This company is commonly known as Penfold Gardens (swindon) Management Company Limited. The company was founded 36 years ago and was given the registration number 02217651. The firm's registered office is in SWINDON. You can find them at 15 Windsor Road, , Swindon, . This company's SIC code is 98000 - Residents property management.
Name | : | PENFOLD GARDENS (SWINDON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02217651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Windsor Road, Swindon, United Kingdom, SN3 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Windsor Road, Swindon, United Kingdom, SN3 1JP | Secretary | 01 April 2020 | Active |
15 Windsor Road, Swindon, United Kingdom, SN3 1JP | Director | 09 December 2021 | Active |
15 Windsor Road, Swindon, United Kingdom, SN3 1JP | Director | 10 December 2018 | Active |
19 Prospect Place, Swindon, SN1 3LQ | Secretary | 02 January 2007 | Active |
7 Penfold Gardens, Swindon, SN1 4EL | Secretary | - | Active |
2, Macneice Drive, Marlborough, England, SN8 1TR | Secretary | 07 June 2018 | Active |
8 Penfold Gardens, Quarry Road Old Town, Swindon, SN1 4EL | Secretary | 19 July 1993 | Active |
9 Penfold Gardens, Swindon, SN1 4EL | Secretary | 04 December 1998 | Active |
9 Penfold Gardens, Old Town, Swindon, SN1 4EL | Secretary | 23 June 1995 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, England, RG7 8NN | Corporate Secretary | 01 January 2020 | Active |
2 Penfold Gardens, Swindon, SN1 4EL | Director | 01 January 2003 | Active |
19, Prospect Place, Swindon, England, SN1 3LQ | Director | 31 March 2015 | Active |
2, Macneice Drive, Marlborough, England, SN8 1TR | Director | 19 December 2016 | Active |
7 Penfold Gardens, Swindon, SN1 4EL | Director | - | Active |
8 Penfold Gardens, Quarry Road Old Town, Swindon, SN1 4EL | Director | 19 July 1993 | Active |
4 Penfold Gardens, Swindon, SN1 4EL | Director | 06 December 2006 | Active |
9 Penfold Gardens, Swindon, SN1 4EL | Director | 04 December 1998 | Active |
23, Okus Road, Old Town, Swindon, SN1 4LE | Director | 16 June 2008 | Active |
2 Penfold Gardens, Swindon, SN1 4EL | Director | 18 January 2007 | Active |
9 Penfold Gardens, Old Town, Swindon, SN1 4EL | Director | 23 June 1995 | Active |
2 Penfold Gardens, Swindon, SN1 4EL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Officers | Change person secretary company with change date. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2020-04-06 | Officers | Appoint person secretary company with name date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-12 | Officers | Change person director company with change date. | Download |
2020-01-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-09 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.