PENSHAW MANOR BLOCK 2 PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Carly Waller as a director on 2025-07-18

View Document

28/07/2528 July 2025 NewAppointment of Mr Ian Charlton as a director on 2025-07-18

View Document

16/06/2516 June 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

06/05/256 May 2025 Termination of appointment of Ian Dunbar as a director on 2025-04-30

View Document

06/05/256 May 2025 Appointment of Mrs Carly Waller as a director on 2025-04-30

View Document

25/03/2525 March 2025 Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 2025-03-25

View Document

24/03/2524 March 2025 Termination of appointment of Buxton Residential Limited as a secretary on 2025-03-15

View Document

24/03/2524 March 2025 Appointment of Kingston Property Services Limited as a secretary on 2025-03-15

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Secretary's details changed for Buxton Residential Limited on 2023-09-19

View Document

20/09/2320 September 2023 Secretary's details changed for Buxton Residential Limited on 2023-09-19

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

24/07/2324 July 2023 Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 2023-07-24

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Appointment of Buxton Residential Limited as a secretary on 2022-01-04

View Document

31/12/2131 December 2021 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 2021-12-31

View Document

30/12/2130 December 2021 Termination of appointment of Kingston Property Services Limited as a secretary on 2021-12-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Termination of appointment of Carly Waller as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Ian Dunbar as a director on 2021-11-01

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 30/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER

View Document

05/12/145 December 2014 30/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 30/11/13 NO MEMBER LIST

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER ENGLAND

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 30/11/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/11/1130 November 2011 30/11/11 NO MEMBER LIST

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/11/1030 November 2010 30/11/10 NO MEMBER LIST

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS CARLY WALLER

View Document

07/01/107 January 2010 CORPORATE SECRETARY APPOINTED KINGSTON PROPERTY SERVICES LIMITED

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY MILLER

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY CARLY SUTHERLAND

View Document

02/12/092 December 2009 30/11/09 NO MEMBER LIST

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 22-24 GREY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6AD

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/04/0920 April 2009 SECRETARY APPOINTED CARLY SUTHERLAND

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 30/11/08

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 30/11/07

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company