UKBizDB.co.uk

PENLEE POINT MANAGEMENT LIMITED

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

This company is commonly known as Penlee Point Management Limited. The company was founded 8 years ago and was given the registration number 09897304. The firm's registered office is in OXTED. You can find them at 12 Brook Hill, , Oxted, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PENLEE POINT MANAGEMENT LIMITED
Company Number:09897304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:07 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:12 Brook Hill, Oxted, England, RH8 9LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Station Road West, Oxted, England, RH8 9EP

Director01 November 2018Active
2, Station Road West, Oxted, England, RH8 9EP

Director05 June 2021Active
2, Station Road West, Oxted, England, RH8 9EP

Director04 January 2023Active
2, Station Road West, Oxted, England, RH8 9EP

Director19 February 2021Active
12, Brook Hill, Oxted, RH8 9LR

Director31 October 2017Active
Dromruaid, Oaklea Drive, Eversley, Hook, England, RG27 0QZ

Director30 October 2017Active
Dromruaid, Oaklea Drive, Eversley, Hook, England, RG27 0QZ

Director30 September 2017Active
3 The Old Signal House, Penlee Point, Penlee, Torpoint, England, PL10 1LB

Director01 December 2015Active
3 The Old Signal House, Penlee Point, Penlee, Torpoint, England, PL10 1LB

Director01 December 2015Active
3 The Old Signal House, Penlee Point, Penlee, Torpoint, England, PL10 1LB

Director01 December 2015Active

People with Significant Control

Ms Emily Kate Vest
Notified on:04 January 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus John Alfred Gorringe
Notified on:05 June 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tracy Jane Broadhurst
Notified on:19 February 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Margaret Harman
Notified on:02 November 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Bridget Bryant
Notified on:02 November 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Steven Bryant
Notified on:01 November 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Micael Harman
Notified on:30 September 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Dromruaid, Oaklea Drive, Hook, England, RG27 0QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Frank Harman
Notified on:31 July 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Bryn Lucas
Notified on:30 November 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:2, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Salamah Ismail-Pickles
Notified on:30 November 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Dromruaid, Oaklea Drive, Hook, England, RG27 0QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Wills
Notified on:30 November 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:3 The Old Signal House, Penlee Point, Torpoint, England, PL10 1LB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.