Background WavePink WaveYellow Wave

PEN-Y-PARC MANAGEMENT LIMITED (05290907)

PEN-Y-PARC MANAGEMENT LIMITED (05290907) is an active UK company. incorporated on 18 November 2004. with registered office in Llandudno. The company operates in the Real Estate Activities sector, engaged in residents property management. PEN-Y-PARC MANAGEMENT LIMITED has been registered for 21 years. Current directors include DUBBERLEY, Julie Anne, DUBBERLEY, Simon, HARDY, Elizabeth Ann.

Company Number
05290907
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
Sanremo, Llandudno, LL30 2RB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUBBERLEY, Julie Anne, DUBBERLEY, Simon, HARDY, Elizabeth Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN-Y-PARC MANAGEMENT LIMITED

PEN-Y-PARC MANAGEMENT LIMITED is an active company incorporated on 18 November 2004 with the registered office located in Llandudno. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEN-Y-PARC MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05290907

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Sanremo 13 Trinity Square Llandudno, LL30 2RB,

Previous Addresses

23 Trinity Square Llandudno LL30 2RH Wales
From: 6 June 2022To: 6 November 2025
3 Pen-Y-Parc Baron Hill Beaumaris Anglesey LL58 8YW United Kingdom
From: 1 February 2017To: 6 June 2022
Nantwich Court Hospital Street Nantwich Crewe Cheshire CW5 5RW
From: 18 November 2004To: 1 February 2017
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 22
Director Left
Dec 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DUBBERLEY, Julie Anne

Active
13 Trinity Square, LlandudnoLL30 2RB
Born December 1956
Director
Appointed 10 Nov 2016

DUBBERLEY, Simon

Active
13 Trinity Square, LlandudnoLL30 2RB
Born March 1955
Director
Appointed 10 Nov 2016

HARDY, Elizabeth Ann

Active
13 Trinity Square, LlandudnoLL30 2RB
Born October 1955
Director
Appointed 06 Dec 2016

POCHIN, Matthew John William

Resigned
Nicholaston Lodge, TarvinCH3 8NQ
Secretary
Appointed 29 Nov 2004
Resigned 10 Nov 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Nov 2004
Resigned 18 Nov 2004

ANDREWS, Nigel Alan

Resigned
Lower House, MalpasSY14 8LT
Born April 1963
Director
Appointed 10 Jul 2006
Resigned 10 Jan 2017

BUTLER, Andrew Timothy

Resigned
Broxton, BroxtonCH3 9LA
Born February 1963
Director
Appointed 29 Nov 2004
Resigned 10 Jul 2006

GREEN, Anthony

Resigned
Pen-Y-Parc, BeaumarisLL58 8YW
Born April 1955
Director
Appointed 10 Jan 2017
Resigned 06 Dec 2018

GREEN, Lynda

Resigned
Pen-Y-Parc, BeaumarisLL58 8YW
Born January 1954
Director
Appointed 10 Jan 2017
Resigned 06 Dec 2018

HARDY, John Anthony

Resigned
Trinity Square, LlandudnoLL30 2RH
Born October 1949
Director
Appointed 06 Dec 2016
Resigned 09 Aug 2024

LAMONT, Neil John Duncan

Resigned
20 Barker Street, NantwichCW5 5TE
Born February 1961
Director
Appointed 29 Nov 2004
Resigned 26 May 2017

MORTIMER, Rachel Elizabeth

Resigned
Dovercourt Road, LondonSE22 8UW
Born September 1976
Director
Appointed 26 May 2017
Resigned 28 Mar 2022

POCHIN, David Robert Ravenscroft

Resigned
Orchard House, Holmes ChapelCW4 8HS
Born April 1965
Director
Appointed 10 Jul 2006
Resigned 24 Apr 2013

POCHIN, Matthew John William

Resigned
Nicholaston Lodge, TarvinCH3 8NQ
Born September 1971
Director
Appointed 29 Nov 2004
Resigned 10 Nov 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Nov 2004
Resigned 18 Nov 2004
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Legacy
18 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
287Change of Registered Office
Legacy
21 January 2005
288cChange of Particulars
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation