Background WavePink WaveYellow Wave

PENISTONE ROAD MANAGEMENT COMPANY LIMITED (05999206)

PENISTONE ROAD MANAGEMENT COMPANY LIMITED (05999206) is an active UK company. incorporated on 15 November 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PENISTONE ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include PATEL, Tej Mahendra, PROUDFOOT, John Law.

Company Number
05999206
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2006
Age
19 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Tej Mahendra, PROUDFOOT, John Law
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENISTONE ROAD MANAGEMENT COMPANY LIMITED

PENISTONE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PENISTONE ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05999206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE
From: 15 November 2006To: 4 January 2021
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 04 Jan 2021

PATEL, Tej Mahendra

Active
Drake Road, HarrowHA2 9EA
Born September 1981
Director
Appointed 02 Nov 2018

PROUDFOOT, John Law

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1961
Director
Appointed 08 Nov 2024

SCOTT, Ann Pearce

Resigned
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 15 Nov 2006
Resigned 04 Jan 2021

CHELL, Richard William

Resigned
Cross Bedford Street, SheffieldS6 3BS
Born May 1987
Director
Appointed 02 Nov 2018
Resigned 20 Dec 2025

HARRISON, Martyn Robert

Resigned
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 14 Sept 2009
Resigned 02 Nov 2018

S HARRISON DEVELOPMENTS LIMITED

Resigned
The Chocolate Works, YorkYO23 1DE
Corporate director
Appointed 15 Nov 2006
Resigned 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
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
4 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288cChange of Particulars
Incorporation Company
15 November 2006
NEWINCIncorporation