Background WavePink WaveYellow Wave

PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (11446112)

PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (11446112) is an active UK company. incorporated on 3 July 2018. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BROUGHTON, Neil.

Company Number
11446112
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
15 Pennine View, Bolton, BL5 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROUGHTON, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED

PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 July 2018 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENNINE VIEW (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11446112

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

15 Pennine View Westhoughton Bolton, BL5 3BF,

Previous Addresses

15 Pennine View Bolton Lancashire BL5 3BF England
From: 10 January 2025To: 28 January 2025
C/O Managing Estates Ltd Riverside House River Lane Chester CH4 8RQ United Kingdom
From: 6 March 2023To: 10 January 2025
Crown House 22 Walmesley Road Leigh WN7 1YE United Kingdom
From: 3 July 2018To: 6 March 2023
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROUGHTON, Neil

Active
Pennine View, BoltonBL5 3BF
Born February 1961
Director
Appointed 31 Dec 2024

BAXENDALE, Nicholas Leo

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born December 1958
Director
Appointed 24 Nov 2019
Resigned 17 Jul 2020

LLOYD, David Anthony

Resigned
22 Walmesley Road, LeighWN7 1YE
Born November 1965
Director
Appointed 03 Jul 2018
Resigned 17 Jul 2020

MOSSCROP, Paul

Resigned
22 Walmesley Road, LeighWN7 1YE
Born May 1958
Director
Appointed 29 Jun 2020
Resigned 06 Mar 2023

NAZERI, Asghar, Estate Of

Resigned
22 Walmesley Road, LeighWN7 1YE
Born March 1952
Director
Appointed 03 Jul 2018
Resigned 24 Nov 2019

O'BRIEN, Danielle Elizabeth

Resigned
Riverside House, ChesterCH4 8RQ
Born February 1986
Director
Appointed 30 Jun 2023
Resigned 31 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Broughton

Active
Pennine View, BoltonBL5 3BF
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2025

Mr Paul Mosscrop

Ceased
Pennine View, BoltonBL5 3BF
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020
Ceased 10 Jan 2025

Estate Of Asghar Nazeri

Ceased
Pennine View, BoltonBL5 3BF
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2018
Ceased 10 Jan 2025

Mr David Anthony Lloyd

Ceased
22 Walmesley Road, LeighWN7 1YE
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2018
Ceased 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 July 2018
NEWINCIncorporation