PENHALLOW COURT MANAGEMENT LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 1DX

Company number 03873123
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address 30-32 TREBARWITH CRESCENT, NEWQUAY, CORNWALL, TR7 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Samantha Kim Chappell as a director on 20 May 2016. The most likely internet sites of PENHALLOW COURT MANAGEMENT LIMITED are www.penhallowcourtmanagement.co.uk, and www.penhallow-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Penhallow Court Management Limited is a Private Limited Company. The company registration number is 03873123. Penhallow Court Management Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of Penhallow Court Management Limited is 30 32 Trebarwith Crescent Newquay Cornwall Tr7 1dx. . WILKIE, Stuart Arthur is a Secretary of the company. BLACKLOCK, Michelle is a Director of the company. BOULTON, Jeff is a Director of the company. EARL, Lynn Alice is a Director of the company. PERKINS, Nigel Paul is a Director of the company. POPE, Valerie Ann is a Director of the company. SEEDHOUSE, Wendy Carol is a Director of the company. SELLARS, Christopher Paul is a Director of the company. WILKIE, Stuart Arthur is a Director of the company. Secretary ALLEN, Lindsey has been resigned. Secretary BARTLETT, Lisa has been resigned. Secretary BOTHAMLEY, Susan Janey has been resigned. Secretary KISTLE, Teresa Elizabeth has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ALLEN, Lyndsey has been resigned. Director BARRITT, Michael James has been resigned. Director BARTLETT, Lisa has been resigned. Director BLANSHARD, Valerie Elizabeth has been resigned. Director BOTHAMLEY, David John has been resigned. Director BOWDEN INOUE, Keeley Jane has been resigned. Director CHAPPELL, Samantha Kim has been resigned. Director EDWARDS, Samantha Anne has been resigned. Director KISTLE, Gerald has been resigned. Director KNIGHT, Martin John has been resigned. Director LOCKHART, Tracey Jane has been resigned. Director O'BRIEN, Lesley Jane has been resigned. Director RUSSELL, Malcolm James has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILKIE, Stuart Arthur
Appointed Date: 22 March 2007

Director
BLACKLOCK, Michelle
Appointed Date: 30 March 2015
55 years old

Director
BOULTON, Jeff
Appointed Date: 01 December 2008
64 years old

Director
EARL, Lynn Alice
Appointed Date: 14 January 2015
61 years old

Director
PERKINS, Nigel Paul
Appointed Date: 18 August 2009
78 years old

Director
POPE, Valerie Ann
Appointed Date: 20 May 2016
72 years old

Director
SEEDHOUSE, Wendy Carol
Appointed Date: 12 August 2009
69 years old

Director
SELLARS, Christopher Paul
Appointed Date: 26 July 2007
44 years old

Director
WILKIE, Stuart Arthur
Appointed Date: 15 April 2005
72 years old

Resigned Directors

Secretary
ALLEN, Lindsey
Resigned: 10 September 2003
Appointed Date: 03 April 2002

Secretary
BARTLETT, Lisa
Resigned: 01 March 2007
Appointed Date: 10 September 2003

Secretary
BOTHAMLEY, Susan Janey
Resigned: 12 February 2001
Appointed Date: 13 June 2000

Secretary
KISTLE, Teresa Elizabeth
Resigned: 11 March 2002
Appointed Date: 12 February 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Director
ALLEN, Lyndsey
Resigned: 05 December 2003
Appointed Date: 01 July 2001
55 years old

Director
BARRITT, Michael James
Resigned: 01 March 2007
Appointed Date: 03 August 2004
46 years old

Director
BARTLETT, Lisa
Resigned: 01 March 2007
Appointed Date: 01 July 2001
53 years old

Director
BLANSHARD, Valerie Elizabeth
Resigned: 14 January 2015
Appointed Date: 12 February 2001
44 years old

Director
BOTHAMLEY, David John
Resigned: 01 February 2001
Appointed Date: 13 June 2000
77 years old

Director
BOWDEN INOUE, Keeley Jane
Resigned: 04 December 2003
Appointed Date: 01 July 2001
56 years old

Director
CHAPPELL, Samantha Kim
Resigned: 20 May 2016
Appointed Date: 01 December 2006
51 years old

Director
EDWARDS, Samantha Anne
Resigned: 15 April 2005
Appointed Date: 01 July 2001
55 years old

Director
KISTLE, Gerald
Resigned: 20 September 2009
Appointed Date: 30 January 2001
82 years old

Director
KNIGHT, Martin John
Resigned: 30 March 2015
Appointed Date: 12 November 2001
75 years old

Director
LOCKHART, Tracey Jane
Resigned: 03 August 2004
Appointed Date: 12 February 2001
59 years old

Director
O'BRIEN, Lesley Jane
Resigned: 09 November 2009
Appointed Date: 01 March 2007
54 years old

Director
RUSSELL, Malcolm James
Resigned: 20 January 2009
Appointed Date: 04 December 2003
69 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Persons With Significant Control

Mr Stuart Arthur Wilkie B E M
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

PENHALLOW COURT MANAGEMENT LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
14 Nov 2016
Termination of appointment of Samantha Kim Chappell as a director on 20 May 2016
14 Nov 2016
Termination of appointment of Martin John Knight as a director on 30 March 2015
14 Nov 2016
Appointment of Mrs Michelle Blacklock as a director on 30 March 2015
...
... and 83 more events
30 Mar 2000
Accounting reference date extended from 30/11/00 to 30/04/01
16 Nov 1999
Secretary resigned
16 Nov 1999
Director resigned
16 Nov 1999
Registered office changed on 16/11/99 from: highstone info services highstone house 165 high street, hertfordshire EN5 5SU
08 Nov 1999
Incorporation