This company is commonly known as Penylan Management Ltd. The company was founded 6 years ago and was given the registration number 11184547. The firm's registered office is in CARDIFF. You can find them at 50 Penylan Road Roath Cardiff, Pen-y-lan Road, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENYLAN MANAGEMENT LTD |
---|---|---|
Company Number | : | 11184547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Penylan Road Roath Cardiff, Pen-y-lan Road, Cardiff, Wales, CF24 3PF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 50, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PF | Director | 27 November 2018 | Active |
50, Pen Y Lan Road, Cardiff, CF24 3PF | Director | 27 November 2018 | Active |
50 Penylan Road Cardiff, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PF | Director | 01 September 2020 | Active |
50 Penylan Road Roath Cardiff, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PF | Director | 24 August 2022 | Active |
8 Beach Road, Penarth, United Kingdom, CF64 1JX | Director | 02 February 2018 | Active |
Flat 2 50, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PF | Director | 02 November 2018 | Active |
The Limes, South Lane, Southbourne, Emsworth, England, PO10 8PP | Director | 26 April 2018 | Active |
The Limes, South Lane, Southborne, Emsworth, England, | Director | 28 March 2018 | Active |
Mr Kevin John Walsh | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 50 Penylan Road Roath Cardiff, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PF |
Nature of control | : |
|
Mr Joshua Lewis | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Flat 1 50, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PF |
Nature of control | : |
|
Mr Jack Thomas | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Flat 2 50, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PF |
Nature of control | : |
|
Mr Paul Wright | ||
Notified on | : | 28 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Limes, South Lane, Emsworth, England, PO10 8PP |
Nature of control | : |
|
Mr Christopher Stephen Davey | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Beach Road, Penarth, United Kingdom, CF64 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-06 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.