This company is commonly known as Penlee (fowey) Management Company Limited. The company was founded 32 years ago and was given the registration number 02702145. The firm's registered office is in BODMIN. You can find them at 71 Athelstan Park, , Bodmin, . This company's SIC code is 98000 - Residents property management.
Name | : | PENLEE (FOWEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02702145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Athelstan Park, Bodmin, England, PL31 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Athelstan Park, Bodmin, England, PL31 1DT | Secretary | 24 February 2021 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 22 October 2019 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 28 March 2023 | Active |
Candlesby, Barton Road, Butleigh, BA6 8TH | Secretary | 02 January 2003 | Active |
Withy Cottage, Huish Champflower, Taunton, TA4 2EN | Secretary | 01 July 1995 | Active |
6 Tower Park, Fowey, PL23 1JB | Secretary | 12 May 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1992 | Active |
2 Bloomsbury Street, London, WC1B 3ST | Director | 10 May 2008 | Active |
4 Snuffmill Walk, Bewdley, DY12 2HG | Director | 17 May 2006 | Active |
Candlesby, Barton Road, Butleigh, BA6 8TH | Director | 10 May 2008 | Active |
Dry Moorings, 22a Buddon Lane, Quorn, LE12 8AA | Director | 06 September 1995 | Active |
40b, Knight Street, Sawbridgeworth, CM21 9AX | Director | 10 May 2008 | Active |
Withy Cottage, Huish Champflower, Taunton, TA4 2EN | Director | 11 July 1995 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 23 October 2014 | Active |
Daniell House, Falmouth Road, Truro, TR1 2HX | Director | 26 April 2017 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 21 July 2011 | Active |
6 Tower Park, Fowey, PL23 1JB | Director | 12 May 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 March 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 31 March 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.