PENSHAW MANOR PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05286588

Incorporation date

15/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon29/01/2026
Termination of appointment of Pne Group Ltd as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mr Darren Matthew Thompson as a director on 2026-01-29
dot icon29/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon07/01/2026
Registered office address changed from E24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 2026-01-07
dot icon06/01/2026
Appointment of Pne Group Ltd as a director on 2026-01-01
dot icon06/01/2026
Appointment of Pne Group Ltd as a secretary on 2026-01-01
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon30/09/2025
Termination of appointment of Philip David Gifford as a director on 2025-09-30
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2025
Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to E24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2025-08-21
dot icon21/08/2025
Termination of appointment of Buxton Residential Limited as a secretary on 2025-08-21
dot icon22/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2023
Secretary's details changed for Buxton Residential Limited on 2023-09-19
dot icon24/07/2023
Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 2023-07-24
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon13/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/04/2021
Appointment of Mr Philip David Gifford as a director on 2021-03-28
dot icon01/04/2021
Termination of appointment of David John Johnson as a director on 2021-03-28
dot icon04/01/2021
Appointment of Buxton Residential Limited as a secretary on 2021-01-04
dot icon21/12/2020
Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 2020-12-21
dot icon18/12/2020
Termination of appointment of Kingston Property Services Limited as a secretary on 2020-12-18
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2020
Director's details changed for David John Johnson on 2020-02-17
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-15 no member list
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of Carly Waller as a director on 2015-06-29
dot icon08/01/2015
Appointment of David John Johnson as a director on 2014-11-27
dot icon19/11/2014
Annual return made up to 2014-11-15 no member list
dot icon19/11/2014
Registered office address changed from Kingston Property Services Beaminster Way East Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2014-11-19
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-15 no member list
dot icon25/11/2013
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2013-11-25
dot icon08/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-15 no member list
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-15 no member list
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon15/11/2010
Annual return made up to 2010-11-15 no member list
dot icon15/11/2010
Appointment of Mrs Carly Waller as a director
dot icon15/11/2010
Termination of appointment of Christopher Dixon as a director
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-15 no member list
dot icon30/11/2009
Director's details changed for Mr Christopher Dixon on 2009-10-01
dot icon30/11/2009
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon06/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Secretary appointed kingston property services LIMITED
dot icon28/07/2009
Registered office changed on 28/07/2009 from c/o sanderson weatherall 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD
dot icon28/07/2009
Appointment terminated secretary carly sutherland
dot icon28/07/2009
Appointment terminated director barry miller
dot icon21/12/2008
Annual return made up to 15/11/08
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Annual return made up to 15/11/07
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/10/2007
New director appointed
dot icon22/08/2007
Annual return made up to 15/11/06
dot icon01/03/2007
New director appointed
dot icon08/12/2006
Registered office changed on 08/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/08/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon23/11/2005
Annual return made up to 15/11/05
dot icon15/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip David Gifford
Director
28/03/2021 - 30/09/2025
20
BUXTON RESIDENTIAL LIMITED
Corporate Secretary
04/01/2021 - 21/08/2025
25
Miller, Barry
Director
15/11/2004 - 21/04/2009
74
Thompson, Darren Matthew
Director
29/01/2026 - Present
14
PNE GROUP LTD
Corporate Secretary
01/01/2026 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENSHAW MANOR PROPERTY MANAGEMENT LIMITED

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENSHAW MANOR PROPERTY MANAGEMENT LIMITED?

toggle

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 15/11/2004 .

Where is PENSHAW MANOR PROPERTY MANAGEMENT LIMITED located?

toggle

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED is registered at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP.

What does PENSHAW MANOR PROPERTY MANAGEMENT LIMITED do?

toggle

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for PENSHAW MANOR PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Pne Group Ltd as a director on 2026-01-29.