Company NamePenwith Road Management Company Ltd
DirectorsKaty Jane Wright and Charles James Lewis Harrison
Company StatusActive
Company Number05726046
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2006(18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Katy Jane Wright
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address169 Penwith Road
London
SW18 4PZ
Director NameMr Charles James Lewis Harrison
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address159 Penwith Road
London
SW18 4PZ
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed29 September 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr William Martin Ledwidge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Elmpark Avenue
Ranelagh
Dublin
Republic Of Ireland
Director NameStephen McGivern
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleAccountant
Correspondence Address73 Lindsay Road
Glasnevin
Dublin 9
Ireland
Secretary NameMr William Martin Ledwidge
NationalityIrish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Elmpark Avenue
Ranelagh
Dublin
Republic Of Ireland
Director NameMr Zaeem Muhammed Abbas Girnary
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Widmere Field
Prestwood
Great Missenden
Buckinghamshire
HP16 0SP
Director NameMr Ian Michael Pegram
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address163 Penwith Road
London
SW18 4PZ
Secretary NameMr Ian Michael Pegram
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 29 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address163 Penwith Road
London
SW18 4PZ
Director NameRebecca Margaret Butler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 02 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address167 Penwith Road
Earlsfield
London
SW18 4PZ
Director NameGuy Charles Rusling
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address159 Penwith Road
London
SW18 4PZ

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£15,592
Cash£14,893
Current Liabilities£768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Appointment of Mr Charles James Lewis Harrison as a director on 1 October 2021 (2 pages)
23 May 2022Termination of appointment of Guy Charles Rusling as a director on 21 September 2021 (1 page)
23 May 2022Appointment of Miss Katy Jane Wright as a director on 21 September 2021 (2 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Termination of appointment of Rebecca Margaret Butler as a director on 2 June 2021 (1 page)
22 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 March 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
3 March 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 March 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 1 March 2015 no member list (4 pages)
28 May 2015Annual return made up to 1 March 2015 no member list (4 pages)
28 May 2015Annual return made up to 1 March 2015 no member list (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
19 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
19 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
19 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 1 March 2013 no member list (4 pages)
20 March 2013Annual return made up to 1 March 2013 no member list (4 pages)
20 March 2013Annual return made up to 1 March 2013 no member list (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 1 March 2012 no member list (4 pages)
22 March 2012Annual return made up to 1 March 2012 no member list (4 pages)
22 March 2012Annual return made up to 1 March 2012 no member list (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Appointment of Guy Charles Rusling as a director (2 pages)
24 May 2011Appointment of Guy Charles Rusling as a director (2 pages)
24 March 2011Termination of appointment of Ian Pegram as a director (1 page)
24 March 2011Termination of appointment of Ian Pegram as a director (1 page)
16 March 2011Annual return made up to 1 March 2011 no member list (4 pages)
16 March 2011Annual return made up to 1 March 2011 no member list (4 pages)
16 March 2011Annual return made up to 1 March 2011 no member list (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 September 2010Termination of appointment of Zaeem Girnary as a director (1 page)
15 September 2010Termination of appointment of Zaeem Girnary as a director (1 page)
3 June 2010Appointment of Rebecca Margaret Butler as a director (3 pages)
3 June 2010Appointment of Rebecca Margaret Butler as a director (3 pages)
15 March 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 15 March 2010 (1 page)
15 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
15 March 2010Secretary's details changed for Jj Homes (Properties) Limited on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
15 March 2010Director's details changed for Zaeem Muhammed Abbas Girnary on 11 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 no member list (3 pages)
15 March 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Jj Homes (Properties) Limited on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Michael Pegram on 11 March 2010 (2 pages)
15 March 2010Secretary's details changed for Jj Homes (Properties) Limited on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Zaeem Muhammed Abbas Girnary on 11 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Michael Pegram on 11 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Director's details changed for Zaeem Muhammed Abbas Girnary on 1 August 2009 (1 page)
16 November 2009Director's details changed for Zaeem Muhammed Abbas Girnary on 1 August 2009 (1 page)
16 November 2009Director's details changed for Zaeem Muhammed Abbas Girnary on 1 August 2009 (1 page)
24 March 2009Annual return made up to 01/03/09 (4 pages)
24 March 2009Annual return made up to 01/03/09 (4 pages)
6 February 2009Appointment terminated secretary ian pegram (1 page)
6 February 2009Secretary appointed jj homes (properties) LIMITED (1 page)
6 February 2009Secretary appointed jj homes (properties) LIMITED (1 page)
6 February 2009Registered office changed on 06/02/2009 from 157 penwith road earlsfield london SW18 4PZ (1 page)
6 February 2009Registered office changed on 06/02/2009 from 157 penwith road earlsfield london SW18 4PZ (1 page)
6 February 2009Appointment terminated secretary ian pegram (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Annual return made up to 01/03/08 (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 157 penwith road earlsfield london SW18 4PZ (1 page)
1 April 2008Annual return made up to 01/03/08 (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 157 penwith road earlsfield london SW18 4PZ (1 page)
12 March 2008Appointment terminate, director and secretary william martin ledwidge logged form (1 page)
12 March 2008Appointment terminate, director and secretary william martin ledwidge logged form (1 page)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 5 wallbrook court north hinksey lane botley oxford OX2 0QS (1 page)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 5 wallbrook court north hinksey lane botley oxford OX2 0QS (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
2 June 2007Annual return made up to 01/03/07 (4 pages)
2 June 2007Annual return made up to 01/03/07 (4 pages)
1 March 2006Incorporation (24 pages)
1 March 2006Incorporation (24 pages)