Background WavePink WaveYellow Wave

PENTWYN PROPERTY MANAGEMENT LIMITED (05388576)

PENTWYN PROPERTY MANAGEMENT LIMITED (05388576) is an active UK company. incorporated on 10 March 2005. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PENTWYN PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include BARRY, Andrew John, TWIGG, Richard John.

Company Number
05388576
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRY, Andrew John, TWIGG, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTWYN PROPERTY MANAGEMENT LIMITED

PENTWYN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PENTWYN PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05388576

LTD Company

Age

21 Years

Incorporated 10 March 2005

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

8 Broad Street Ross on Wye Herefordshire HR9 7EA
From: 10 March 2005To: 8 March 2023
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Jul 24
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARRY, Andrew John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born August 1970
Director
Appointed 02 Mar 2023

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 02 Mar 2023

COOK, Jeffrey John

Resigned
Llanover, AbergavennyNP7 9DD
Secretary
Appointed 10 Mar 2005
Resigned 02 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 2005
Resigned 10 Mar 2005

BIDMEAD, Alan Norman

Resigned
Buscombe Noake, Stump Lane, GloucesterGL3 2LT
Born September 1959
Director
Appointed 01 Sept 2007
Resigned 02 Mar 2023

COOK, Heather Astrid

Resigned
Tumblers Barn,, AbergavennyNP7 9LB
Born February 1963
Director
Appointed 10 Mar 2005
Resigned 01 Sept 2007

COOK, Jeffrey John

Resigned
Llanover, AbergavennyNP7 9DD
Born January 1946
Director
Appointed 10 Mar 2005
Resigned 02 Mar 2023

JOHN, Melanie

Resigned
56 Hazel Grove, CaerphillyCF83 3BP
Born April 1970
Director
Appointed 01 Sept 2007
Resigned 18 Feb 2009

PLUMTREE, David Kerry

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1969
Director
Appointed 02 Mar 2023
Resigned 30 Jun 2024

THOMAS, Jeanne Martha Fry

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1959
Director
Appointed 31 Jan 2016
Resigned 02 Mar 2023

WILLIAMS, Gavin Anthony

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born September 1976
Director
Appointed 31 Jan 2016
Resigned 02 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Mr Alan Norman Bidmead

Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 02 Mar 2023

Mr Jeffrey John Cook

Ceased
Llanover, AbergavennyNP7 9DD
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 02 Mar 2023

Mr Gavin Anthony Williams

Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 02 Mar 2023

Ms Jeanne Martha Fry-Thomas

Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1959

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Resolution
23 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
23 March 2016
CC04CC04
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
353353
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
288bResignation of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation