Pendeford Management Limited BIRMINGHAM


Founded in 1990, Pendeford Management, classified under reg no. 02467118 is an active company. Currently registered at Lancaster House B3 1NQ, Birmingham the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Mark L., appointed on 18 June 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pendeford Management Limited Address / Contact

Office Address Lancaster House
Office Address2 67 Newhall Street
Town Birmingham
Post code B3 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02467118
Date of Incorporation Mon, 5th Feb 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Mark L.

Position: Director

Appointed: 18 June 2015

Carol A.

Position: Director

Appointed: 12 December 2013

Resigned: 19 June 2015

Charles D.

Position: Director

Appointed: 17 February 2012

Resigned: 19 June 2015

Andrew P.

Position: Director

Appointed: 14 March 2008

Resigned: 17 February 2012

Mark H.

Position: Director

Appointed: 14 March 2008

Resigned: 12 December 2013

Sajjad A.

Position: Secretary

Appointed: 14 March 2008

Resigned: 01 June 2011

Michael B.

Position: Director

Appointed: 01 January 2008

Resigned: 14 March 2008

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 01 October 2002

Resigned: 14 March 2008

Glyn E.

Position: Director

Appointed: 15 December 2000

Resigned: 22 July 2008

Alexander W.

Position: Director

Appointed: 20 October 2000

Resigned: 31 December 2007

James D.

Position: Director

Appointed: 08 March 1999

Resigned: 09 August 2002

Dennis W.

Position: Director

Appointed: 08 March 1999

Resigned: 20 October 2000

Trevor N.

Position: Director

Appointed: 15 May 1998

Resigned: 14 March 2008

William O.

Position: Director

Appointed: 18 June 1997

Resigned: 15 May 1998

Andrew F.

Position: Secretary

Appointed: 31 October 1996

Resigned: 01 October 2002

Susan R.

Position: Director

Appointed: 31 October 1996

Resigned: 08 March 1999

Brian B.

Position: Director

Appointed: 21 December 1994

Resigned: 08 March 1999

David B.

Position: Director

Appointed: 21 December 1994

Resigned: 15 December 2000

Simmlaw Services Limited

Position: Corporate Secretary

Appointed: 21 December 1994

Resigned: 31 October 1996

Christopher B.

Position: Secretary

Appointed: 19 October 1992

Resigned: 21 December 1994

Cyril M.

Position: Director

Appointed: 19 October 1992

Resigned: 21 December 1994

Richard S.

Position: Director

Appointed: 19 October 1992

Resigned: 21 December 1994

Herbert M.

Position: Director

Appointed: 19 October 1992

Resigned: 21 December 1994

Anthony G.

Position: Director

Appointed: 01 October 1992

Resigned: 31 October 1996

Neil B.

Position: Director

Appointed: 01 October 1992

Resigned: 19 October 1992

Michael K.

Position: Director

Appointed: 01 October 1992

Resigned: 19 October 1992

Alexander C.

Position: Director

Appointed: 01 October 1992

Resigned: 19 October 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Newton Court (Pendeford Business Park) Management Company Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is St Pauls Square Investment Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Newton Court (Pendeford Business Park) Management Company Limited

C/O Kwb Lancaster House 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08972044
Notified on 5 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

St Pauls Square Investment Llp

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc379905
Notified on 31 May 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth790790       
Balance Sheet
Cash Bank In Hand10 67720 856       
Cash Bank On Hand 20 85620 22034 15834 19040 54644 42543 58548 162
Current Assets21 71418 06024 44733 67534 02044 11448 67654 13761 500
Debtors11 037-2 7964 227-483-1703 5684 25110 55213 338
Net Assets Liabilities 790790790790790790790790
Net Assets Liabilities Including Pension Asset Liability790790       
Other Debtors  3624251 845272932
Reserves/Capital
Called Up Share Capital790790       
Shareholder Funds790790       
Other
Creditors 12 59618 52025 10029 60036 15642 90549 2924 874
Creditors Due After One Year9 22112 596       
Creditors Due Within One Year11 7034 674       
Net Current Assets Liabilities10 01113 38619 31025 89030 39036 94643 69550 08256 626
Number Shares Allotted 790       
Other Creditors 12 59618 52025 10029 60036 15642 90549 29255 836
Par Value Share 1       
Share Capital Allotted Called Up Paid790790       
Total Assets Less Current Liabilities10 01113 38619 31025 89030 39036 94643 69550 08256 626
Trade Creditors Trade Payables    1201203002 160360
Trade Debtors Trade Receivables -2 7964 191-507-1951 7234 22410 52313 306

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements