PENNANT FLAT MANAGEMENT LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 3HJ

Company number 04064045
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address REEVE HOUSE FRENSHAM ROAD, LOWER BOURNE, FARNHAM, SURREY, GU10 3HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 4 . The most likely internet sites of PENNANT FLAT MANAGEMENT LIMITED are www.pennantflatmanagement.co.uk, and www.pennant-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Ash Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.8 miles; to Fleet Rail Station is 7.5 miles; to Blackwater Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennant Flat Management Limited is a Private Limited Company. The company registration number is 04064045. Pennant Flat Management Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Pennant Flat Management Limited is Reeve House Frensham Road Lower Bourne Farnham Surrey Gu10 3hj. The cash in hand is £0k. It is £0k against last year. . PROBERT, Steven Gordon is a Secretary of the company. POLLOCK, Gillian Elizabeth is a Director of the company. PROBERT, Steven Gordon is a Director of the company. RAMAYEAD, Anjali Vijaya Luxmi is a Director of the company. Secretary LANE, Gareth William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LANE, Gareth William has been resigned. Director OWEN, Joan Clarice has been resigned. Director ROSSER, Susan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


pennant flat management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PROBERT, Steven Gordon
Appointed Date: 27 September 2002

Director
POLLOCK, Gillian Elizabeth
Appointed Date: 04 September 2000
64 years old

Director
PROBERT, Steven Gordon
Appointed Date: 27 September 2002
56 years old

Director
RAMAYEAD, Anjali Vijaya Luxmi
Appointed Date: 02 January 2012
53 years old

Resigned Directors

Secretary
LANE, Gareth William
Resigned: 27 September 2002
Appointed Date: 04 September 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000
35 years old

Director
LANE, Gareth William
Resigned: 27 September 2002
Appointed Date: 04 September 2000
56 years old

Director
OWEN, Joan Clarice
Resigned: 24 July 2011
Appointed Date: 04 September 2000
97 years old

Director
ROSSER, Susan
Resigned: 14 August 2012
Appointed Date: 21 February 2012
86 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Persons With Significant Control

Mr Steve Probert
Notified on: 4 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNANT FLAT MANAGEMENT LIMITED Events

20 Sep 2016
Confirmation statement made on 4 September 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
25 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
13 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
...
... and 45 more events
12 Sep 2000
Registered office changed on 12/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 Sep 2000
New secretary appointed;new director appointed
12 Sep 2000
New director appointed
12 Sep 2000
New director appointed
04 Sep 2000
Incorporation