This company is commonly known as Pennyfields Management Company Limited. The company was founded 19 years ago and was given the registration number 05208020. The firm's registered office is in LEEDS. You can find them at Venture Block Management Ltd East View, Broadgate Lane, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | PENNYFIELDS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05208020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture Block Management Ltd East View, Broadgate Lane, Leeds, United Kingdom, LS18 4BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eckington Business Centre 1, 62 Market Street, Eckington, Eckington, England, S21 4LH | Corporate Secretary | 02 August 2023 | Active |
125, Cross House Road, Grenoside, Sheffield, United Kingdom, S35 8RX | Director | 20 July 2009 | Active |
184, Harrogate Road, Leeds, England, LS7 4NZ | Secretary | 08 May 2016 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 17 August 2004 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 16 November 2005 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
184, Harrogate Road, Leeds, England, LS7 4NZ | Corporate Secretary | 14 October 2019 | Active |
Venture Block Management Ltd, East View, Broadgate Lane, Leeds, United Kingdom, LS18 4BX | Director | 22 July 2006 | Active |
4 Lapwing Vale, Thorpe Hesley, Rotherham, S61 2UA | Director | 17 August 2004 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 16 November 2005 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 16 November 2005 | Active |
8 Cortworth Place, Elsecar, Barnsley, S74 8HX | Director | 20 July 2009 | Active |
10, Sheffield Road, Birdwell, Barnsley, Uk, S70 5UZ | Director | 19 March 2008 | Active |
The Nook, The Green, Penistone, Sheffield, S36 6BL | Director | 22 July 2006 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 17 August 2004 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 17 August 2004 | Active |
Mrs Sharon Bullock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Manvers Road, Mexborough, Rotherham, England, S64 9EU |
Nature of control | : |
|
Mr Neil Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Cortworth Place, Elsecar, Barnsley, England, S74 8HX |
Nature of control | : |
|
Mr Michael John Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 125 Cross House Road, Grenoside, Sheffield, United Kingdom, S35 8RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.