UKBizDB.co.uk

PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Penyards Property Management Holdings Limited. The company was founded 10 years ago and was given the registration number 08696431. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED
Company Number:08696431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director24 October 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary24 October 2017Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director18 September 2013Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director06 October 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director24 October 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director24 October 2017Active

People with Significant Control

The Romans Group (Uk) Limited
Notified on:24 October 2017
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 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
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Change account reference date company previous shortened.

Download
2017-11-22Accounts

Change account reference date company previous extended.

Download
2017-10-25Officers

Change person secretary company with change date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.