PENTOWAN COURT MANAGEMENT COMPANY LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

PENTOWAN COURT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NOTTINGHAM ENGLAND and has the status: Active.
PENTOWAN COURT MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 02/12/1999 and has the registered number: 03887716. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

PENTOWAN COURT MANAGEMENT COMPANY LIMITED - NOTTINGHAM

This company is listed in the following categories:
81100 - Combined facilities support activities

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

22 GRANTHAM ROAD
NOTTINGHAM
NG13 0DF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ELAINE SUSAN MARLOW Jan 1952 British Director 2014-09-24 CURRENT
PROFESSOR NEIL MARLOW Nov 1951 British Director 2021-01-01 CURRENT
MRS CAROLE ANNE PEARSON Feb 1962 British Director 2010-01-01 CURRENT
LINDA MARGARET CALLINGHAM Nov 1946 British Director 2008-09-22 CURRENT
MRS RUTH GOFF Aug 1965 British Director 2006-07-20 CURRENT
MR STEPHEN DAVENPORT Jan 1961 British Director 2006-01-27 CURRENT
MR NIGEL BERRIDGE Feb 1967 British Director 2006-12-01 CURRENT
CASTLE NOTORNIS LIMITED Corporate Director 2000-09-01 UNTIL 2000-10-03 RESIGNED
JANE VAN WYK Feb 1962 Secretary 2006-11-17 UNTIL 2008-09-22 RESIGNED
MR DAVID ROGER SIMPSON-JONES Mar 1972 British Director 2007-12-19 UNTIL 2014-09-06 RESIGNED
CASTLE NOTORNIS LIMITED Nominee Director 1999-12-02 UNTIL 2000-01-21 RESIGNED
DR DAVID PIERRE VAN WYK Apr 1959 British Director 2006-02-12 UNTIL 2008-09-22 RESIGNED
STEPHEN JOHN BULLEN Feb 1966 Director 2000-10-27 UNTIL 2003-08-12 RESIGNED
CAROLINE ROEMMELE Jul 1959 British Director 2003-07-10 UNTIL 2006-11-17 RESIGNED
MR STEPHEN PETER NEAL May 1957 British Director 2000-01-21 UNTIL 2000-10-27 RESIGNED
PITSEC LIMITED Corporate Nominee Secretary 1999-12-02 UNTIL 2000-10-27 RESIGNED
STEPHEN JOHN BULLEN Feb 1966 Secretary 2000-10-27 UNTIL 2003-08-12 RESIGNED
CAROLINE ROEMMELE Jul 1959 British Secretary 2003-07-10 UNTIL 2006-11-17 RESIGNED
ANDREW WILLIAM NEAL Nov 1961 British Director 2000-01-21 UNTIL 2000-10-27 RESIGNED
MR PETER HAROLD CALLINGHAM Jan 1948 British Director 2008-09-22 UNTIL 2016-04-01 RESIGNED
MARIA CHRISTINE BLOWE Jun 1952 British Director 2003-05-21 UNTIL 2006-01-27 RESIGNED
SUSAN LILIAN ELSIE BROWN Jun 1949 British Director 2000-10-27 UNTIL 2003-08-20 RESIGNED
PATRICIA LOUISE BROOMFIELD Mar 1953 British Director 2003-08-04 UNTIL 2007-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLY ROOD TRUSTEE COMPANY LIMITED(THE) LIVERPOOL Active DORMANT 96090 - Other service activities n.e.c.
AIR PRODUCTS LLANWERN LIMITED WALTON ON THAMES Active FULL 20110 - Manufacture of industrial gases
DENWOOD WOODWORKING MACHINERY LIMITED LICHFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
CANEDEN LIMITED LICHFIELD ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST LINCOLN UNITED KINGDOM Active GROUP 86900 - Other human health activities
KEYSTONE BUILDING AND MAINTENANCE LIMITED LEICESTER Active MICRO ENTITY 41201 - Construction of commercial buildings
THE LEADLEY AND NEAL DEVELOPMENT COMPANY LIMITED ST. AUSTELL ENGLAND Active TOTAL EXEMPTION FULL 7011 - Development & sell real estate
THE CARBIS BEACH APARTMENTS MANAGEMENT COMPANY LIMITED TRURO Active MICRO ENTITY 98000 - Residents property management
BAREPTA COVE LIMITED HELSTON ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ALEXANDER COURT (CREDITON) MANAGEMENT COMPANY LIMITED DEVON Active MICRO ENTITY 98000 - Residents property management
OXFORDSHIRE NURSERIES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
EXCELLENT FINANCES LIMITED BRISTOL Active MICRO ENTITY 69201 - Accounting and auditing activities
CHILDCARE STAFF LTD BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
S&J CONSULTING LIMITED WARRINGTON ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
BAREPTA COVE MANAGEMENT COMPANY LIMITED REDRUTH ENGLAND Active DORMANT 98000 - Residents property management
S.P. & M.L. NEAL CONSULTANCY LIMITED HELSTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DENWOOD HOLDINGS LIMITED LICHFIELD UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
PENTOWAN LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Pentowan Court Management Company Limited - Period Ending 2023-12-31 2024-04-12 31-12-2023 £2,032 equity
Pentowan Court Management Company Limited - Period Ending 2022-12-31 2023-05-25 31-12-2022 £2,078 equity
Pentowan Court Management Company Limited - Period Ending 2021-12-31 2022-04-28 31-12-2021 £3,947 equity
Pentowan Court Management Company Limited - Period Ending 2020-12-31 2021-06-17 31-12-2020 £6,559 equity
Pentowan Court Management Company Limited - Period Ending 2019-12-31 2020-08-22 31-12-2019 £5,798 equity
Pentowan Court Management Company Limited - Period Ending 2018-12-31 2019-08-17 31-12-2018 £5,336 equity
Pentowan Court Management Company Limited - Period Ending 2017-12-31 2018-09-18 31-12-2017 £5,277 equity
Pentowan Court Management Company Limited - Period Ending 2016-12-31 2017-06-10 31-12-2016 £4,274 Cash £5,477 equity
Pentowan Court Management Company Limited - Period Ending 2015-12-31 2016-09-02 31-12-2015 £4,599 Cash £4,649 equity
Pentowan Court Management Company Limited - Period Ending 2014-12-31 2015-05-14 31-12-2014 £3,777 Cash £4,827 equity