Company NamePennine View (Bacup) Management Company Limited
DirectorsJames Schofield and John Alan Lord
Company StatusActive
Company Number05861072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2006(17 years, 10 months 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 NameMr James Schofield
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cockerell Drive
Britannia
Bacup
OL13 9SG
Director NameMr John Alan Lord
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(13 years, 9 months after company formation)
Appointment Duration4 years
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address2 Repton Close
Bacup
OL13 9TF
Secretary NameMandeville Estates Limited (Corporation)
StatusCurrent
Appointed01 April 2021(14 years, 9 months after company formation)
Appointment Duration3 years
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
KT7 0XA
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ferndale Drive
Appley Bridge
Wigan
Lancashire
WN6 9BB
Director NameMr Stephen Timothy Toghill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Secretary NameMr Stephen Timothy Toghill
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameMr Andrew Savage
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedarwood 2 Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Steven Bottomley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(13 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2016(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Mandeville Estates Upper Deck, Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£7,731
Cash£306
Current Liabilities£1,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
1 May 2023Appointment of Mr Jarrod Lee Clegg as a director on 1 May 2023 (2 pages)
4 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 April 2021Appointment of Mandeville Estates Limited as a secretary on 1 April 2021 (2 pages)
1 December 2020Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 December 2020 (1 page)
18 May 2020Termination of appointment of Steven Bottomley as a director on 18 May 2020 (1 page)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 April 2020Termination of appointment of Peter Barlow as a director on 8 April 2020 (1 page)
8 April 2020Appointment of Mr John Alan Lord as a director on 8 April 2020 (2 pages)
7 April 2020Appointment of Mr Steven Bottomley as a director on 6 April 2020 (2 pages)
3 April 2020Appointment of Mr James Schofield as a director on 10 March 2020 (2 pages)
27 August 2019Termination of appointment of Andrew Savage as a director on 15 August 2019 (1 page)
27 August 2019Termination of appointment of Stephen Timothy Toghill as a director on 15 August 2019 (1 page)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
11 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
4 February 2016Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 February 2016 (1 page)
4 February 2016Appointment of Hertford Company Secretaries as a secretary on 1 February 2016 (2 pages)
4 February 2016Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 February 2016 (1 page)
4 February 2016Appointment of Hertford Company Secretaries as a secretary on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of Stephen Timothy Toghill as a secretary on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Stephen Timothy Toghill as a secretary on 1 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (5 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
7 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
14 February 2013Appointment of Mr Andrew Savage as a director on 14 February 2013 (2 pages)
14 February 2013Appointment of Mr Andrew Savage as a director on 14 February 2013 (2 pages)
22 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
1 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
1 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 January 2012Registered office address changed from Wainhomes (North West) Limited Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Wainhomes (North West) Limited Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT on 12 January 2012 (2 pages)
25 July 2011Annual return made up to 28 June 2011 (14 pages)
25 July 2011Annual return made up to 28 June 2011 (14 pages)
2 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
2 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
3 August 2010Annual return made up to 28 June 2010 (14 pages)
3 August 2010Annual return made up to 28 June 2010 (14 pages)
28 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
30 June 2009Annual return made up to 28/06/09 (2 pages)
30 June 2009Annual return made up to 28/06/09 (2 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 6 harvard court quay business centre winwick quay warrington cheshire WA2 8LT (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 6 harvard court quay business centre winwick quay warrington cheshire WA2 8LT (1 page)
27 August 2008Registered office changed on 27/08/2008 from chorley business & technology centre euxton lane chorley lancashire PR76TE (1 page)
27 August 2008Registered office changed on 27/08/2008 from chorley business & technology centre euxton lane chorley lancashire PR76TE (1 page)
17 July 2008Annual return made up to 28/06/08 (4 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Annual return made up to 28/06/08 (4 pages)
15 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
27 October 2007Annual return made up to 28/06/07 (4 pages)
27 October 2007Annual return made up to 28/06/07 (4 pages)
10 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Incorporation (25 pages)
28 June 2006Incorporation (25 pages)