PENTON COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

PENTON COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00816829

Incorporation date

24/08/1964

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fairoak Estate Management Ltd Building 3, Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/03/2026
Appointment of Pedro Miguel Viegas Mendes as a director on 2026-03-09
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon30/09/2025
Appointment of Hardeep Kaur Johal as a director on 2025-09-29
dot icon16/09/2025
Termination of appointment of David Duggan as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Glenn William Davies as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Gabriella Garofalo as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Keith Neil Hopkins as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Petar Ninkovic as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Hilary Frances Stokes as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Dean Vellender as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Colin Wilcox as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Mary Monica Younghusband as a director on 2025-09-16
dot icon05/08/2025
Termination of appointment of Robert Anthony Stewart as a director on 2025-07-22
dot icon28/07/2025
Termination of appointment of Lewis Holmes as a director on 2025-07-25
dot icon10/04/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Termination of appointment of Wassim Anwar as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Karen Marrie Charles as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Brenda Lois Clack as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Keith Ernest Frank Evans as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Hossein Pakarian as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Gregory Raymond Scott as a director on 2025-02-04
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon01/10/2024
Termination of appointment of Brian John Humphrey as a director on 2024-09-30
dot icon18/09/2024
Termination of appointment of Alan Glyn Careless as a director on 2024-09-17
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Registered office address changed from PO Box 4385 00816829 - Companies House Default Address Cardiff CF14 8LH to C/O Fairoak Estate Management Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-01-30
dot icon05/01/2024
Registered office address changed to PO Box 4385, 00816829 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
dot icon11/12/2023
Appointment of Matthew James Cook as a director on 2023-12-11
dot icon28/11/2023
Appointment of Dr Tibor Auer as a director on 2023-11-27
dot icon28/11/2023
Termination of appointment of Josephine Constance Brady as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Beryl Joyce Cramer as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Alan Thomas Dinsdale as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Terence John Durrant as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Nasrad Fadda as a director on 2023-11-28
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with updates
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
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2022
24
200.00
-
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
25/08/2015 - 31/12/2016
633
FAIROAK ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/01/2017 - Present
56
Beresford, Jane
Director
15/05/2013 - 30/01/2019
4
Burgess, James
Director
08/10/1999 - 31/07/2002
4
Pakarian, Ladan
Director
17/09/2008 - 01/06/2009
1

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 PENTON COURT (MANAGEMENT) LIMITED

PENTON COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/08/1964 with the registered office located at C/O Fairoak Estate Management Ltd Building 3, Chiswick Park, 566 Chiswick High Road, London W4 5YA. There are currently 5 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 PENTON COURT (MANAGEMENT) LIMITED?

toggle

PENTON COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 24/08/1964 .

Where is PENTON COURT (MANAGEMENT) LIMITED located?

toggle

PENTON COURT (MANAGEMENT) LIMITED is registered at C/O Fairoak Estate Management Ltd Building 3, Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does PENTON COURT (MANAGEMENT) LIMITED do?

toggle

PENTON COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PENTON COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-12-31.