Company NamePen-Y-Nant Management Company Limited
Company StatusActive
Company Number05777225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kathleen Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityWelsh
StatusCurrent
Appointed29 October 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleMidwife
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMs Leane Rachael Jones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCabin Crew
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs June Barbara McGowan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMiss Gillian Maria Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs Patricia Anne Eustace
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameMr Peter Glyn Harrison
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NameMatthews Of Chester Ltd (Corporation)
StatusCurrent
Appointed02 October 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NamePemsec Ltd (Corporation)
StatusCurrent
Appointed14 January 2024(17 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressC/O Paramount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Peter Dobie
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Slate Lane
Audenshaw
Manchester
M34 5GW
Director NameMr Stephen Dobie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Slate Lane
Audenshaw
Manchester
Lancashire
M34 5GW
Secretary NameMr Stephen Dobie
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Slate Lane
Audenshaw
Manchester
Lancashire
M34 5GW
Director NameMr Ian Frederick Greatorex
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlat3 Pen Y Nant
Church Road
Minera
Wrexham
LL11 3DA
Wales
Director NameMr Peter Glyn Harrison
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Pen Y Nant Church Road
Minera
Clwyd
LL11 3DA
Wales
Secretary NameSally Watkins
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2009)
RoleCompany Director
Correspondence AddressFlat 7 Pen Y Nant
Church Road
Minera
Clwyd
LL11 3DA
Wales
Director NameKatie Jane Rexstraw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2011)
RoleOperations Manager
Country of ResidenceWales
Correspondence AddressFlat 2 Pen Y Nant Church Road
Minera
Wrexham
LL11 3DA
Wales
Director NameSally Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2011)
RolePersonal Assistant
Country of ResidenceWales
Correspondence AddressFlat 7 Pen Y Nant Church Road
Minera
Wrexham
Clwyd
LL11 3DA
Wales
Secretary NameMr Nwakaji Eppie
NationalityBritish
StatusResigned
Appointed21 March 2009(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Priory
Salford
Manchester
Lancashire
M7 2HF
Director NameMrs Julean Mary Harrison
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2011(5 years after company formation)
Appointment Duration3 years (resigned 10 May 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Church Street
Eccles
Manchester
M30 0DF
Director NameMrs June Barbara McGowan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Church Street
Eccles
Manchester
M30 0DF
Director NameMr Thomas Barry Milburn
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 November 2021)
RoleRetired
Country of ResidenceWales
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Secretary NameMatthews Of Chester Limited (Corporation)
StatusResigned
Appointed02 October 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Contact

Telephone0161 2413984
Telephone regionManchester

Location

Registered AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,159
Cash£12,993
Current Liabilities£4,576

