UKBizDB.co.uk

PENDEFORD MANAGEMENT LIMITED

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

This company is commonly known as Pendeford Management Limited. The company was founded 34 years ago and was given the registration number 02467118. The firm's registered office is in BIRMINGHAM. You can find them at Lancaster House, 67 Newhall Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PENDEFORD MANAGEMENT LIMITED
Company Number:02467118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director18 June 2015Active
7 Dean Road Inglenook, Handforth, SK9 3AF

Secretary14 March 2008Active
24 Summer Street, Slip End, Luton, LU1 4BN

Secretary19 October 1992Active
13 Gloucestershire Lea, Warfield, RG42 3XQ

Secretary31 October 1996Active
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR

Secretary-Active
One Coleman Street, London, EC2R 5AA

Corporate Secretary01 October 2002Active
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS

Corporate Secretary21 December 1994Active
Mcr House, Great Western Street, Manchester, England, M14 4AL

Director12 December 2013Active
17 New Road, Welwyn, AL6 0AE

Director01 January 2008Active
1 Sedgebrook, Liden, Swindon, SN3 6EY

Director-Active
4 Potters Close, Off Orchard Avenue, Shirley, CR0 7LS

Director21 December 1994Active
92 Ravenscourt Park Station, Ravenscourt Road, London, W6 0UG

Director21 December 1994Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director-Active
Mcr House, Great Western Street, Manchester, England, M14 4AL

Director17 February 2012Active
Flat 5, 2 Fair Street, London, SE1 2XT

Director08 March 1999Active
Clearview, Giantswood Lane, Hulme Walfield, Congleton, CW12 2HH

Director15 December 2000Active
110 Beechwood Gardens, Clayhall, Ilford, IG5 0AQ

Director-Active
Mcr House, 341 Great Western Street, Manchester, M14 4HB

Director14 March 2008Active
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR

Director-Active
26 Wingate Way, Trumpington, Cambridge, CB2 2HD

Director19 October 1992Active
Gallowbrook House, Paxton Hill, Great Paxton, PE19 6RA

Director19 October 1992Active
25 Orpin Road, Merstham, Redhill, RH1 3EX

Director15 May 1998Active
19 Thorpewood Avenue, Sydenham, London, SE26 4BU

Director18 June 1997Active
Mcr House, 341 Great Western Street, Manchester, M14 4HB

Director14 March 2008Active
32 Manor Way, Guildford, GU2 7RP

Director31 October 1996Active
14 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director19 October 1992Active
Chucklehill Cottage Westward Lane, West Chiltington, Pulborough, RH20 2PA

Director08 March 1999Active
64 Claygate Lane, Esher, KT10 0BJ

Director20 October 2000Active

People with Significant Control

Newton Court (Pendeford Business Park) Management Company Limited
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Kwb Lancaster House, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
St Pauls Square Investment Llp
Notified on:31 May 2016
Status:Active
Country of residence:England
Address:38 Seymour Street, London, England, W1H 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Address

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

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2015-06-18Officers

Appoint person director company with name date.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.