UKBizDB.co.uk

PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Penn House Yeovil Management Company Limited. The company was founded 15 years ago and was given the registration number 06640603. The firm's registered office is in COLCHESTER. You can find them at 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED
Company Number:06640603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Church Street, Stradbroke, Eye, United Kingdom, IP21 5HS

Corporate Secretary08 July 2008Active
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB

Director31 August 2019Active
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB

Director14 December 2015Active
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB

Director14 December 2015Active
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB

Director15 July 2017Active
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB

Director31 October 2017Active
2, Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU

Director06 May 2016Active
2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU

Director06 May 2016Active
Bernard's Inn, 86, Fetter Lane, London, England, EC4A 1EN

Director08 July 2008Active
2, Beacon End Courtyard, London Road Stanway, Colchester, CO3 0NU

Director09 February 2018Active
2, Beacon End Courtyard, London Road Stanway, Colchester, CO3 0NU

Director09 February 2018Active
2, Beacon End Courtyard, London Road Stanway, Colchester, CO3 0NU

Director14 December 2015Active

People with Significant Control

Mr Harley Mark Lake
Notified on:29 September 2023
Status:Active
Date of birth:September 2002
Nationality:British
Country of residence:England
Address:3 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB
Nature of control:
  • Significant influence or control
Mr Michael Kelly
Notified on:09 February 2018
Status:Active
Date of birth:June 1992
Nationality:British
Address:2, Beacon End Courtyard, Colchester, CO3 0NU
Nature of control:
  • Significant influence or control
Ms Tara Tredger
Notified on:09 February 2018
Status:Active
Date of birth:May 1992
Nationality:British
Address:2, Beacon End Courtyard, Colchester, CO3 0NU
Nature of control:
  • Significant influence or control
Ms Sandra Welch
Notified on:31 October 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB
Nature of control:
  • Significant influence or control
Mr Patrick Warnes
Notified on:15 July 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB
Nature of control:
  • Significant influence or control
Mr David George Bennett
Notified on:06 May 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:England
Address:2, Beacon End Courtyard, London Road, Colchester, England, CO3 0NU
Nature of control:
  • Significant influence or control
Mr Richard Malcolm Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB
Nature of control:
  • Significant influence or control
Mr Ashley John Herman
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Bernard's Inn, 86, Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Significant influence or control
Mrs Rachel Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:2, Beacon End Courtyard, Colchester, CO3 0NU
Nature of control:
  • Significant influence or control
Mrs Stephanie Conlon
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB
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 (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
2024-04-23Officers

Termination secretary company with name termination date.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Address

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

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.