PENLEYS GROVE MANAGEMENT LIMITED
YORK

Hellopages » North Yorkshire » York » YO23 2UE
Company number 01743444
Status Active
Incorporation Date 29 July 1983
Company Type Private Limited Company
Address SMITHS PROPERTY MANAGEMENT, UNIT 14 MIDDLETHORPE BUSINESS PARK, SIMBALK LANE, YORK, YO23 2UE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PENLEYS GROVE MANAGEMENT LIMITED are www.penleysgrovemanagement.co.uk, and www.penleys-grove-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Poppleton Rail Station is 4 miles; to Church Fenton Rail Station is 8.5 miles; to Selby Rail Station is 9.9 miles; to South Milford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penleys Grove Management Limited is a Private Limited Company. The company registration number is 01743444. Penleys Grove Management Limited has been working since 29 July 1983. The present status of the company is Active. The registered address of Penleys Grove Management Limited is Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York Yo23 2ue. . HOLTBY, Adrian is a Secretary of the company. DOBSON, Peter, Dr is a Director of the company. GARDNER, Eric is a Director of the company. JACKSON, Wendy Anne is a Director of the company. PENNOCK, Diana Lise is a Director of the company. RUSTAGE, Joan is a Director of the company. WARD, Jean Vanessa is a Director of the company. Secretary WARD, Jean Vanessa has been resigned. Director BEDFORD, Richard Ballantyne has been resigned. Director CAMIDGE, Jose has been resigned. Director GLADWIN, Roland Powis has been resigned. Director HOSKINS, Anne Christine has been resigned. Director JAVES, Peter Harry has been resigned. Director MCTAGGART, Phillip has been resigned. Director NOWICKA, Trudi has been resigned. Director PARROTT, David Arthur has been resigned. Director PENNOCK, Margaret has been resigned. Director SKINGLE, Derek Gordon has been resigned. Director WAKERLEY, Mark, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLTBY, Adrian
Appointed Date: 03 December 2014

Director
DOBSON, Peter, Dr
Appointed Date: 02 December 2003
78 years old

Director
GARDNER, Eric

66 years old

Director
JACKSON, Wendy Anne
Appointed Date: 07 December 1999
79 years old

Director
PENNOCK, Diana Lise
Appointed Date: 02 December 2008
65 years old

Director
RUSTAGE, Joan
Appointed Date: 07 December 2004
95 years old

Director
WARD, Jean Vanessa

87 years old

Resigned Directors

Secretary
WARD, Jean Vanessa
Resigned: 03 December 2014

Director
BEDFORD, Richard Ballantyne
Resigned: 01 December 1992
72 years old

Director
CAMIDGE, Jose
Resigned: 05 December 1995
101 years old

Director
GLADWIN, Roland Powis
Resigned: 07 December 1993
119 years old

Director
HOSKINS, Anne Christine
Resigned: 02 December 2003
Appointed Date: 05 December 1995
52 years old

Director
JAVES, Peter Harry
Resigned: 02 December 2008
95 years old

Director
MCTAGGART, Phillip
Resigned: 02 December 1997
Appointed Date: 07 December 1993
67 years old

Director
NOWICKA, Trudi
Resigned: 03 December 2014
95 years old

Director
PARROTT, David Arthur
Resigned: 07 December 1993
67 years old

Director
PENNOCK, Margaret
Resigned: 02 December 2008
97 years old

Director
SKINGLE, Derek Gordon
Resigned: 02 June 2012
92 years old

Director
WAKERLEY, Mark, Dr
Resigned: 07 December 1999
Appointed Date: 29 October 1993
57 years old

Persons With Significant Control

Mr Adrian Holtby
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

PENLEYS GROVE MANAGEMENT LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 90 more events
27 Mar 1987
New director appointed

26 Mar 1987
Full accounts made up to 30 April 1986

07 May 1986
Return made up to 16/12/85; full list of members

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Registered office changed on 07/05/86 from: creer etty rank & co 4TH floor stonebow house the stonebow york YO1 2NP