Background WavePink WaveYellow Wave

PENRITH 40 MANAGEMENT SERVICES LIMITED (06127361)

PENRITH 40 MANAGEMENT SERVICES LIMITED (06127361) is an active UK company. incorporated on 26 February 2007. with registered office in Penrith. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PENRITH 40 MANAGEMENT SERVICES LIMITED has been registered for 19 years. Current directors include LIDDLE, David Andrew.

Company Number
06127361
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
4 Mason Court, Penrith, CA11 9GR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LIDDLE, David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENRITH 40 MANAGEMENT SERVICES LIMITED

PENRITH 40 MANAGEMENT SERVICES LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Penrith. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PENRITH 40 MANAGEMENT SERVICES LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06127361

LTD Company

Age

19 Years

Incorporated 26 February 2007

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

4 Mason Court Gillan Way Penrith 40 Business Park Penrith, CA11 9GR,

Previous Addresses

C/O C/O Saint & Co 4 Mason Court Gillan Way 40 Business Park Penrith Cumbria CA11 9GR England
From: 23 February 2012To: 27 February 2013
4 Lockside Office Park Lockside Road Riversway Preston PR2 2YS
From: 26 February 2007To: 23 February 2012
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 10
Director Left
Feb 13
Funding Round
Apr 14
Director Left
Oct 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LIDDLE, David Andrew

Active
Gillan Way, PenrithCA11 9GR
Secretary
Appointed 08 Jun 2009

LIDDLE, David Andrew

Active
Gillan Way, PenrithCA11 9GR
Born March 1971
Director
Appointed 14 Oct 2010

SAVIN, William John Patrick

Resigned
28 Priory Road, WilmslowSK9 5PR
Secretary
Appointed 01 Apr 2007
Resigned 08 Jun 2009

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 26 Feb 2007
Resigned 01 Apr 2007

LYONS, Simon Andrew

Resigned
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born May 1971
Director
Appointed 01 Apr 2007
Resigned 28 Oct 2019

WALTERS, Richard

Resigned
Mill House Townfoot, PenrithCA10 1BL
Born January 1962
Director
Appointed 05 May 2009
Resigned 21 Feb 2013

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 26 Feb 2007
Resigned 01 Apr 2007
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
30 September 2007
225Change of Accounting Reference Date
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Incorporation Company
26 February 2007
NEWINCIncorporation