PENDEFORD MANAGEMENT LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

PENDEFORD MANAGEMENT LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
PENDEFORD MANAGEMENT LIMITED was incorporated 34 years ago on 05/02/1990 and has the registered number: 02467118. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PENDEFORD MANAGEMENT LIMITED - BIRMINGHAM

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KWB PM LTD
LANCASTER HOUSE
BIRMINGHAM
B3 1NQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

KWB PM LTD
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK STEVEN LENTON Apr 1965 British Director 2015-06-18 CURRENT
HERBERT CRAWFORD MARSHALL Aug 1939 British Director 1992-10-19 UNTIL 1994-12-21 RESIGNED
MR CHRISTOPHER BRYANS Secretary 1992-10-19 UNTIL 1994-12-21 RESIGNED
ANDREW DAVID FAIRHURST Dec 1962 British Secretary 1996-10-31 UNTIL 2002-10-01 RESIGNED
MICHAEL LESLIE KIPPEN British Secretary RESIGNED
SAJJAD AKRAM Jul 1971 British Secretary 2008-03-14 UNTIL 2011-06-01 RESIGNED
DENNIS WILLIAM WILLITT Oct 1940 British Director 1999-03-08 UNTIL 2000-10-20 RESIGNED
MR MARK STEPHEN HAYES Jun 1961 British Director 2008-03-14 UNTIL 2013-12-12 RESIGNED
MR RICHARD WILLIAM SIMKIN Sep 1948 British Director 1992-10-19 UNTIL 1994-12-21 RESIGNED
MS SUSAN ROCHE Sep 1948 British Director 1996-10-31 UNTIL 1999-03-08 RESIGNED
ANDREW MERLIN PHILLIPS May 1966 British Director 2008-03-14 UNTIL 2012-02-17 RESIGNED
MR WILLIAM LINDSAY OGDEN Dec 1948 British Director 1997-06-18 UNTIL 1998-05-15 RESIGNED
TREVOR ROBERT DAVID NELSON Jun 1956 British Director 1998-05-15 UNTIL 2008-03-14 RESIGNED
CYRIL LESLIE MITCHELL Nov 1942 British Director 1992-10-19 UNTIL 1994-12-21 RESIGNED
LEGAL & GENERAL CO SEC LIMITED Corporate Secretary 2002-10-01 UNTIL 2008-03-14 RESIGNED
MICHAEL LESLIE KIPPEN British Director RESIGNED
JAMES FERGUSON DRYSDALE May 1953 British Director 1999-03-08 UNTIL 2002-08-09 RESIGNED
ANTHONY GODFREY Aug 1952 British Director RESIGNED
GLYN KEVIN EDWARDS Apr 1955 British Director 2000-12-15 UNTIL 2008-07-22 RESIGNED
MR CHARLES EDWARD DENBY Aug 1975 British Director 2012-02-17 UNTIL 2015-06-19 RESIGNED
DAVID ANTHONY BOWMAN Feb 1950 British Director 1994-12-21 UNTIL 2000-12-15 RESIGNED
MR ALEXANDER MICHAEL COMBA Nov 1953 British Director RESIGNED
MR BRIAN ANTHONY BENTLEY Jun 1942 British Director 1994-12-21 UNTIL 1999-03-08 RESIGNED
NEIL GEOFFREY BEAUMONT Apr 1959 British Director RESIGNED
MR MICHAEL DONALD BARRIE Jan 1967 British Director 2008-01-01 UNTIL 2008-03-14 RESIGNED
MS CAROL ALLEN Apr 1963 British Director 2013-12-12 UNTIL 2015-06-19 RESIGNED
MR ALEXANDER SMEDLEY WILSON Jun 1954 British Director 2000-10-20 UNTIL 2007-12-31 RESIGNED
SIMMLAW SERVICES LIMITED Corporate Secretary 1994-12-21 UNTIL 1996-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Newton Court (Pendeford Business Park) Management Company Limited 2018-12-05 Birmingham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
St Pauls Square Investment Llp 2016-05-31 - 2018-12-05 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAVENDISH LAND COMPANY LIMITED(THE) SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
WILKY INVESTMENTS LIMITED SURREY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LEGAL & GENERAL PROPERTY LIMITED Active FULL 41100 - Development of building projects
OPENARCH GREENSIDE LIMITED CAMBRIDGE Active SMALL 68209 - Other letting and operating of own or leased real estate
LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Active SMALL 41100 - Development of building projects
OPENARCH ESTATES LIMITED CAMBRIDGE Active SMALL 68209 - Other letting and operating of own or leased real estate
HARROW SHOPPING CENTRE NOMINEE LIMITED Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Active DORMANT 99999 - Dormant Company
LATCHMORE PARK NOMINEE NO.1 LIMITED Dissolved... DORMANT 99999 - Dormant Company
ECF (GENERAL PARTNER) LIMITED Active SMALL 41100 - Development of building projects
LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Active SMALL 41100 - Development of building projects
WILKY FUND MANAGEMENT LIMITED GUILDFORD Active DORMANT 99999 - Dormant Company
THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Active DORMANT 74990 - Non-trading company
THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Active DORMANT 74990 - Non-trading company
GRESHAM STREET GENERAL PARTNER LIMITED Dissolved... DORMANT 41100 - Development of building projects
CARGO COMMERCIAL PROPERTY LIMITED Active DORMANT 74990 - Non-trading company
OPENARCH PROPERTIES LIMITED CAMBRIDGE Active SMALL 68209 - Other letting and operating of own or leased real estate
OPENARCH PBSI LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SAUCHIEHALL TRUSTEE LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Pendeford Management Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-20 31-12-2022 £48,162 Cash £790 equity
Pendeford Management Limited - Accounts to registrar (filleted) - small 18.2 2022-09-28 31-12-2021 £43,585 Cash £790 equity
Pendeford Management Limited - Dormant accounts - members and to registrar (filleted) 21.1 2021-09-24 31-12-2020 £40,546 Cash £790 equity
Pendeford Management Limited - Accounts to registrar (filleted) - small 18.2 2020-12-01 31-12-2019 £40,546 Cash £790 equity
Pendeford Management Limited - Accounts to registrar (filleted) - small 18.2 2019-09-17 31-12-2018 £34,190 Cash £790 equity
Pendeford Management Limited - Accounts to registrar (filleted) - small 18.2 2018-09-21 31-12-2017 £34,158 Cash £790 equity
Pendeford Management Limited - Accounts to registrar - small 17.2 2017-09-21 31-12-2016 £20,220 Cash £790 equity
Pendeford Management Limited - Abbreviated accounts 16.1 2016-09-29 31-12-2015 £20,856 Cash £790 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARION COURT MANAGEMENT LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED 67 NEWHALL STREET Active DORMANT 98000 - Residents property management
COURTYARD MANAGEMENT (BROMSGROVE) LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
BROADSWORD SECURITIES LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BHC MANAGEMENT CO LTD BIRMINGHAM Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
BELL CORNWALL ASSOCIATES LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
BERMUDA PARK (NUNEATON) MANAGEMENT COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
ABBEY LANE OFFICE PARK MANAGEMENT COMPANY LIMITED BIRMINGHAM Active DORMANT 68320 - Management of real estate on a fee or contract basis
BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED BIRMINGHAM ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
ASTON COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis