About

Registered Number: 03914396
Date of Incorporation: 27/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 1 Flat 1, 50-52 Market Square, St. Neots, Cambs, PE19 2AA,

 

Penine Court Management Ltd was founded on 27 January 2000 with its registered office in St. Neots in Cambs, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULTON, Sara Anne 25 February 2014 - 1
YOUNG, Steven 10 March 2010 - 1
CARRINGTON, Annette Doreen 21 January 2001 24 February 2005 1
GERRARD, Hayley Emma 21 January 2001 30 November 2009 1
HAYCROFT, Richard Graham 08 December 2009 10 March 2010 1
KIMBER, Michael John 27 January 2000 21 December 2000 1
KIMBER, Patricia Muir 27 January 2000 21 December 2000 1
RIX, Matthew 19 October 2012 25 February 2014 1
ROSE, Ellen Elizabeth 24 February 2005 19 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HAYCROFT, Richard 10 March 2010 - 1
GIBSON, Robert Neil 21 December 2000 10 March 2010 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 20 October 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 18 October 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 22 September 2013
AD01 - Change of registered office address 22 September 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 20 September 2010
AP03 - Appointment of secretary 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
TM01 - Termination of appointment of director 24 August 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AD01 - Change of registered office address 17 February 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 March 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.