishSurveyor46652560002

    What are the latest statements on persons with significant control for PENN STREET WORKS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The 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