Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTON COURT (MANAGEMENT) LIMITED
Company Information for

PENTON COURT (MANAGEMENT) LIMITED

C/O FAIROAK ESTATE MANAGEMENT LTD BUILDING 3, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
00816829
Private Limited Company
Active

Company Overview

About Penton Court (management) Ltd
PENTON COURT (MANAGEMENT) LIMITED was founded on 1964-08-24 and has its registered office in London. The organisation's status is listed as "Active". Penton Court (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENTON COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
C/O FAIROAK ESTATE MANAGEMENT LTD BUILDING 3, CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in KT13
 
Filing Information
Company Number 00816829
Company ID Number 00816829
Date formed 1964-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:39:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTON COURT (MANAGEMENT) LIMITED
Is this data useful to you?
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.

Company Officers of PENTON COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
FAIROAK ESTATE MANAGEMENT LTD
Company Secretary 2017-01-01
WASSIM ANWAR
Director 2004-07-23
JANE BERESFORD
Director 2013-05-15
JOSEPHINE CONSTANCE BRADY
Director 2009-10-14
ALAN GLYN CARELESS
Director 2006-10-01
KAREN MARRIE CHARLES
Director 2014-08-15
BRENDA LOIS CLACK
Director 1997-04-28
BERYL JOYCE CRAMER
Director 1992-10-24
GLENN WILLIAM DAVIES
Director 2013-08-19
ALAN THOMAS DINSDALE
Director 2007-07-18
DAVID DUGGAN
Director 2007-09-01
TERENCE JOHN DURRANT
Director 2010-10-22
KEITH ERNEST FRANK EVANS
Director 2017-11-09
NASRAD FADDA
Director 1992-10-24
GABRIELLA GAROFALO
Director 1992-10-24
KEITH NEIL HOPKINS
Director 2010-03-19
BRIAN JOHN HUMPHREY
Director 1995-11-01
SIMON JOHN MIHAILOVIC
Director 2014-05-06
PETAR NINKOVIC
Director 1993-09-23
HOSSEIN PAKARIAN
Director 2008-09-17
DOUGLAS ALEXANDER REOCH
Director 2011-03-25
GREGORY RAYMOND SCOTT
Director 2002-01-04
PAULINE ANNE SHILSTON
Director 2004-03-10
WILLILAM JOSEPH JAMES SIMPSON
Director 2016-04-22
ROBERT ANTHONY STEWART
Director 1996-05-15
HILARY FRANCES STOKES
Director 2014-10-01
DEAN VELLENDER
Director 2008-02-19
COLIN WILCOX
Director 2008-05-26
MARY MONICA YOUNGHUSBAND
Director 2006-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-08-25 2016-12-31
G C S PROPERTY MANAGEMENT LIMITED
Company Secretary 2007-08-01 2015-08-25
EILEEN ELIZABETH BEASANT
Director 1997-09-17 2012-10-03
DAVID ADRIAN WHINDLE
Company Secretary 2004-12-31 2007-03-31
BRENDA LOIS CLACK
Company Secretary 2001-01-15 2004-12-31
MIRJANA NINKOVIC
Company Secretary 1992-10-24 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAIROAK ESTATE MANAGEMENT LTD SHERWOOD LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-12 CURRENT 1993-05-28 Active
FAIROAK ESTATE MANAGEMENT LTD CHOBHAM LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-07 CURRENT 2007-10-02 Active
FAIROAK ESTATE MANAGEMENT LTD THORNBURY PARK(BLOCK C)MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 1985-07-05 Active
FAIROAK ESTATE MANAGEMENT LTD OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-01 CURRENT 2000-12-12 Active
FAIROAK ESTATE MANAGEMENT LTD MOTCOMBE (EAST MOLESEY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-01 CURRENT 1979-08-22 Active
FAIROAK ESTATE MANAGEMENT LTD PERSTAR LIMITED Company Secretary 2017-01-01 CURRENT 1979-10-10 Active
FAIROAK ESTATE MANAGEMENT LTD LAKESIDE GRANGE MANAGEMENT CO. LIMITED Company Secretary 2016-10-01 CURRENT 1993-07-27 Active
FAIROAK ESTATE MANAGEMENT LTD WARBECK HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2000-08-21 Active
FAIROAK ESTATE MANAGEMENT LTD EALING MEAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-01 CURRENT 1982-03-03 Active
FAIROAK ESTATE MANAGEMENT LTD WTA LIMITED Company Secretary 2016-06-28 CURRENT 2002-05-20 Active
FAIROAK ESTATE MANAGEMENT LTD CHEVREMONT MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1978-06-13 Active
FAIROAK ESTATE MANAGEMENT LTD LOCALTHYME PROPERTY MANAGEMENT LIMITED Company Secretary 2016-05-01 CURRENT 2003-08-18 Active
FAIROAK ESTATE MANAGEMENT LTD OLD MILL MANAGEMENT NO.1 LIMITED Company Secretary 2015-07-01 CURRENT 2011-07-08 Active
FAIROAK ESTATE MANAGEMENT LTD VAUXHALL BRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-12 CURRENT 2002-01-24 Active
FAIROAK ESTATE MANAGEMENT LTD DENE COURT (EALING) LIMITED Company Secretary 2014-04-01 CURRENT 1962-03-30 Active
