Warning: file_put_contents(c/bcdf2790872060826d37f4a76c903078.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Penton Court (management) Limited, W4 5YA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENTON COURT (MANAGEMENT) LIMITED

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

This company is commonly known as Penton Court (management) Limited. The company was founded 60 years ago and was given the registration number 00816829. The firm's registered office is in LONDON. You can find them at Building 3 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PENTON COURT (MANAGEMENT) LIMITED
Company Number:00816829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1964
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Corporate Secretary01 January 2017Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director23 July 2004Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director27 November 2023Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director01 October 2006Active
9 Penton Court, Jamnagar Close, Staines, United Kingdom, TW18 2JU

Director15 August 2014Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director28 April 1997Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director11 December 2023Active
Springfield House 23, Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director19 August 2013Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director01 September 2007Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director09 November 2017Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director-Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director27 October 2020Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director19 March 2010Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director01 November 1995Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director23 September 1993Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director17 September 2008Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director04 January 2002Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director15 May 1996Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director01 October 2014Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director19 February 2008Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director26 May 2008Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director20 November 2006Active
28 Penton Court, Jamnagar Close, Staines, TW18 2JU

Secretary15 January 2001Active
19 Penton Court, Jamnagar Close, Staines, TW18 2JU

Secretary-Active
The Willows Riverside, Temple Gardens, Staines, TW18 3NH

Secretary31 December 2004Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Corporate Secretary01 August 2007Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary25 August 2015Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director17 September 1997Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director15 May 2013Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director31 July 2002Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director11 October 2001Active
30 Penton Court, Jamnagar Close, Staines, TW18 2JU

Director-Active
12 Penton Court, Jamnagar Close, Staines, TW18 2JU

Director-Active
26 Penton Court, Jamnagar Close, Staines, TW18 2JU

Director14 October 2009Active
26 Penton Court, Staines, TW18 2JU

Director-Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.