Company Information for PENTRE NICKLAUS (PHASE 1) MANAGEMENT COMPANY LTD
5 NEW MILL COURT, PHOENIX WAY, ENTERPRISE PARK, SWANSEA, SA7 9FG,
|
Company Registration Number
04753846
Private Limited Company
Active |
Company Name | |
---|---|
PENTRE NICKLAUS (PHASE 1) MANAGEMENT COMPANY LTD | |
Legal Registered Office | |
5 NEW MILL COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FG Other companies in SA7 | |
Company Number | 04753846 | |
---|---|---|
Company ID Number | 04753846 | |
Date formed | 2003-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 19:29:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE JOHN BRYANT |
||
CLIVE JOHN BRYANT |
||
RACHEL ANNE JENKINS |
||
ELLEN LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN GROSSFIELD |
Company Secretary | ||
JAMES PAUL ANDERSON |
Director | ||
GREGORY JOHN WILLIAM BROWN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IN-VIRO-DRUM EUROPE LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR EMRYS LLOYD JONES | ||
DIRECTOR APPOINTED MRS VICTORIA ADELE PEDICINI | ||
APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN BRYANT | ||
APPOINTMENT TERMINATED, DIRECTOR ELLEN LLOYD | ||
SECRETARY'S DETAILS CHNAGED FOR MR CLIVE JOHN BRYANT on 2024-04-23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLEN LLOYD / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE JENKINS / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN BRYANT / 21/04/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/04/09; full list of members | |
288c | Director and secretary's change of particulars / clive bryant / 07/11/2008 | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH | |
88(2)R | AD 06/02/06-28/02/06 £ SI 17@1=17 £ IC 2/19 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTRE NICKLAUS (PHASE 1) MANAGEMENT COMPANY LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PENTRE NICKLAUS (PHASE 1) MANAGEMENT COMPANY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |