UKBizDB.co.uk

PENHALLOW COURT MANAGEMENT LIMITED

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

This company is commonly known as Penhallow Court Management Limited. The company was founded 24 years ago and was given the registration number 03873123. The firm's registered office is in CORNWALL. You can find them at 30-32 Trebarwith Crescent, Newquay, Cornwall, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PENHALLOW COURT MANAGEMENT LIMITED
Company Number:03873123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director30 March 2015Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director31 January 2023Active
4, Veryan, Woking, England, GU21 3LL

Director25 April 2019Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director14 January 2021Active
38, Greenfields Road, Shelfield, Walsall, WS4 1RS

Director12 August 2009Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director08 November 2023Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director13 November 2023Active
Valley View, Alexandra Road, Newquay, TR7 3NB

Secretary03 April 2002Active
Flat 3 Penhallow Court, Well Way, Newquay, TR7 3LR

Secretary10 September 2003Active
Headland View, Porth Parade, Newquay, TR7 3JZ

Secretary13 June 2000Active
Chymes 8 Trethiggey Crescent, Quintrell Downs, Newquay, TR8 4LF

Secretary12 February 2001Active
Flat 1, Well Way, Newquay, TR7 3LR

Secretary22 March 2007Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary08 November 1999Active
Valley View, Alexandra Road Porth, Newquay, TR7 3NB

Director01 July 2001Active
6 Penhallow Court, Well Way, Newquay, TR7 3LR

Director03 August 2004Active
Flat 3 Penhallow Court, Well Way, Newquay, TR7 3LR

Director01 July 2001Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director29 October 2021Active
Flat 4 Penhallow Court, Well Way Porth, Newquay, TR7 3LR

Director12 February 2001Active
Headland View, Porth Parade, Newquay, TR7 3JZ

Director13 June 2000Active
Georgian House, Pinewood Drive, Ashley Heath, Market Drayton, TF9 4PA

Director01 December 2008Active
Flat 5 Penhallow Court, Newquay, TR7 3LR

Director01 July 2001Active
6 Penhallow Court, Newquay, TR7 3LR

Director01 December 2006Active
Flat 1, Penhallow Court, Well Way, Newquay, England, TR7 3LR

Director11 December 2018Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director20 March 2020Active
Flat 4, Penhallow Court, Well Way, Newquay, England, TR7 3LR

Director14 January 2015Active
Flat 1 Penhallow Court, Well Way, New Quay, TR7 3LR

Director01 July 2001Active
Flat 8 Penhallow Court, Well Way, Newquay, TR7 3LR

Director30 January 2001Active
49 Barn Mead, Doddinghurst, Brentwood, CM15 0NE

Director12 November 2001Active
6 Penhallow Court, Well Way Porth, Newquay, TR7 3LR

Director12 February 2001Active
Flat 3 Penhallow Court, Newquay, TR7 3LR

Director01 March 2007Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director17 August 2017Active
8 Penhallow Court, Wellway, Newquay, TR7 3LR

Director18 August 2009Active
30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

Director20 May 2016Active
61 Mount Wise, Newquay, TR7 2BL

Director04 December 2003Active
Flat 7 Penhallow Court, Well Way Porth, Newquay, TR7 3LR

Director26 July 2007Active

People with Significant Control

Mrs Michelle Blacklock
Notified on:11 December 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Flat 2, Penhallow Court, Well Way, Newquay, England, TR7 3LR
Nature of control:
  • Significant influence or control
Mr Stuart Arthur Wilkie
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:30-32 Trebarwith Crescent, Cornwall, TR7 1DX
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 (5 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
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.