Background WavePink WaveYellow Wave

PENRHYN ROAD MANAGEMENT COMPANY LIMITED (04213156)

PENRHYN ROAD MANAGEMENT COMPANY LIMITED (04213156) is an active UK company. incorporated on 9 May 2001. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENRHYN ROAD MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CAVANAGH, Vincent, STRONG, Allan, COBALT HOUSING LTD.

Company Number
04213156
Status
active
Type
ltd
Incorporated
9 May 2001
Age
24 years
Address
199 Lower House Lane, Liverpool, L11 2SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAVANAGH, Vincent, STRONG, Allan, COBALT HOUSING LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENRHYN ROAD MANAGEMENT COMPANY LIMITED

PENRHYN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 2001 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENRHYN ROAD MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04213156

LTD Company

Age

24 Years

Incorporated 9 May 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

READCO 298 LIMITED
From: 9 May 2001To: 21 January 2002
Contact
Address

199 Lower House Lane Liverpool, L11 2SF,

Previous Addresses

C/O Kee Connections Limited Unit 1a, Villiers Court Knowsley Business Park Prescot Merseyside L34 9ET England
From: 14 August 2024To: 18 September 2025
Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH
From: 9 May 2001To: 14 August 2024
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRANDWOOD, Annette

Active
Lower House Lane, LiverpoolL11 2SF
Secretary
Appointed 15 Sept 2025

CAVANAGH, Vincent

Active
Road Three, WinsfordCW7 3PD
Born April 1981
Director
Appointed 22 Oct 2025

STRONG, Allan

Active
Villiers Road, PrescotL34 9ET
Born January 1951
Director
Appointed 15 Sept 2025

COBALT HOUSING LTD

Active
Lower House Lane, LiverpoolL11 2SF
Corporate director
Appointed 15 Sept 2025

BULLERS, Paul Andrew

Resigned
Unit 1a, Villiers Court, PrescotL34 9ET
Secretary
Appointed 01 Mar 2015
Resigned 23 Dec 2024

HIRST, Peter Graham

Resigned
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Secretary
Appointed 02 Jan 2002
Resigned 01 Mar 2015

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Secretary
Appointed 09 May 2001
Resigned 02 Jan 2002

BOND, Julian

Resigned
Broomfield House, EllandHX5 0QY
Born April 1961
Director
Appointed 09 May 2001
Resigned 02 Jan 2002

BULLERS, Paul Andrew

Resigned
Unit 1a, Villiers Court, PrescotL34 9ET
Born February 1966
Director
Appointed 01 Mar 2015
Resigned 23 Dec 2024

FORSHAW, James

Resigned
Rivington Drive, OrmskirkL40 7RP
Born January 1986
Director
Appointed 12 Aug 2024
Resigned 15 Sept 2025

HARTLEY, Myles Edward

Resigned
Unit 1a, Villiers Court, PrescotL34 9ET
Born July 1969
Director
Appointed 02 Jan 2002
Resigned 23 Dec 2024

HIRST, Peter Graham

Resigned
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born May 1945
Director
Appointed 02 Jan 2002
Resigned 01 Mar 2015

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Born May 1957
Director
Appointed 09 May 2001
Resigned 02 Jan 2002
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
18 September 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
353353
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
29 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
363sAnnual Return (shuttle)
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
287Change of Registered Office
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
122122
Memorandum Articles
29 January 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
24 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2001
288cChange of Particulars
Incorporation Company
9 May 2001
NEWINCIncorporation