UKBizDB.co.uk

PEN-Y-PARC MANAGEMENT LIMITED

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

This company is commonly known as Pen-y-parc Management Limited. The company was founded 19 years ago and was given the registration number 05290907. The firm's registered office is in BEAUMARIS. You can find them at 3 Pen-y-parc, Baron Hill, Beaumaris, Anglesey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PEN-Y-PARC MANAGEMENT LIMITED
Company Number:05290907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Pen-y-parc, Baron Hill, Beaumaris, Anglesey, United Kingdom, LL58 8YW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Trinity Square, Llandudno, Wales, LL30 2RH

Director10 November 2016Active
23, Trinity Square, Llandudno, Wales, LL30 2RH

Director10 November 2016Active
23, Trinity Square, Llandudno, Wales, LL30 2RH

Director06 December 2016Active
23, Trinity Square, Llandudno, Wales, LL30 2RH

Director06 December 2016Active
Nicholaston Lodge, Oscroft, Tarvin, CH3 8NQ

Secretary29 November 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 November 2004Active
Lower House, Hampton Green, Malpas, SY14 8LT

Director10 July 2006Active
Broxton, Sherrington, Broxton, CH3 9LA

Director29 November 2004Active
2, Pen-Y-Parc, Beaumaris, United Kingdom, LL58 8YW

Director10 January 2017Active
2, Pen-Y-Parc, Beaumaris, United Kingdom, LL58 8YW

Director10 January 2017Active
20 Barker Street, Nantwich, CW5 5TE

Director29 November 2004Active
72, Dovercourt Road, London, United Kingdom, SE22 8UW

Director26 May 2017Active
Orchard House, New Platt Lane, Cranage, Holmes Chapel, CW4 8HS

Director10 July 2006Active
Nicholaston Lodge, Oscroft, Tarvin, CH3 8NQ

Director29 November 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 November 2004Active

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 (7 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Address

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

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Miscellaneous

Legacy.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.