Penquarry Management Company Limited

General information

Name:

Penquarry Management Company Ltd

Office Address:

Flat 6 6 Landemann Circus BS23 2QE Weston-super-mare

Number: 04310968

Incorporation date: 2001-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Penquarry Management Company began its business in 2001 as a Private Limited Company under the ID 04310968. This firm has been operating for twenty three years and the present status is active. The company's head office is registered in Weston-super-mare at Flat 6. Anyone could also locate the company by its zip code of BS23 2QE. This company's principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2022-10-31 is the last time the company accounts were filed.

There is a number of eight directors supervising the firm right now, including William B., Cynthia N., Lucy S. and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors duties for one year. Additionally, the managing director's assignments are often assisted with by a secretary - Jason C., who was appointed by this specific firm in October 2021.

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 15 January 2023

Latest update: 7 April 2024

Cynthia N.

Role: Director

Appointed: 15 January 2023

Latest update: 7 April 2024

Lucy S.

Role: Director

Appointed: 15 January 2023

Latest update: 7 April 2024

Anna F.

Role: Director

Appointed: 23 October 2022

Latest update: 7 April 2024

Jason C.

Role: Secretary

Appointed: 20 October 2021

Latest update: 7 April 2024

Dominic W.

Role: Director

Appointed: 31 March 2020

Latest update: 7 April 2024

Dawn W.

Role: Director

Appointed: 31 March 2020

Latest update: 7 April 2024

Jason C.

Role: Director

Appointed: 01 September 2017

Latest update: 7 April 2024

Sylvia G.

Role: Director

Appointed: 31 July 2014

Latest update: 7 April 2024

People with significant control

Steve H.
Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 2 June 2014
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 December 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 November 2016
Annual Accounts 13 November 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Regency House 37 - 40 Alexandra Parade

Post code:

BS23 1QZ

City / Town:

Weston Super Mare

HQ address,
2013

Address:

Regency House 37 - 40 Alexandra Parade

Post code:

BS23 1QZ

City / Town:

Weston Super Mare

Accountant/Auditor,
2013

Name:

Mendip Vale Accountants Limited

Address:

40 Woodborough Road

Post code:

BS25 1AG

City / Town:

Winscombe

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
22
Company Age

Closest Companies - by postcode