PENDRE COURTYARD MANAGEMENT LIMITED
BWLCH

Hellopages » Powys » Powys » LD3 7SX

Company number 05737338
Status Active
Incorporation Date 9 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 PENDRE COURTYARD, CATHEDINE, BWLCH, POWYS, LD3 7SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 March 2016 no member list. The most likely internet sites of PENDRE COURTYARD MANAGEMENT LIMITED are www.pendrecourtyardmanagement.co.uk, and www.pendre-courtyard-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Pendre Courtyard Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05737338. Pendre Courtyard Management Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Pendre Courtyard Management Limited is 4 Pendre Courtyard Cathedine Bwlch Powys Ld3 7sx. . JENKINS, Stephen William May is a Director of the company. TUCKER, Paul Raymond is a Director of the company. Secretary DEVOS, Samantha Jaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEVOS, Samantha Jaine has been resigned. Director LEWIS, Stephen Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JENKINS, Stephen William May
Appointed Date: 31 December 2014
75 years old

Director
TUCKER, Paul Raymond
Appointed Date: 31 December 2014
59 years old

Resigned Directors

Secretary
DEVOS, Samantha Jaine
Resigned: 28 October 2014
Appointed Date: 09 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Director
DEVOS, Samantha Jaine
Resigned: 10 November 2014
Appointed Date: 09 March 2006
58 years old

Director
LEWIS, Stephen Roger
Resigned: 28 October 2014
Appointed Date: 09 March 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

PENDRE COURTYARD MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 9 March 2016 no member list
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 9 March 2015 no member list
...
... and 26 more events
28 Mar 2006
New secretary appointed;new director appointed
28 Mar 2006
New director appointed
23 Mar 2006
Director resigned
23 Mar 2006
Secretary resigned;director resigned
09 Mar 2006
Incorporation