Background WavePink WaveYellow Wave

PENROSE PLACE SIDMOUTH MANAGEMENT COMPANY LIMITED (07853386)

PENROSE PLACE SIDMOUTH MANAGEMENT COMPANY LIMITED (07853386) is an active UK company. incorporated on 18 November 2011. with registered office in Paignton. The company operates in the Real Estate Activities sector, engaged in residents property management. PENROSE PLACE SIDMOUTH MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HITCHINGS, William Owen, JONES, Ian, YOUNG, Mark Richard.

Company Number
07853386
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2011
Age
14 years
Address
345a Torquay Road, Paignton, TQ3 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHINGS, William Owen, JONES, Ian, YOUNG, Mark Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENROSE PLACE SIDMOUTH MANAGEMENT COMPANY LIMITED

PENROSE PLACE SIDMOUTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Paignton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENROSE PLACE SIDMOUTH MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07853386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 November 2011

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 13 May 2025 (11 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

345a Torquay Road Paignton, TQ3 2EP,

Previous Addresses

322 Torquay Road Paignton Devon TQ3 2DZ England
From: 21 February 2024To: 14 June 2024
Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW United Kingdom
From: 7 September 2021To: 21 February 2024
Ppm Southwest Ltd the Gables East Street Sidmouth EX10 8BL England
From: 16 October 2020To: 7 September 2021
Persimmon House Fulford York YO19 4FE England
From: 22 March 2017To: 16 October 2020
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 18 November 2011To: 22 March 2017
Timeline

23 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WINFIELDS BLOCK MANAGEMENT LTD

Active
Torquay Road, PaigntonTQ3 2EP
Corporate secretary
Appointed 07 Sept 2021

HITCHINGS, William Owen

Active
Torquay Road, PaigntonTQ3 2EP
Born July 1952
Director
Appointed 03 Sept 2020

JONES, Ian

Active
Torquay Road, PaigntonTQ3 2EP
Born July 1957
Director
Appointed 03 Sept 2020

YOUNG, Mark Richard

Active
Torquay Road, PaigntonTQ3 2EP
Born March 1951
Director
Appointed 08 Mar 2022

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 18 Nov 2011
Resigned 30 Sept 2020

PPM SOUTHWEST LTD

Resigned
Newlands Close, SidmouthEX10 9NW
Corporate secretary
Appointed 16 Oct 2020
Resigned 07 Sept 2021

CHILCOTT, Ian John

Resigned
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 10 Jun 2014
Resigned 03 Sept 2020

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1973
Director
Appointed 02 Jul 2019
Resigned 03 Sept 2020

HEATHCOTE, Daniel Mark

Resigned
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 02 Jul 2019
Resigned 03 Sept 2020

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 18 Nov 2011
Resigned 02 Jul 2019

THOMASON, Richard Wooler

Resigned
First Floor Office Suite, Units 3-4 Cranmere Court, ExeterEX2 8PW
Born February 1951
Director
Appointed 03 Sept 2020
Resigned 15 Jan 2022

WILLIAMS, Richard

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born June 1955
Director
Appointed 18 Nov 2011
Resigned 10 Jun 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Richard Wooler Thomason

Ceased
First Floor Office Suite, Units 3-4 Cranmere Court, ExeterEX2 8PW
Born February 1951

Nature of Control

Significant influence or control
Notified 09 Nov 2020
Ceased 15 Jan 2022

Mr Ian Jones

Active
Torquay Road, PaigntonTQ3 2EP
Born July 1957

Nature of Control

Significant influence or control
Notified 09 Nov 2020

Mr William Owen Hitchings

Active
Torquay Road, PaigntonTQ3 2EP
Born July 1952

Nature of Control

Significant influence or control
Notified 09 Nov 2020

Mr Daniel Mark Heathcote

Ceased
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 03 Sept 2020

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
14 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
3 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Incorporation Company
18 November 2011
NEWINCIncorporation