Company NamePennine Grange Management Company Limited
Company StatusActive
Company Number10081624
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2016(8 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 NameMs Elaine Teresa Cartwright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(4 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Laura Margaret Robson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Paul Shaw
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Graham Micklewright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMrs Pauline Anne Turnbull
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleSales/Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Robert Paul Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Frederick James David Marsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Gareth John Hankin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 January 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House
St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

3 January 2024Total exemption full accounts made up to 31 March 2023 (4 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Robert Paul Wilson as a director on 15 May 2023 (1 page)
27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
14 March 2023Appointment of Mr Paul Shaw as a director on 14 March 2023 (2 pages)
1 February 2023Termination of appointment of Gareth John Hankin as a director on 30 January 2023 (1 page)
1 February 2023Appointment of Ms Laura Margaret Robson as a director on 30 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Mark Frederick James David Marsh as a director on 18 January 2022 (1 page)
6 January 2022Appointment of Mr Gareth John Hankin as a director on 6 January 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 April 2020Appointment of Mrs Elaine Cartwright as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Graham Micklewright as a director on 3 April 2020 (1 page)
30 January 2020Appointment of Mr Mark Frederick James David Marsh as a director on 30 January 2020 (2 pages)
14 January 2020Termination of appointment of Pauline Anne Turnbull as a director on 14 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
23 March 2016Incorporation (30 pages)
23 March 2016Incorporation (30 pages)