PENLEIGH FLATS (BRISTOL) LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 3LH
Company number 00751386
Status Active
Incorporation Date 25 February 1963
Company Type Private Limited Company
Address PENLEIGH,, 47 CANYNGE ROAD, CLIFTON, BRISTOL, BS8 3LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 20 . The most likely internet sites of PENLEIGH FLATS (BRISTOL) LIMITED are www.penleighflatsbristol.co.uk, and www.penleigh-flats-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Penleigh Flats Bristol Limited is a Private Limited Company. The company registration number is 00751386. Penleigh Flats Bristol Limited has been working since 25 February 1963. The present status of the company is Active. The registered address of Penleigh Flats Bristol Limited is Penleigh 47 Canynge Road Clifton Bristol Bs8 3lh. The company`s financial liabilities are £6.77k. It is £1.85k against last year. The cash in hand is £6.5k. It is £1.57k against last year. And the total assets are £6.77k, which is £1.85k against last year. KEITH, Paul is a Secretary of the company. COOK, Stephen James is a Director of the company. COTTER, Russell Conrad is a Director of the company. KEITH, Paul is a Director of the company. POPLE, Dorothy Frances is a Director of the company. Secretary INNOLES, Kim Elizabeth has been resigned. Director BARNES, James Palmer has been resigned. Director BARNES, Mark Richard has been resigned. Director INNOLES, Kim Elizabeth has been resigned. Director LOWMAN, Raymond Stewart has been resigned. Director MOSELEY, David Alistair has been resigned. Director PANDYA, Amrish Vadilal Kashiram has been resigned. Director SLOPER, Andrew Charles has been resigned. Director THOMAS, David William has been resigned. Director WHITE, Terence John has been resigned. The company operates in "Residents property management".


penleigh flats (bristol) Key Finiance

LIABILITIES £6.77k
+37%
CASH £6.5k
+31%
TOTAL ASSETS £6.77k
+37%
All Financial Figures

Current Directors

Secretary
KEITH, Paul
Appointed Date: 13 May 2003

Director
COOK, Stephen James
Appointed Date: 05 February 2010
74 years old

Director
COTTER, Russell Conrad
Appointed Date: 23 April 1993
63 years old

Director
KEITH, Paul
Appointed Date: 29 October 2001
78 years old

Director
POPLE, Dorothy Frances
Appointed Date: 01 April 2013
96 years old

Resigned Directors

Secretary
INNOLES, Kim Elizabeth
Resigned: 13 May 2003

Director
BARNES, James Palmer
Resigned: 10 July 1994
Appointed Date: 20 May 1993
60 years old

Director
BARNES, Mark Richard
Resigned: 20 May 1993
65 years old

Director
INNOLES, Kim Elizabeth
Resigned: 08 September 2006
67 years old

Director
LOWMAN, Raymond Stewart
Resigned: 29 March 2013
Appointed Date: 08 September 2006
79 years old

Director
MOSELEY, David Alistair
Resigned: 08 October 2001
Appointed Date: 26 January 1999
57 years old

Director
PANDYA, Amrish Vadilal Kashiram
Resigned: 04 February 2010
Appointed Date: 29 October 2001
64 years old

Director
SLOPER, Andrew Charles
Resigned: 23 April 1993
65 years old

Director
THOMAS, David William
Resigned: 10 July 1994
Appointed Date: 01 January 1993
64 years old

Director
WHITE, Terence John
Resigned: 02 March 2000
Appointed Date: 13 October 1994
91 years old

PENLEIGH FLATS (BRISTOL) LIMITED Events

08 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
04 May 1988
Return made up to 31/03/88; no change of members

30 Oct 1987
Full accounts made up to 31 March 1987

05 Oct 1987
Return made up to 20/09/87; full list of members

28 Jan 1987
Return made up to 31/03/86; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986