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
24 January 2022Termination of appointment of Thomas Barry Milburn as a director on 8 November 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 June 2020Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020 (1 page)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 July 2019Appointment of Mrs Patricia Anne Eustace as a director on 28 June 2019 (2 pages)
26 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Julean Mary Harrison as a director on 18 June 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 October 2017Appointment of Matthews of Chester Ltd as a secretary on 2 October 2017 (2 pages)
3 October 2017Registered office address changed from C/O Manchester Residential Management Limited 3 Church Street Eccles Manchester M30 0DF to St John's Chambers Love Street Chester CH1 1QN on 3 October 2017 (1 page)
3 October 2017Appointment of Matthews of Chester Ltd as a secretary on 2 October 2017 (2 pages)
3 October 2017Registered office address changed from C/O Manchester Residential Management Limited 3 Church Street Eccles Manchester M30 0DF to St John's Chambers Love Street Chester CH1 1QN on 3 October 2017 (1 page)
13 September 2017Termination of appointment of Nwakaji Eppie as a secretary on 8 September 2017 (1 page)
13 September 2017Termination of appointment of Nwakaji Eppie as a secretary on 8 September 2017 (1 page)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
30 January 2017Appointment of Miss Gillian Maria Roberts as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Miss Gillian Maria Roberts as a director on 25 January 2017 (2 pages)
23 December 2016Termination of appointment of Ian Frederick Greatorex as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Ian Frederick Greatorex as a director on 23 December 2016 (1 page)
20 December 2016Appointment of Mrs June Barbara Mcgowan as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs June Barbara Mcgowan as a director on 20 December 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
15 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
3 June 2015Appointment of Mrs Julean Mary Harrison as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Mrs Julean Mary Harrison as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Mrs Julean Mary Harrison as a director on 2 June 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Appointment of Mr Ian Frederick Greatorex as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Ms Leane Rachael Jones as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Ms Leane Rachael Jones as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Ms Leane Rachael Jones as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Ian Frederick Greatorex as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Ian Frederick Greatorex as a director on 2 June 2015 (2 pages)
7 May 2015Appointment of Mr Thomas Barry Milburn as a director on 10 May 2014 (2 pages)
7 May 2015Appointment of Mr Thomas Barry Milburn as a director on 10 May 2014 (2 pages)
5 May 2015Annual return made up to 11 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 11 April 2015 no member list (3 pages)
1 May 2015Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page)
1 May 2015Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page)
28 April 2015Termination of appointment of Julean Mary Harrison as a director on 10 May 2014 (1 page)
28 April 2015Termination of appointment of Julean Mary Harrison as a director on 10 May 2014 (1 page)
17 April 2015Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2014Appointment of Mrs June Barbara Mcgowan as a director (2 pages)
14 May 2014Appointment of Mrs June Barbara Mcgowan as a director (2 pages)
14 May 2014Annual return made up to 11 April 2014 no member list (3 pages)
14 May 2014Annual return made up to 11 April 2014 no member list (3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Termination of appointment of Ian Greatorex as a director (1 page)
13 May 2013Termination of appointment of Ian Greatorex as a director (1 page)
16 April 2013Annual return made up to 11 April 2013 no member list (4 pages)
16 April 2013Annual return made up to 11 April 2013 no member list (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 11 April 2012 no member list (4 pages)
16 May 2012Annual return made up to 11 April 2012 no member list (4 pages)
6 January 2012Appointment of Mrs Kathleen Jones as a director (2 pages)
6 January 2012Appointment of Mrs Kathleen Jones as a director (2 pages)
14 November 2011Appointment of Julean Mary Harrison as a director (2 pages)
14 November 2011Appointment of Julean Mary Harrison as a director (2 pages)
15 August 2011Termination of appointment of Sally Watkins as a director (1 page)
15 August 2011Termination of appointment of Sally Watkins as a director (1 page)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
19 January 2011Termination of appointment of Katie Rexstraw as a director (1 page)
19 January 2011Termination of appointment of Katie Rexstraw as a director (1 page)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 April 2010Annual return made up to 11 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 11 April 2010 no member list (4 pages)
28 April 2010Director's details changed for Ian Frederick Greatorex on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Sally Watkins on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Ian Frederick Greatorex on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Katie Jane Rexstraw on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Katie Jane Rexstraw on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Sally Watkins on 11 April 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 7 pen y nant church road minera wrexham LL11 3DA (1 page)
22 April 2009Registered office changed on 22/04/2009 from 7 pen y nant church road minera wrexham LL11 3DA (1 page)
20 April 2009Annual return made up to 11/04/09 (3 pages)
20 April 2009Annual return made up to 11/04/09 (3 pages)
4 April 2009Director appointed sally watkins (2 pages)
4 April 2009Appointment terminated secretary sally watkins (1 page)
4 April 2009Secretary appointed nwakaji eppie (2 pages)
4 April 2009Director appointed sally watkins (2 pages)
4 April 2009Appointment terminated secretary sally watkins (1 page)
4 April 2009Secretary appointed nwakaji eppie (2 pages)
3 July 2008Director appointed katie jane rexstraw (2 pages)
3 July 2008Director appointed katie jane rexstraw (2 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 June 2008Appointment terminated director peter harrison (1 page)
10 June 2008Appointment terminated director peter harrison (1 page)
21 April 2008Annual return made up to 11/04/08 (2 pages)
21 April 2008Annual return made up to 11/04/08 (2 pages)
2 December 2007Full accounts made up to 31 December 2006 (10 pages)
2 December 2007Full accounts made up to 31 December 2006 (10 pages)
22 November 2007Registered office changed on 22/11/07 from: loxley developments LIMITED manor street audenshaw manchester M34 5JG (1 page)
22 November 2007Registered office changed on 22/11/07 from: loxley developments LIMITED manor street audenshaw manchester M34 5JG (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
21 May 2007Annual return made up to 11/04/07 (4 pages)
21 May 2007Annual return made up to 11/04/07 (4 pages)
19 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 April 2006Incorporation (16 pages)
11 April 2006Incorporation (16 pages)