UKBizDB.co.uk

PEDN-Y-KE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pedn-y-ke Management Company Limited. The company was founded 16 years ago and was given the registration number 06417084. The firm's registered office is in YORK. You can find them at Providence House High Street, Whixley, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PEDN-Y-KE MANAGEMENT COMPANY LIMITED
Company Number:06417084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Providence House High Street, Whixley, York, England, YO26 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homestead Cottage, Ashdon Road, Radwinter, Saffron Walden, England, CB10 2UA

Secretary05 May 2020Active
Homestead Cottage, Ashdon Road, Radwinter, United Kingdom, CB10 2UA

Director21 November 2009Active
29, Forest Road, Windsor, SL4 4HX

Director21 November 2009Active
215, South Croxted Road, Dulwich, London, England,

Director07 December 2010Active
Providence House, High Street, Whixley, York, England, YO26 8AW

Director18 April 2016Active
Hurstley, Criers Lane, Five Ashes, Mayfield, England, TN20 6LP

Director09 July 2018Active
Pengersick House, Pengersick Lane, Praa Sands, Penzance, England, TR20 9SJ

Director12 July 2022Active
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5LG

Secretary20 March 2008Active
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5HY

Secretary05 November 2007Active
Hurstley, Criers Lane, Five Ashes, TN20 6LF

Secretary21 November 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 2007Active
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5LG

Director20 March 2008Active
Cheriton, 31 Mizen Way, Cobham, KT11 2RG

Director05 November 2007Active
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5HY

Director05 November 2007Active
21, Clifden Close, Mullion, TR12 7EQ

Director21 November 2009Active
Hurstley, Criers Lane, Five Ashes, TN20 6LF

Director21 November 2009Active
22, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB

Director23 December 2009Active
8, Crosier Place, Hertford, England, SG14 1SQ

Director06 February 2014Active
4, Florence Terrace, Falmouth, TR11 3RR

Director21 November 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 November 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-04-13Address

Change registered office address company with date old address new address.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-15Officers

Termination director company with name termination date.

Download
2016-11-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Officers

Termination director company with name termination date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.