UKBizDB.co.uk

PENDLETON MANAGEMENT LIMITED(THE)

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

This company is commonly known as Pendleton Management Limited(the). The company was founded 41 years ago and was given the registration number 01688639. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PENDLETON MANAGEMENT LIMITED(THE)
Company Number:01688639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary21 March 2022Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director14 October 2019Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director09 October 2023Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director20 April 2006Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director20 April 2006Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director20 April 2006Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director23 September 2022Active
31 Rivington, Salford, M6 8QH

Secretary-Active
Hamilton House, King Street, Salford, M6 7GY

Secretary20 April 2006Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary23 May 2019Active
31 Rivington, Salford, M6 8QH

Director-Active
36 Rivington, Claremont Road, Salford, M6 8QH

Director01 June 1995Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director20 April 2006Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director20 April 2006Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director11 October 2019Active
40 Rivington, Salford, M6 8QH

Director-Active
16 Rivington, Cholmondeley Road, Salford, M6 8QH

Director05 June 1997Active
6 Rivington, Salford, M6 8QH

Director-Active
22 Rivington, Salford, M6 8QH

Director-Active
62 Rivington, Cholmondeley Road, Salford, M6 8QH

Director20 April 2006Active

People with Significant Control

Mr James Emmett
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mrs Rita Doreen Starkey
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mrs Celeste Powell
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mrs Doreen Guinn
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mr Keith Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mr Philip Sotiriou
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.