About

Registered Number: 05981718
Date of Incorporation: 30/10/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 26 North Ridge Park, Haywood Way, Hastings, TN35 4PP,

 

Established in 2006, Penland Management Ltd has its registered office in Hastings, it's status at Companies House is "Active". The current directors of this company are listed as Wilde, Katie, Gem Estate Management (1995) Ltd, Collins, Jennifer Ann, Stamp, Bryan, Wickham, Luke in the Companies House registry. We don't know the number of employees at Penland Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Katie 22 November 2018 - 1
COLLINS, Jennifer Ann 05 April 2013 31 March 2016 1
STAMP, Bryan 11 May 2016 03 September 2018 1
WICKHAM, Luke 03 March 2010 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GEM ESTATE MANAGEMENT (1995) LTD 03 March 2010 02 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 22 November 2018
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 12 July 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 June 2014
AP04 - Appointment of corporate secretary 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 30 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 November 2012
AA01 - Change of accounting reference date 06 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 16 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AP04 - Appointment of corporate secretary 03 November 2011
CH04 - Change of particulars for corporate secretary 03 November 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AP01 - Appointment of director 21 May 2010
AP04 - Appointment of corporate secretary 18 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 05 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 23 January 2008
225 - Change of Accounting Reference Date 05 March 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.