Background WavePink WaveYellow Wave

PENSTOCK MEWS (FLATS MANAGEMENT) LIMITED (07302642)

PENSTOCK MEWS (FLATS MANAGEMENT) LIMITED (07302642) is an active UK company. incorporated on 2 July 2010. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PENSTOCK MEWS (FLATS MANAGEMENT) LIMITED has been registered for 15 years. Current directors include HARALDSEN-NODDER, Froya, KELLERMAN, Damien Oliver, KITNEY, Nicola Helen and 1 others.

Company Number
07302642
Status
active
Type
ltd
Incorporated
2 July 2010
Age
15 years
Address
55 Windmill Lane, Alton, GU34 2SN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARALDSEN-NODDER, Froya, KELLERMAN, Damien Oliver, KITNEY, Nicola Helen, PARKINSON, Emma
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSTOCK MEWS (FLATS MANAGEMENT) LIMITED

PENSTOCK MEWS (FLATS MANAGEMENT) LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PENSTOCK MEWS (FLATS MANAGEMENT) LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07302642

LTD Company

Age

15 Years

Incorporated 2 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

55 Windmill Lane Alton, GU34 2SN,

Previous Addresses

15 Tongham Road Runfold Surrey GU10 1PH
From: 2 July 2010To: 1 January 2016
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Jul 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KITNEY, Nicola Helen

Active
Windmill Lane, AltonGU34 2SN
Secretary
Appointed 02 Jul 2010

HARALDSEN-NODDER, Froya

Active
Penstock Mews, GodalmingGU7 1NB
Born February 1991
Director
Appointed 25 Aug 2025

KELLERMAN, Damien Oliver

Active
Glen Road, HindheadGU26 6NF
Born June 1982
Director
Appointed 28 Apr 2024

KITNEY, Nicola Helen

Active
Windmill Lane, AltonGU34 2SN
Born September 1970
Director
Appointed 25 Aug 2025

PARKINSON, Emma

Active
Penstock Mews, GodalmingGU7 1NB
Born December 1993
Director
Appointed 25 Aug 2025

HERRING, Hilary

Resigned
9 Penstock Mews, GodalmingGU7 1NB
Born March 1956
Director
Appointed 28 Apr 2024
Resigned 23 Feb 2025

HULME, Mark Steven

Resigned
Melbourne Road, BristolBS7 8LD
Born January 1952
Director
Appointed 02 Jul 2010
Resigned 30 Jun 2021

KITNEY, Stephen James

Resigned
Windmill Lane, AltonGU34 2SN
Born January 1968
Director
Appointed 23 Oct 2023
Resigned 25 Aug 2025

TIDY, Stuart Charles

Resigned
Catteshall Road, GodalmingGU7 1NJ
Born April 1962
Director
Appointed 17 Dec 2020
Resigned 26 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Damien Oliver Kellerman

Ceased
Windmill Lane, AltonGU34 2SN
Born June 1982

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2025
Ceased 25 Aug 2025

Mrs Nicola Helen Kitney

Active
Windmill Lane, AltonGU34 2SN
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Secretary Company With Change Date
22 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Incorporation Company
2 July 2010
NEWINCIncorporation