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.
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 | : |
|
Registered Address | : | Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ | Director | 18 June 2015 | Active |
7 Dean Road Inglenook, Handforth, SK9 3AF | Secretary | 14 March 2008 | Active |
24 Summer Street, Slip End, Luton, LU1 4BN | Secretary | 19 October 1992 | Active |
13 Gloucestershire Lea, Warfield, RG42 3XQ | Secretary | 31 October 1996 | Active |
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR | Secretary | - | Active |
One Coleman Street, London, EC2R 5AA | Corporate Secretary | 01 October 2002 | Active |
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS | Corporate Secretary | 21 December 1994 | Active |
Mcr House, Great Western Street, Manchester, England, M14 4AL | Director | 12 December 2013 | Active |
17 New Road, Welwyn, AL6 0AE | Director | 01 January 2008 | Active |
1 Sedgebrook, Liden, Swindon, SN3 6EY | Director | - | Active |
4 Potters Close, Off Orchard Avenue, Shirley, CR0 7LS | Director | 21 December 1994 | Active |
92 Ravenscourt Park Station, Ravenscourt Road, London, W6 0UG | Director | 21 December 1994 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | - | Active |
Mcr House, Great Western Street, Manchester, England, M14 4AL | Director | 17 February 2012 | Active |
Flat 5, 2 Fair Street, London, SE1 2XT | Director | 08 March 1999 | Active |
Clearview, Giantswood Lane, Hulme Walfield, Congleton, CW12 2HH | Director | 15 December 2000 | Active |
110 Beechwood Gardens, Clayhall, Ilford, IG5 0AQ | Director | - | Active |
Mcr House, 341 Great Western Street, Manchester, M14 4HB | Director | 14 March 2008 | Active |
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR | Director | - | Active |
26 Wingate Way, Trumpington, Cambridge, CB2 2HD | Director | 19 October 1992 | Active |
Gallowbrook House, Paxton Hill, Great Paxton, PE19 6RA | Director | 19 October 1992 | Active |
25 Orpin Road, Merstham, Redhill, RH1 3EX | Director | 15 May 1998 | Active |
19 Thorpewood Avenue, Sydenham, London, SE26 4BU | Director | 18 June 1997 | Active |
Mcr House, 341 Great Western Street, Manchester, M14 4HB | Director | 14 March 2008 | Active |
32 Manor Way, Guildford, GU2 7RP | Director | 31 October 1996 | Active |
14 Little Plucketts Way, Buckhurst Hill, IG9 5QU | Director | 19 October 1992 | Active |
Chucklehill Cottage Westward Lane, West Chiltington, Pulborough, RH20 2PA | Director | 08 March 1999 | Active |
64 Claygate Lane, Esher, KT10 0BJ | Director | 20 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Address | Change registered office address company with date old address new address. | Download |
2016-03-24 | Officers | Termination director company with name termination date. | Download |
2016-03-24 | Officers | Termination director company with name termination date. | Download |
2015-06-18 | Officers | Appoint person director company with name date. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.