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.
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 | : |
|
Registered Address | : | Providence House High Street, Whixley, York, England, YO26 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homestead Cottage, Ashdon Road, Radwinter, Saffron Walden, England, CB10 2UA | Secretary | 05 May 2020 | Active |
Homestead Cottage, Ashdon Road, Radwinter, United Kingdom, CB10 2UA | Director | 21 November 2009 | Active |
29, Forest Road, Windsor, SL4 4HX | Director | 21 November 2009 | Active |
215, South Croxted Road, Dulwich, London, England, | Director | 07 December 2010 | Active |
Providence House, High Street, Whixley, York, England, YO26 8AW | Director | 18 April 2016 | Active |
Hurstley, Criers Lane, Five Ashes, Mayfield, England, TN20 6LP | Director | 09 July 2018 | Active |
Pengersick House, Pengersick Lane, Praa Sands, Penzance, England, TR20 9SJ | Director | 12 July 2022 | Active |
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5LG | Secretary | 20 March 2008 | Active |
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5HY | Secretary | 05 November 2007 | Active |
Hurstley, Criers Lane, Five Ashes, TN20 6LF | Secretary | 21 November 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 2007 | Active |
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5LG | Director | 20 March 2008 | Active |
Cheriton, 31 Mizen Way, Cobham, KT11 2RG | Director | 05 November 2007 | Active |
Penperry, Old Church Road, Mawnan Smith, Falmouth, TR11 5HY | Director | 05 November 2007 | Active |
21, Clifden Close, Mullion, TR12 7EQ | Director | 21 November 2009 | Active |
Hurstley, Criers Lane, Five Ashes, TN20 6LF | Director | 21 November 2009 | Active |
22, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB | Director | 23 December 2009 | Active |
8, Crosier Place, Hertford, England, SG14 1SQ | Director | 06 February 2014 | Active |
4, Florence Terrace, Falmouth, TR11 3RR | Director | 21 November 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-04-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-15 | Officers | Termination director company with name termination date. | Download |
2016-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-20 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.