PENQUARRY MANAGEMENT COMPANY LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2QE

Company number 04310968
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address FLAT 4, 6, LANDEMANN CIRCUS, WESTON-SUPER-MARE, AVON, BS23 2QE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PENQUARRY MANAGEMENT COMPANY LIMITED are www.penquarrymanagementcompany.co.uk, and www.penquarry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penquarry Management Company Limited is a Private Limited Company. The company registration number is 04310968. Penquarry Management Company Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Penquarry Management Company Limited is Flat 4 6 Landemann Circus Weston Super Mare Avon Bs23 2qe. . GRACE, Sylvia Graham is a Secretary of the company. GRACE, Sylvia Graham is a Director of the company. MCCARTHY, David James is a Director of the company. ROGERS, Elizabeth is a Director of the company. Secretary BRODERICK, Peter Francis has been resigned. Secretary GRACE, Sylvia Graham has been resigned. Secretary REDMOND, John Alexander has been resigned. Secretary WHITTINGTON, Frances Margaret has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRINTON, John Kenton has been resigned. Director BRODERICK, Peter Francis has been resigned. Director CAMPBELL, Andrew Robert has been resigned. Director GRACE, Sylvia Graham has been resigned. Director GREGORY, Samantha Jane has been resigned. Director SWAIN, Joanna Hermione has been resigned. Director SWAIN, John Henry Gordon has been resigned. Director WATTS, Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRACE, Sylvia Graham
Appointed Date: 31 July 2014

Director
GRACE, Sylvia Graham
Appointed Date: 31 July 2014
86 years old

Director
MCCARTHY, David James
Appointed Date: 14 September 2014
47 years old

Director
ROGERS, Elizabeth
Appointed Date: 24 May 2005
63 years old

Resigned Directors

Secretary
BRODERICK, Peter Francis
Resigned: 14 April 2002
Appointed Date: 25 October 2001

Secretary
GRACE, Sylvia Graham
Resigned: 02 June 2005
Appointed Date: 01 June 2002

Secretary
REDMOND, John Alexander
Resigned: 02 December 2009
Appointed Date: 17 October 2006

Secretary
WHITTINGTON, Frances Margaret
Resigned: 10 August 2006
Appointed Date: 24 May 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Director
BRINTON, John Kenton
Resigned: 25 February 2002
Appointed Date: 25 October 2001
58 years old

Director
BRODERICK, Peter Francis
Resigned: 07 July 2002
Appointed Date: 25 October 2001
66 years old

Director
CAMPBELL, Andrew Robert
Resigned: 27 August 2002
Appointed Date: 05 December 2001
62 years old

Director
GRACE, Sylvia Graham
Resigned: 17 October 2006
Appointed Date: 25 October 2001
86 years old

Director
GREGORY, Samantha Jane
Resigned: 10 February 2004
Appointed Date: 25 October 2001
58 years old

Director
SWAIN, Joanna Hermione
Resigned: 08 April 2005
Appointed Date: 25 October 2001
52 years old

Director
SWAIN, John Henry Gordon
Resigned: 02 June 2005
Appointed Date: 31 July 2002
82 years old

Director
WATTS, Paul
Resigned: 25 October 2001
Appointed Date: 25 October 2001
58 years old

Persons With Significant Control

Mr Steve James Hancocks
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENQUARRY MANAGEMENT COMPANY LIMITED Events

27 Nov 2016
Total exemption small company accounts made up to 31 October 2016
06 Nov 2016
Confirmation statement made on 25 October 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6

05 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 46 more events
20 Nov 2001
New director appointed
15 Nov 2001
New director appointed
15 Nov 2001
Director resigned
15 Nov 2001
Secretary resigned
25 Oct 2001
Incorporation