Background WavePink WaveYellow Wave

PEDN-Y-KE MANAGEMENT COMPANY LIMITED (06417084)

PEDN-Y-KE MANAGEMENT COMPANY LIMITED (06417084) is an active UK company. incorporated on 5 November 2007. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PEDN-Y-KE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BUTLER, Delia Joy, FEAR, Christopher Stephen Oliver, HOWARD, Joseph Edward and 3 others.

Company Number
06417084
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUTLER, Delia Joy, FEAR, Christopher Stephen Oliver, HOWARD, Joseph Edward, KRAUSE, Martin James, MILNE, Dionne Luonda, TOWNSEND, Lucy Sarah Holmes
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDN-Y-KE MANAGEMENT COMPANY LIMITED

PEDN-Y-KE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2007 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PEDN-Y-KE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06417084

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Providence House High Street Whixley York YO26 8AW England
From: 13 April 2020To: 17 December 2025
7 the Pagets Newick Lewes East Sussex BN8 4PW
From: 14 December 2010To: 13 April 2020
Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 5 November 2007To: 14 December 2010
Timeline

19 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BUTLER, John

Active
Ashdon Road, Saffron WaldenCB10 2UA
Secretary
Appointed 05 May 2020

BUTLER, Delia Joy

Active
Ashdon Road, RadwinterCB10 2UA
Born April 1965
Director
Appointed 21 Nov 2009

FEAR, Christopher Stephen Oliver

Active
Forest Road, WindsorSL4 4HX
Born December 1961
Director
Appointed 21 Nov 2009

HOWARD, Joseph Edward

Active
High Street, YorkYO26 8AW
Born December 1976
Director
Appointed 18 Apr 2016

KRAUSE, Martin James

Active
Criers Lane, MayfieldTN20 6LP
Born September 1955
Director
Appointed 09 Jul 2018

MILNE, Dionne Luonda

Active
Pengersick Lane, PenzanceTR20 9SJ
Born November 1973
Director
Appointed 12 Jul 2022

TOWNSEND, Lucy Sarah Holmes

Active
South Croxted Road, LondonSE21 8AY
Born May 1967
Director
Appointed 07 Dec 2010

BARLOW, Amanda Jane Vivian

Resigned
Old Church Road, FalmouthTR11 5LG
Secretary
Appointed 20 Mar 2008
Resigned 22 Nov 2009

BARLOW, Martin Edward

Resigned
Penperry, FalmouthTR11 5HY
Secretary
Appointed 05 Nov 2007
Resigned 22 Nov 2009

KRAUSE, Nicola

Resigned
Criers Lane, Five AshesTN20 6LF
Secretary
Appointed 21 Nov 2009
Resigned 05 May 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Nov 2007
Resigned 05 Nov 2007

BARLOW, Amanda Jane Vivian

Resigned
Old Church Road, FalmouthTR11 5LG
Born July 1962
Director
Appointed 20 Mar 2008
Resigned 22 Nov 2009

BARLOW, Christopher John

Resigned
Cheriton, CobhamKT11 2RG
Born February 1955
Director
Appointed 05 Nov 2007
Resigned 14 Mar 2008

BARLOW, Martin Edward

Resigned
Penperry, FalmouthTR11 5HY
Born January 1963
Director
Appointed 05 Nov 2007
Resigned 22 Nov 2009

BRAILSFORD, Denise Beryl

Resigned
Clifden Close, MullionTR12 7EQ
Born January 1957
Director
Appointed 21 Nov 2009
Resigned 18 Apr 2016

KRAUSE, Nicola

Resigned
Criers Lane, Five AshesTN20 6LF
Born September 1968
Director
Appointed 21 Nov 2009
Resigned 09 Jul 2018

ROMBO, Angelo Vicino

Resigned
Bluebridge Road, HatfieldAL9 7SB
Born August 1956
Director
Appointed 23 Dec 2009
Resigned 30 Apr 2013

ROMBO, Danielle Grace

Resigned
Crosier Place, HertfordSG14 1SQ
Born July 1984
Director
Appointed 06 Feb 2014
Resigned 30 Nov 2016

SCOTT, William

Resigned
Florence Terrace, FalmouthTR11 3RR
Born December 1947
Director
Appointed 21 Nov 2009
Resigned 30 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Nov 2007
Resigned 05 Nov 2007
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
287Change of Registered Office
Legacy
10 November 2008
363aAnnual Return
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Incorporation Company
5 November 2007
NEWINCIncorporation