Background WavePink WaveYellow Wave

PENWITH ROAD MANAGEMENT COMPANY LTD (05726046)

PENWITH ROAD MANAGEMENT COMPANY LTD (05726046) is an active UK company. incorporated on 1 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PENWITH ROAD MANAGEMENT COMPANY LTD has been registered for 20 years. Current directors include HARRISON, Charles James Lewis, WRIGHT, Katy Jane.

Company Number
05726046
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2006
Age
20 years
Address
20 King Street, London, EC2V 8EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Charles James Lewis, WRIGHT, Katy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENWITH ROAD MANAGEMENT COMPANY LTD

PENWITH ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 1 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENWITH ROAD MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05726046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

20 King Street London, EC2V 8EG,

Previous Addresses

Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 24 April 2014To: 3 October 2017
North House 31 North Street Carshalton Surrey SM5 2HW
From: 15 March 2010To: 24 April 2014
146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 1 March 2006To: 15 March 2010
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Jun 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JPW PROPERTY MANAGEMENT LIMITED

Active
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 29 Sept 2008

HARRISON, Charles James Lewis

Active
Penwith Road, LondonSW18 4PZ
Born March 1988
Director
Appointed 01 Oct 2021

WRIGHT, Katy Jane

Active
Penwith Road, LondonSW18 4PZ
Born August 1975
Director
Appointed 21 Sept 2021

LEDWIDGE, William Martin

Resigned
20 Elmpark Avenue, Dublin
Secretary
Appointed 01 Mar 2006
Resigned 31 Jan 2008

PEGRAM, Ian Michael

Resigned
163 Penwith Road, LondonSW18 4PZ
Secretary
Appointed 31 Jan 2008
Resigned 29 Sept 2008

BUTLER, Rebecca Margaret

Resigned
Penwith Road, LondonSW18 4PZ
Born August 1977
Director
Appointed 28 Mar 2010
Resigned 02 Jun 2021

GIRNARY, Zaeem Muhammed Abbas

Resigned
Widmere Field, Great MissendenHP16 0SP
Born April 1977
Director
Appointed 31 Jan 2008
Resigned 15 Sept 2010

LEDWIDGE, William Martin

Resigned
20 Elmpark Avenue, Dublin
Born July 1950
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2008

MCGIVERN, Stephen

Resigned
73 Lindsay Road, Dublin 9
Born February 1965
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2008

PEGRAM, Ian Michael

Resigned
163 Penwith Road, LondonSW18 4PZ
Born February 1977
Director
Appointed 31 Jan 2008
Resigned 24 Mar 2011

RUSLING, Guy Charles

Resigned
Penwith Road, LondonSW18 4PZ
Born June 1977
Director
Appointed 09 May 2011
Resigned 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

66

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