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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Trinity Square, Llandudno, Wales, LL30 2RH | Director | 10 November 2016 | Active |
23, Trinity Square, Llandudno, Wales, LL30 2RH | Director | 10 November 2016 | Active |
23, Trinity Square, Llandudno, Wales, LL30 2RH | Director | 06 December 2016 | Active |
23, Trinity Square, Llandudno, Wales, LL30 2RH | Director | 06 December 2016 | Active |
Nicholaston Lodge, Oscroft, Tarvin, CH3 8NQ | Secretary | 29 November 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 November 2004 | Active |
Lower House, Hampton Green, Malpas, SY14 8LT | Director | 10 July 2006 | Active |
Broxton, Sherrington, Broxton, CH3 9LA | Director | 29 November 2004 | Active |
2, Pen-Y-Parc, Beaumaris, United Kingdom, LL58 8YW | Director | 10 January 2017 | Active |
2, Pen-Y-Parc, Beaumaris, United Kingdom, LL58 8YW | Director | 10 January 2017 | Active |
20 Barker Street, Nantwich, CW5 5TE | Director | 29 November 2004 | Active |
72, Dovercourt Road, London, United Kingdom, SE22 8UW | Director | 26 May 2017 | Active |
Orchard House, New Platt Lane, Cranage, Holmes Chapel, CW4 8HS | Director | 10 July 2006 | Active |
Nicholaston Lodge, Oscroft, Tarvin, CH3 8NQ | Director | 29 November 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Miscellaneous | Legacy. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Officers | Change person director company with change date. | Download |
2017-05-31 | Officers | Change person director company with change date. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.