60 PENYSTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

60 PENYSTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576138

Incorporation date

23/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

3 Dowding Way, Leavesden, Watford WD25 7GACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1991)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon24/01/2026
Cessation of Anita Black as a person with significant control on 2026-01-22
dot icon24/01/2026
Termination of appointment of Anita Black as a director on 2026-01-22
dot icon19/09/2025
Micro company accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon24/09/2021
Micro company accounts made up to 2021-01-31
dot icon29/03/2021
Cessation of Mark Charles Fessey as a person with significant control on 2020-03-15
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon25/01/2021
Termination of appointment of Mark Charles Fessey as a director on 2020-03-02
dot icon05/10/2020
Micro company accounts made up to 2020-01-31
dot icon24/01/2020
Director's details changed for Mr Mark Black on 2020-01-23
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-01-31
dot icon21/07/2019
Change of details for Mr Mark Black as a person with significant control on 2019-05-13
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/05/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon03/02/2015
Register inspection address has been changed from C/O Cordelia Lewis 32 Barrington Road Letchworth Garden City Hertfordshire SG6 3TG England to 3 Dowding Way Leavesden Watford WD25 7GA
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/10/2014
Termination of appointment of Cordelia Jane Lewis as a secretary on 2014-10-01
dot icon03/10/2014
Appointment of Mr Graham Michael Barton as a secretary on 2014-10-01
dot icon03/10/2014
Registered office address changed from C/O Liz Bristow 60 Penyston Road Maidenhead Berkshire SL6 6EB England to 3 Dowding Way Leavesden Watford WD25 7GA on 2014-10-03
dot icon03/10/2014
Appointment of Ms Diane Chadwick-Jones as a director on 2014-07-10
dot icon03/10/2014
Appointment of Mr Mark Fessey as a director on 2014-03-31
dot icon31/07/2014
Registered office address changed from C/O Cordelia Lewis 32 Barrington Road Letchworth Garden City Hertfordshire SG6 3TG to 60 Penyston Road Maidenhead Berkshire SL6 6EB on 2014-07-31
dot icon31/07/2014
Termination of appointment of Lynsey Swann as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Cordelia Jane Lewis as a director on 2014-07-31
dot icon11/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon11/02/2014
Register(s) moved to registered office address
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon25/01/2013
Secretary's details changed for Mrs Cordelia Jane Lewis on 2013-01-24
dot icon25/01/2013
Director's details changed for Graham Barton on 2013-01-24
dot icon25/01/2013
Director's details changed for Miss Lynsey Swann on 2013-01-24
dot icon25/01/2013
Register inspection address has been changed from C/O Cordelia Mott Flat 3, 60 Penyston Road Maidenhead Berkshire SL6 6EB England
dot icon25/01/2013
Director's details changed for Mrs Cordelia Jane Lewis on 2013-01-24
dot icon25/01/2013
Register(s) moved to registered inspection location
dot icon25/01/2013
Director's details changed for Mr Mark Black on 2013-01-24
dot icon25/01/2013
Secretary's details changed for Miss Cordelia Jane Mott on 2013-01-24
dot icon24/01/2013
Registered office address changed from C/O Cordelia Mott Flat 3 60 Penyston Road Maidenhead Berkshire SL6 6EB United Kingdom on 2013-01-24
dot icon11/07/2012
Director's details changed for Miss Cordelia Jane Mott on 2012-07-11
dot icon23/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/10/2011
Registered office address changed from 60 Penyston Road Maidenhead Berks SL6 6EB on 2011-10-06
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon24/01/2011
Register(s) moved to registered office address
dot icon04/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon29/03/2010
Appointment of Miss Lynsey Swann as a director
dot icon29/03/2010
Appointment of Mr Mark Black as a director
dot icon23/02/2010
Termination of appointment of Elizabeth Bristow as a director
dot icon23/02/2010
Termination of appointment of Amanda Curtis as a director
dot icon10/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Director's details changed for Amanda Jayne Curtis on 2010-01-23
dot icon10/02/2010
Director's details changed for Miss Cordelia Jane Mott on 2010-01-23
