Background WavePink WaveYellow Wave

PENWERRIS FLATS MANAGEMENT COMPANY LIMITED (09936920)

PENWERRIS FLATS MANAGEMENT COMPANY LIMITED (09936920) is an active UK company. incorporated on 5 January 2016. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. PENWERRIS FLATS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ALEXEEVA, Anna, DEWAR, Michael James, DEWAR, Neill and 3 others.

Company Number
09936920
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2016
Age
10 years
Address
15 Frances Street, Truro, TR1 3DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXEEVA, Anna, DEWAR, Michael James, DEWAR, Neill, DEWAR, Shirley, INGHAM, Lee-Anne, WILLIAMS, Dave
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENWERRIS FLATS MANAGEMENT COMPANY LIMITED

PENWERRIS FLATS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 January 2016 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENWERRIS FLATS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09936920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

15 Frances Street Truro, TR1 3DN,

Previous Addresses

Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom
From: 11 August 2023To: 12 November 2025
Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom
From: 2 July 2021To: 11 August 2023
Carnon Villa Perranwell Station Truro TR3 7NH England
From: 6 March 2017To: 2 July 2021
Daniell House Falmouth Road Truro Cornwall TR1 2HX
From: 18 August 2016To: 6 March 2017
Flat 1 Penwerris Flats Falmouth Cornwall TR11 2PY
From: 5 January 2016To: 18 August 2016
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ALEXEEVA, Anna

Active
Field Farm Business Centre, BicesterOX26 5EL
Born March 1969
Director
Appointed 21 Feb 2017

DEWAR, Michael James

Active
Field Farm Business Centre, BicesterOX26 5EL
Born September 1979
Director
Appointed 21 Feb 2017

DEWAR, Neill

Active
Field Farm Business Centre, BicesterOX26 5EL
Born April 1950
Director
Appointed 21 Feb 2017

DEWAR, Shirley

Active
Field Farm Business Centre, BicesterOX26 5EL
Born May 1954
Director
Appointed 21 Feb 2017

INGHAM, Lee-Anne

Active
Field Farm Business Centre, BicesterOX26 5EL
Born December 1977
Director
Appointed 21 Feb 2017

WILLIAMS, Dave

Active
Field Farm Business Centre, BicesterOX26 5EL
Born November 1975
Director
Appointed 21 Feb 2017

BROOKS, Jane Ann

Resigned
Falmouth Road, TruroTR1 2HX
Born January 1962
Director
Appointed 05 Jan 2016
Resigned 26 Aug 2016

BROOKS, Melville John

Resigned
Falmouth Road, TruroTR1 2HX
Born September 1965
Director
Appointed 05 Jan 2016
Resigned 26 Aug 2016

SEATON-BURRIDGE, Nicholas John

Resigned
Perranwell Station, TruroTR3 7NH
Born February 1955
Director
Appointed 26 Aug 2016
Resigned 05 Jan 2018

ZEREBCOVA, Juliana

Resigned
Field Farm Business Centre, BicesterOX26 5EL
Born February 1969
Director
Appointed 21 Feb 2017
Resigned 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Incorporation Company
5 January 2016
NEWINCIncorporation