FAIROAK ESTATE MANAGEMENT LTD GROSVENOR COURT (THE GROVE) MANAGEMENT LIMITED Company Secretary 2013-04-15 CURRENT 1976-06-07 Active
FAIROAK ESTATE MANAGEMENT LTD FAIRWAYS MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-15 CURRENT 1980-01-10 Active
FAIROAK ESTATE MANAGEMENT LTD 55/59 GRANGE ROAD MANAGEMENT LIMITED Company Secretary 2013-04-15 CURRENT 2008-03-11 Active
FAIROAK ESTATE MANAGEMENT LTD RIVERSIDE COURT RESIDENTS COMPANY LIMITED Company Secretary 2013-04-15 CURRENT 1993-03-12 Active
FAIROAK ESTATE MANAGEMENT LTD CRESCENT MANAGEMENT COMPANY (SURBITON) LIMITED(THE) Company Secretary 2013-04-15 CURRENT 1986-08-26 Active
FAIROAK ESTATE MANAGEMENT LTD BALMAIN CLOSE FREEHOLDERS LIMITED Company Secretary 2013-04-15 CURRENT 1996-07-02 Active
FAIROAK ESTATE MANAGEMENT LTD HANGER HILL MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-15 CURRENT 2002-06-12 Active
FAIROAK ESTATE MANAGEMENT LTD PANNELLS COURT RESIDENTS COMPANY LIMITED Company Secretary 2013-04-15 CURRENT 2003-04-08 Active
FAIROAK ESTATE MANAGEMENT LTD CHARTER HOUSE (SUTTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-04-15 CURRENT 1973-02-14 Active
FAIROAK ESTATE MANAGEMENT LTD HAYDEN COURT MANAGEMENT LIMITED Company Secretary 2013-04-12 CURRENT 1971-04-05 Active
JANE BERESFORD J-BACC SOLUTIONS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
JANE BERESFORD J BERESFORD NO 1 LTD Director 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
ALAN THOMAS DINSDALE HAMPTON THERMODYNAMICS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DOUGLAS ALEXANDER REOCH PERSTAR LIMITED Director 2017-02-06 CURRENT 1979-10-10 Active
DOUGLAS ALEXANDER REOCH WYTHEGATE RESIDENTS (STAINES) LIMITED Director 2011-01-11 CURRENT 1974-03-27 Active
DEAN VELLENDER EASYLIFE ALLIANCE LIMITED Director 2005-12-16 CURRENT 2002-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM PO Box 4385 00816829 - Companies House Default Address Cardiff CF14 8LH
2024-01-05Companies House applied as default registered office address PO Box 4385, 00816829 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
2023-12-11DIRECTOR APPOINTED MATTHEW JAMES COOK
2023-11-28DIRECTOR APPOINTED DR TIBOR AUER
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CONSTANCE BRADY
2023-11-28APPOINTMENT TERMINATED, DIRECTOR BERYL JOYCE CRAMER
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS DINSDALE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN DURRANT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR NASRAD FADDA
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MIHAILOVIC
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE SHILSTON
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER REOCH
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLILAM JOSEPH JAMES SIMPSON
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-28AP01DIRECTOR APPOINTED LEWIS HOLMES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE BERESFORD
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-09AP01DIRECTOR APPOINTED MR KEITH ERNEST FRANK EVANS
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSELEEN MARIE KALBER
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29CH01Director's details changed for Mr Douglas Alexander Reoch on 2017-09-29
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-03AP04Appointment of Fairoak Estate Management Ltd as company secretary on 2017-01-01
2017-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/17 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
2017-01-02TM02Termination of appointment of Trinity Nominees (1) Limited on 2016-12-31
2016-11-03CH01Director's details changed for Mirjana Ninkovic on 2016-11-02
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RIDDLE
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFAELE GAROFALO / 02/11/2016
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MIHAILOVIC
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELISABET ANWAR / 02/11/2016
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AP01DIRECTOR APPOINTED MR WILLILAM JOSEPH JAMES SIMPSON
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-27AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENNIS MARY AGNES COOPER
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
2015-10-15AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-08-25
2015-10-15TM02Termination of appointment of G C S Property Management Limited on 2015-08-25
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-11AP01DIRECTOR APPOINTED HILARY FRANCES STOKES
2014-11-18AP01DIRECTOR APPOINTED KAREN MARRIE CHARLES
