UKBizDB.co.uk

PENDRA LOWETH LEASEHOLDERS LIMITED

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

This company is commonly known as Pendra Loweth Leaseholders Limited. The company was founded 7 years ago and was given the registration number 10756829. The firm's registered office is in FALMOUTH. You can find them at Pendra Loweth Maen Valley, Goldenbank, Falmouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PENDRA LOWETH LEASEHOLDERS LIMITED
Company Number:10756829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pendra Loweth Maen Valley, Goldenbank, Falmouth, England, TR11 5BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendra Loweth, Maen Valley, Goldenbank, Falmouth, England, TR11 5BJ

Secretary23 August 2018Active
Pendra Loweth, Maen Valley, Goldenbank, Falmouth, England, TR11 5BJ

Director23 March 2020Active
Pendra Loweth, Maen Valley, Goldenbank, Falmouth, England, TR11 5BJ

Director26 March 2022Active
4, Bonython Close, Mylor Bridge, Falmouth, England, TR11 5NF

Director23 March 2019Active
Suite S14, Cheltenham Film Studios, Hatherley Lane, Cheltenham, GL51 6PN

Director05 May 2017Active
Pendra Loweth, Pendra Loweth Holiday Village, Goldenbank, Falmouth, England, TR11 5BJ

Director21 April 2021Active
Pendra Loweth, Maen Valley, Goldenbank, Falmouth, England, TR11 5BJ

Director05 May 2017Active

People with Significant Control

Mr Martyn Robert Ottaway
Notified on:05 May 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Suite S14, Cheltenham Film Studios, Cheltenham, United Kingdom, GL51 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Norman Ferkin
Notified on:05 May 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Suite S14, Cheltenham Film Studios, Cheltenham, United Kingdom, GL51 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-03-11Address

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

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.