Background WavePink WaveYellow Wave

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED (05286588)

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED (05286588) is an active UK company. incorporated on 15 November 2004. with registered office in Jarrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. PENSHAW MANOR PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include THOMPSON, Darren Matthew.

Company Number
05286588
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2004
Age
21 years
Address
Barbour 4, Clervaux Exchange, Jarrow, NE32 5UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THOMPSON, Darren Matthew
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED

PENSHAW MANOR PROPERTY MANAGEMENT LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Jarrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. PENSHAW MANOR PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05286588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow, NE32 5UP,

Previous Addresses

E24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England
From: 21 August 2025To: 7 January 2026
Norwood Road 3 Vance Business Park Gateshead NE11 9NE England
From: 24 July 2023To: 21 August 2025
3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England
From: 21 December 2020To: 24 July 2023
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 19 November 2014To: 21 December 2020
Kingston Property Services Beaminster Way East Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 25 November 2013To: 19 November 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 15 November 2004To: 25 November 2013
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PNE GROUP LTD

Active
Clervaux Terrace, JarrowNE32 5UP
Corporate secretary
Appointed 01 Jan 2026

THOMPSON, Darren Matthew

Active
Clervaux Terrace, JarrowNE32 5UP
Born December 1980
Director
Appointed 29 Jan 2026

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 28 Nov 2006
Resigned 21 Apr 2009

BUXTON RESIDENTIAL LIMITED

Resigned
Vance Business Park, GatesheadNE11 9NE
Corporate secretary
Appointed 04 Jan 2021
Resigned 21 Aug 2025

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009
Resigned 18 Dec 2020

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 15 Nov 2004
Resigned 28 Nov 2006

DIXON, Christopher

Resigned
Sherwell Mount, Rowlands GillNE39 1DT
Born February 1955
Director
Appointed 01 Jan 2007
Resigned 15 Nov 2010

GIFFORD, Philip David

Resigned
Wearfield, SunderlandSR5 2TA
Born May 1975
Director
Appointed 28 Mar 2021
Resigned 30 Sept 2025

JOHNSON, David John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 3DN
Born March 1963
Director
Appointed 27 Nov 2014
Resigned 28 Mar 2021

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 15 Nov 2004
Resigned 21 Apr 2009

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 15 Nov 2010
Resigned 29 Jun 2015

PNE GROUP LTD

Resigned
Clervaux Terrace, JarrowNE32 5UP
Corporate director
Appointed 01 Jan 2026
Resigned 29 Jan 2026
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 January 2026
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
25 August 2006
225Change of Accounting Reference Date
Legacy
23 November 2005
363sAnnual Return (shuttle)
Incorporation Company
15 November 2004
NEWINCIncorporation