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.
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 | : |
|
Registered Address | : | 12 Brook Hill, Oxted, England, RH8 9LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Station Road West, Oxted, England, RH8 9EP | Director | 01 November 2018 | Active |
2, Station Road West, Oxted, England, RH8 9EP | Director | 05 June 2021 | Active |
2, Station Road West, Oxted, England, RH8 9EP | Director | 04 January 2023 | Active |
2, Station Road West, Oxted, England, RH8 9EP | Director | 19 February 2021 | Active |
12, Brook Hill, Oxted, RH8 9LR | Director | 31 October 2017 | Active |
Dromruaid, Oaklea Drive, Eversley, Hook, England, RG27 0QZ | Director | 30 October 2017 | Active |
Dromruaid, Oaklea Drive, Eversley, Hook, England, RG27 0QZ | Director | 30 September 2017 | Active |
3 The Old Signal House, Penlee Point, Penlee, Torpoint, England, PL10 1LB | Director | 01 December 2015 | Active |
3 The Old Signal House, Penlee Point, Penlee, Torpoint, England, PL10 1LB | Director | 01 December 2015 | Active |
3 The Old Signal House, Penlee Point, Penlee, Torpoint, England, PL10 1LB | Director | 01 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.