Pendennis Management Limited CLEVEDON


Founded in 1984, Pendennis Management, classified under reg no. 01837352 is an active company. Currently registered at Flat 1 Pendennis BS21 7RF, Clevedon the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 7 directors in the the company, namely Craig B., Clare C. and Cassandra A. and others. In addition one secretary - Clifford E. - is with the firm. At the moment 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.

Pendennis Management Limited Address / Contact

Office Address Flat 1 Pendennis
Office Address2 8 Elton Road
Town Clevedon
Post code BS21 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01837352
Date of Incorporation Wed, 1st Aug 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Craig B.

Position: Director

Appointed: 31 October 2021

Clare C.

Position: Director

Appointed: 04 October 2021

Cassandra A.

Position: Director

Appointed: 13 November 2018

Brian A.

Position: Director

Appointed: 27 February 2018

Clifford E.

Position: Secretary

Appointed: 09 November 2017

Clifford E.

Position: Director

Appointed: 27 June 2017

Michael C.

Position: Director

Appointed: 09 November 2016

Rebecca C.

Position: Director

Appointed: 09 November 2016

Clare W.

Position: Director

Appointed: 23 September 2011

Resigned: 14 February 2018

Colin W.

Position: Director

Appointed: 23 September 2011

Resigned: 14 February 2018

Peter T.

Position: Director

Appointed: 13 August 2009

Resigned: 27 June 2017

Keith B.

Position: Secretary

Appointed: 03 December 2008

Resigned: 09 November 2017

Ann B.

Position: Director

Appointed: 24 December 2007

Resigned: 11 June 2020

Keith B.

Position: Director

Appointed: 24 December 2007

Resigned: 11 June 2020

Sharon G.

Position: Secretary

Appointed: 29 November 2007

Resigned: 02 December 2008

Matthew A.

Position: Director

Appointed: 15 September 2006

Resigned: 09 November 2016

Linda P.

Position: Director

Appointed: 12 July 2006

Resigned: 09 April 2021

Janice W.

Position: Director

Appointed: 12 July 2006

Resigned: 17 December 2007

Janice W.

Position: Secretary

Appointed: 12 July 2006

Resigned: 29 November 2007

George L.

Position: Director

Appointed: 01 April 2006

Resigned: 17 December 2007

Sharon G.

Position: Secretary

Appointed: 01 May 2002

Resigned: 12 July 2006

James H.

Position: Director

Appointed: 01 May 2002

Resigned: 14 September 2006

Sharon G.

Position: Director

Appointed: 01 May 2002

Resigned: 23 September 2011

Peter K.

Position: Director

Appointed: 24 January 2000

Resigned: 01 May 2002

Edward D.

Position: Director

Appointed: 21 January 1998

Resigned: 12 August 2009

Dorothy K.

Position: Secretary

Appointed: 21 January 1998

Resigned: 01 May 2002

Helen D.

Position: Director

Appointed: 27 June 1996

Resigned: 12 August 2009

Shauna J.

Position: Director

Appointed: 16 December 1993

Resigned: 27 May 1996

Tamara W.

Position: Director

Appointed: 25 January 1992

Resigned: 08 January 1998

Ian C.

Position: Director

Appointed: 25 January 1992

Resigned: 11 October 1993

Henry W.

Position: Director

Appointed: 25 January 1992

Resigned: 08 January 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements