Background WavePink WaveYellow Wave

PENRYN HARBOUR MANAGEMENT LIMITED (03566048)

PENRYN HARBOUR MANAGEMENT LIMITED (03566048) is an active UK company. incorporated on 18 May 1998. with registered office in Bodmin. The company operates in the Real Estate Activities sector, engaged in residents property management. PENRYN HARBOUR MANAGEMENT LIMITED has been registered for 27 years. Current directors include EWART, Simon Ashley, HEMPSHALL, Phillip Nigel.

Company Number
03566048
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 1998
Age
27 years
Address
71 Athelstan Park, Bodmin, PL31 1DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EWART, Simon Ashley, HEMPSHALL, Phillip Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENRYN HARBOUR MANAGEMENT LIMITED

PENRYN HARBOUR MANAGEMENT LIMITED is an active company incorporated on 18 May 1998 with the registered office located in Bodmin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENRYN HARBOUR MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03566048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

71 Athelstan Park Bodmin, PL31 1DT,

Previous Addresses

C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX England
From: 1 September 2016To: 1 April 2025
54 Woodthorpe Road Ashford Middlesex TW15 2RU
From: 4 May 2010To: 1 September 2016
7 South Harbour Harbour Village Penryn Cornwall TR10 8LR
From: 18 May 1998To: 4 May 2010
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
May 18
Director Left
May 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KOTI PROPERTY MANAGEMENT LIMITED

Active
Athelstan Park, BodminPL31 1DT
Corporate secretary
Appointed 09 Feb 2026

EWART, Simon Ashley

Active
Athelstan Park, BodminPL31 1DT
Born March 1964
Director
Appointed 30 Jul 2019

HEMPSHALL, Phillip Nigel

Active
South Harbour, PenrynTR10 8LR
Born December 1952
Director
Appointed 27 Jan 2016

DRAPER, John

Resigned
54 Woodthorpe Road, AshfordTW15 2RU
Secretary
Appointed 03 Aug 2004
Resigned 01 Sept 2016

HARDMAN, John Paul Barnsley

Resigned
Bridge House 48-52 Baldwin Street, BristolBS1 1QD
Secretary
Appointed 18 May 1998
Resigned 22 Nov 1998

LAKHANI, Amit

Resigned
37 Ledran Close, ReadingRG6 4JF
Secretary
Appointed 31 Mar 2000
Resigned 03 Aug 2004

SMIRFITT, Richard Francis

Resigned
117 East Park Farm Drive, ReadingRG10 9UG
Secretary
Appointed 22 Nov 1998
Resigned 31 Mar 2000

STEVENS, Natasha

Resigned
Athelstan Park, BodminPL31 1DT
Secretary
Appointed 19 May 2025
Resigned 09 Feb 2026

STEVENS, Natasha

Resigned
Athelstan Park, BodminPL31 1DT
Secretary
Appointed 01 Apr 2025
Resigned 19 May 2025

BELMONT MANAGEMENT SERVICES (SW) LTD

Resigned
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024
Resigned 01 Apr 2025

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 27 Feb 2001
Resigned 03 Aug 2004

DRAPER, John

Resigned
54 Woodthorpe Road, AshfordTW15 2RU
Born June 1953
Director
Appointed 03 Aug 2004
Resigned 01 Sept 2016

MACDONALD, Martin John

Resigned
5 Chapman Road, MaidenbowerRH10 7LA
Born July 1956
Director
Appointed 26 Feb 2001
Resigned 03 Aug 2004

NEWNS, Ambrose Foley Peter

Resigned
Fox's Yard, PenrynTR10 8GF
Born March 1945
Director
Appointed 27 Jan 2016
Resigned 22 May 2018

PELLING, Timothy Gordon

Resigned
Walnut Tree House Mill Road, Henley On ThamesRG9 3LW
Born December 1941
Director
Appointed 22 Nov 1998
Resigned 21 Jan 2000

RYAN, Graham Charles

Resigned
Athelstan Park, BodminPL31 1DT
Born September 1955
Director
Appointed 10 Dec 2025
Resigned 16 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 21 Jan 2000
Resigned 26 Feb 2001

SIDOLI, Alessandro Domenico Guglielmo

Resigned
Fox's Yard, PenrynTR10 8GF
Born July 1989
Director
Appointed 02 Feb 2016
Resigned 18 May 2019

SMITH, James

Resigned
Falmouth Road, TruroTR1 2HX
Born January 1966
Director
Appointed 17 May 2018
Resigned 13 Aug 2024

WILCOX, Douglas Charles

Resigned
Ayr Cottage, St AgnesTA5 0XX
Born March 1939
Director
Appointed 03 Aug 2004
Resigned 30 Jul 2019

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate director
Appointed 18 May 1998
Resigned 22 Nov 1998
Fundings
Financials
Latest Activities

Filing History

102

Appoint Corporate Secretary Company With Name Date
9 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
13 August 2004
287Change of Registered Office
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2000
AAAnnual Accounts
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Incorporation Company
18 May 1998
NEWINCIncorporation