PENTWYN PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | PENTWYN PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05388576 |
| 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 PENTWYN PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PENTWYN PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PENTWYN PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for PENTWYN PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for PENTWYN PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 10, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2024 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Mar 02, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 02, 2023 | 10 pages | AA | ||
Previous accounting period shortened from Mar 31, 2023 to Mar 02, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 10, 2023 with updates | 6 pages | CS01 | ||
Cessation of Gavin Anthony Williams as a person with significant control on Mar 02, 2023 | 1 pages | PSC07 | ||
Cessation of Jeanne Martha Fry-Thomas as a person with significant control on Mar 02, 2023 | 1 pages | PSC07 | ||
Cessation of Jeffrey John Cook as a person with significant control on Mar 02, 2023 | 1 pages | PSC07 | ||
Cessation of Alan Norman Bidmead as a person with significant control on Mar 02, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Gavin Anthony Williams as a director on Mar 02, 2023 | 1 pages | TM01 | ||
Notification of Peter Alan Limited as a person with significant control on Mar 02, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Jeanne Martha Fry Thomas as a director on Mar 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey John Cook as a director on Mar 02, 2023 | 1 pages | TM01 | ||
Who are the officers of PENTWYN PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, Andrew John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Wales | British | 133187560001 | |||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 290309030001 | |||||
| COOK, Jeffrey John | Secretary | Llanover NP7 9DD Abergavenny Ty Mawr Wales | British | 79045310001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIDMEAD, Alan Norman | Director | Buscombe Noake, Stump Lane Chosen Hill GL3 2LT Gloucester Gloucestershire | England | British | 74408420001 | |||||
| COOK, Heather Astrid | Director | Tumblers Barn, Pentwyn-Y-Lladron, Llanelen NP7 9LB Abergavenny Monmouthshire | Wales | British | 141731850002 | |||||
| COOK, Jeffrey John | Director | Llanover NP7 9DD Abergavenny Ty Mawr Wales | Wales | British | 79045310002 | |||||
| JOHN, Melanie | Director | 56 Hazel Grove CF83 3BP Caerphilly Mid Glamorgan | Wales | British | 124461830001 | |||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 280642920001 | |||||
| THOMAS, Jeanne Martha Fry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 206136680001 | |||||
| WILLIAMS, Gavin Anthony | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Wales | British | 98159360001 |
Who are the persons with significant control of PENTWYN PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peter Alan Limited | Mar 02, 2023 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Norman Bidmead | Mar 10, 2017 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey John Cook | Mar 10, 2017 | Llanover NP7 9DD Abergavenny Ty Mawr Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gavin Anthony Williams | Mar 10, 2017 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Jeanne Martha Fry-Thomas | Mar 10, 2017 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
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