UKBizDB.co.uk

PENTOWAN COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Pentowan Court Management Company Limited. The company was founded 24 years ago and was given the registration number 03887716. The firm's registered office is in ST. IVES. You can find them at Flat 5 Pentowan Court Headland Road, Carbis Bay, St. Ives, Cornwall. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PENTOWAN COURT MANAGEMENT COMPANY LIMITED
Company Number:03887716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Flat 5 Pentowan Court Headland Road, Carbis Bay, St. Ives, Cornwall, England, TR26 2NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Grantham Road, Bottesford, Nottingham, England, NG13 0DF

Director01 December 2006Active
5, Highfield Gardens, Liss, GU33 7NQ

Director22 September 2008Active
2 Grangelea Gardens, Bramcote, NG9 3HR

Director27 January 2006Active
Flat 5 Pentowan Court, Headland Road, Carbis Bay, St Ives, England, TR26 2NR

Director20 July 2006Active
22, Grantham Road, Bottesford, Nottingham, England, NG13 0DF

Director24 September 2014Active
22, Grantham Road, Bottesford, Nottingham, England, NG13 0DF

Director01 January 2021Active
22, Grantham Road, Bottesford, Nottingham, England, NG13 0DF

Director01 January 2010Active
Advocates End, Saint Ives Road, Carbis Bay, St. Ives, TR26 2JS

Secretary27 October 2000Active
42 Willies Road, London, NW5 3DL

Secretary10 July 2003Active
The Oaks, Parrs Lane Bayston Hill, Shrewsbury, SY3 0JS

Secretary17 November 2006Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary02 December 1999Active
25a Greenside, Ainsworth, Bolton, BL2 5SF

Director21 May 2003Active
Cartref, Bridge Road, Cranleigh, GU6 7HH

Director04 August 2003Active
7 The Maltings, Penton Lane, Crediton, EX17 1HT

Director27 October 2000Active
Advocates End, Saint Ives Road, Carbis Bay, St. Ives, TR26 2JS

Director27 October 2000Active
5 Highfield Gardens, Liss, GU33 7NQ

Director22 September 2008Active
47 Castle Street, Reading, RG1 7SR

Nominee Director02 December 1999Active
1 Hellesvean Estate, St Ives, TR26 2HQ

Director21 January 2000Active
501 Carbis Beach Apartments, Carrack Gladden Porthrepta Road, Carbis Bay St Ives, TR26 2JL

Director21 January 2000Active
42 Willies Road, London, NW5 3DL

Director10 July 2003Active
2, Ennismore Avenue, Guildford, GU1 1SP

Director19 December 2007Active
The Oaks, Parrs Lane,, Baystun Hill, Shrewsbury, SY3 OJS

Director12 February 2006Active
47 Castle Street, Reading, RG1 7SR

Corporate Director01 September 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Officers

Second filing of director appointment with name.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Officers

Change person director company with change date.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Address

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

Download
2016-04-07Officers

Termination director company with name termination date.

Download
2015-11-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.