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSS
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-29AR0124/10/14 FULL LIST
2014-07-15AP01DIRECTOR APPOINTED CHARLOTTE JANE MIHAILOVIC
2014-07-15AP01DIRECTOR APPOINTED SIMON JOHN MIHAILOVIC
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEARING
2014-06-11AA31/12/13 TOTAL EXEMPTION FULL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-30AR0124/10/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED GLENN WILLIAM DAVIES
2013-07-30AP01DIRECTOR APPOINTED ROSELEEN MARIE KALBER
2013-06-03AP01DIRECTOR APPOINTED JANE BERESFORD
2013-05-30AA31/12/12 TOTAL EXEMPTION FULL
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BEASANT
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NOEL-STORR
2012-10-25AR0124/10/12 FULL LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NENAD DAKIC
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WHITEHOUSE
2012-05-04AA31/12/11 TOTAL EXEMPTION FULL
2011-11-03AR0124/10/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROSS-JOHNSON
2011-07-12AA31/12/10 TOTAL EXEMPTION FULL
2011-06-24AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER REOCH
2010-11-17AP01DIRECTOR APPOINTED TERENCE JOHN DURRANT
2010-10-27AR0124/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MONICA YOUNGHUSBAND / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILCOX / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA WHITEHOUSE / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON WEARING / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VELLENDER / 23/10/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VALLANCE
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY STEWART / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE SHILSTON / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RAYMOND SCOTT / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK ROBERT ROSS-JOHNSON / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA RIDDLE / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN PAKARIAN / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NOEL-STORR / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRJANA NINKOVIC / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HUMPHREY / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEIL HOPKINS / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFAELE GAROFALO / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NASRAD FADDA / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUGGAN / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN THOMAS DINSDALE / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NENAD DAKIC / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CROSS / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JOYCE CRAMER / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENNIS MARY AGNES COOPER / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LOIS CLACK / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLYN CARELESS / 25/10/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEST
2010-06-01AP01DIRECTOR APPOINTED JOSEPHINE CONSTANCE BRADY
2010-05-27AP01DIRECTOR APPOINTED KEITH NEIL HOPKINS
2010-05-24AA31/12/09 TOTAL EXEMPTION FULL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADY
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERRY
2009-11-12AP01DIRECTOR APPOINTED TERESA WHITEHOUSE
2009-11-06AR0124/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELIZABETH BEASANT / 23/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BEST / 23/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BERRY / 23/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELISABET ANWAR / 23/10/2009
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G C S PROPERTY MANAGEMENT LIMITED / 23/10/2009
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PENTON COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTON COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTON COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PENTON COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of PENTON COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTON COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of PENTON COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTON COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PENTON COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PENTON COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTON COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTON COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.