About

Registered Number: 05525394
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon, BS21 6UA,

 

Founded in 2005, Pendennis Park (Bristol) Management Company Ltd has its registered office in Clevedon, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Trudy Jane 12 July 2016 - 1
PHILLIPS, Martyn 19 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 23 May 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 August 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 01 June 2012
AP04 - Appointment of corporate secretary 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 03 August 2009
RESOLUTIONS - N/A 24 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.