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.
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 | : |
|
Registered Address | : | 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Church Street, Stradbroke, Eye, United Kingdom, IP21 5HS | Corporate Secretary | 08 July 2008 | Active |
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB | Director | 31 August 2019 | Active |
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB | Director | 14 December 2015 | Active |
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB | Director | 14 December 2015 | Active |
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB | Director | 15 July 2017 | Active |
5 Penn House, St. Nicholas Close, Yeovil, England, BA20 1SB | Director | 31 October 2017 | Active |
2, Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU | Director | 06 May 2016 | Active |
2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU | Director | 06 May 2016 | Active |
Bernard's Inn, 86, Fetter Lane, London, England, EC4A 1EN | Director | 08 July 2008 | Active |
2, Beacon End Courtyard, London Road Stanway, Colchester, CO3 0NU | Director | 09 February 2018 | Active |
2, Beacon End Courtyard, London Road Stanway, Colchester, CO3 0NU | Director | 09 February 2018 | Active |
2, Beacon End Courtyard, London Road Stanway, Colchester, CO3 0NU | Director | 14 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination secretary company with name termination date. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.