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Graham Barton on 2010-02-09
dot icon10/02/2010
Director's details changed for Elizabeth Ann Bristow on 2010-02-09
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 23/01/09; full list of members
dot icon10/11/2008
Secretary appointed miss cordelia jane mott
dot icon10/11/2008
Appointment terminated secretary elizabeth bristow
dot icon27/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 23/01/08; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon25/01/2007
Return made up to 23/01/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/03/2006
Return made up to 23/01/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 23/01/05; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/02/2004
Return made up to 23/01/04; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon18/02/2003
Return made up to 23/01/03; full list of members
dot icon08/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon29/01/2002
Return made up to 23/01/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon06/02/2001
Return made up to 23/01/01; full list of members
dot icon30/10/2000
Accounts made up to 2000-01-31
dot icon28/01/2000
Return made up to 23/01/00; full list of members
dot icon21/05/1999
Accounts made up to 1999-01-31
dot icon16/02/1999
Return made up to 23/01/99; full list of members
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon19/03/1998
Accounts made up to 1998-01-31
dot icon03/02/1998
Return made up to 23/01/98; no change of members
dot icon14/11/1997
New director appointed
dot icon12/10/1997
Secretary's particulars changed;director's particulars changed
dot icon12/10/1997
Secretary resigned;director resigned
dot icon12/10/1997
New secretary appointed;new director appointed
dot icon25/04/1997
Accounts made up to 1997-01-31
dot icon27/02/1997
Return made up to 23/01/97; full list of members
dot icon02/05/1996
Accounts made up to 1995-01-31
dot icon23/04/1996
Accounts made up to 1996-01-31
dot icon23/04/1996
Return made up to 23/01/96; full list of members
dot icon29/12/1995
Secretary resigned;new secretary appointed
dot icon12/05/1995
New director appointed
dot icon28/04/1995
Return made up to 23/01/95; full list of members
dot icon18/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1994
Secretary's particulars changed;secretary resigned;director resigned;new director appointed
dot icon17/06/1994
Accounts made up to 1994-01-31
dot icon26/04/1994
Return made up to 23/01/94; full list of members
dot icon04/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1993
Accounts made up to 1993-01-31
dot icon28/01/1993
Return made up to 23/01/93; full list of members
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Accounts for a dormant company made up to 1992-01-31
dot icon30/07/1992
Resolutions
dot icon27/02/1992
Return made up to 23/01/92; full list of members
dot icon21/02/1992
Ad 31/01/92--------- £ si 3@1=3 £ ic 2/5
dot icon21/02/1992
New director appointed
dot icon16/10/1991
Registered office changed on 16/10/91 from: 181 newfoundland road bristol avon BS2 9LU
dot icon15/05/1991
Secretary resigned;new director appointed
dot icon21/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1991
Director resigned;new director appointed
dot icon31/01/1991
Certificate of change of name
dot icon23/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.72K
-
0.00
-
-
2022
0
1.90K
-
0.00
-
-
2023
0
2.24K
-
0.00
-
-
2023
0
2.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.24K £Ascended18.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Graham Michael
Director
05/06/2007 - Present
-
Black, Anita
Director
25/03/2010 - 22/01/2026
-
Chadwick-Jones, Diane
Director
10/07/2014 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 60 PENYSTON MANAGEMENT LIMITED

60 PENYSTON MANAGEMENT LIMITED is an(a) Active company incorporated on 23/01/1991 with the registered office located at 3 Dowding Way, Leavesden, Watford WD25 7GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 60 PENYSTON MANAGEMENT LIMITED?

toggle

60 PENYSTON MANAGEMENT LIMITED is currently Active. It was registered on 23/01/1991 .

Where is 60 PENYSTON MANAGEMENT LIMITED located?

toggle

60 PENYSTON MANAGEMENT LIMITED is registered at 3 Dowding Way, Leavesden, Watford WD25 7GA.

What does 60 PENYSTON MANAGEMENT LIMITED do?

toggle

60 PENYSTON MANAGEMENT LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 60 PENYSTON MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.