PENDRUCCOMBE COURT MANAGEMENT COMPANY LIMITED
LAUNCESTON

Hellopages » Cornwall » Cornwall » PL15 7AS

Company number 02420582
Status Active
Incorporation Date 7 September 1989
Company Type Private Limited Company
Address PROSPECT HOUSE, 11 WESTERN ROAD, LAUNCESTON, CORNWALL, ENGLAND, PL15 7AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from First Floor Office 22 Broad Street Launceston Cornwall PL15 8AE to Prospect House 11 Western Road Launceston Cornwall PL15 7AS on 6 December 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of PENDRUCCOMBE COURT MANAGEMENT COMPANY LIMITED are www.pendruccombecourtmanagementcompany.co.uk, and www.pendruccombe-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Pendruccombe Court Management Company Limited is a Private Limited Company. The company registration number is 02420582. Pendruccombe Court Management Company Limited has been working since 07 September 1989. The present status of the company is Active. The registered address of Pendruccombe Court Management Company Limited is Prospect House 11 Western Road Launceston Cornwall England Pl15 7as. The company`s financial liabilities are £26.83k. It is £3.83k against last year. The cash in hand is £28.69k. It is £2.63k against last year. And the total assets are £30.96k, which is £2.73k against last year. GILBERT, Emma Louise is a Secretary of the company. ARNOLD, Valerie Jean is a Director of the company. MOORE, Michael Douglas is a Director of the company. Secretary CLARKE, John Wright has been resigned. Secretary UGLOW, Alfred Gerald has been resigned. Secretary WATTS, George Futcher has been resigned. Secretary WILSON, Rita Elizabeth Ann, Doctor has been resigned. Director CLARKE, John Wright has been resigned. Director JARVIS, Gudrun has been resigned. Director MASON, Joy Sybil has been resigned. Director MASON, Samuel John has been resigned. Director PARNELL, Mary has been resigned. Director WATTS, George Futcher has been resigned. Director WILSON, Michael Thomas has been resigned. Director WILSON, Rita Elizabeth Ann, Doctor has been resigned. The company operates in "Residents property management".


pendruccombe court management company Key Finiance

LIABILITIES £26.83k
+16%
CASH £28.69k
+10%
TOTAL ASSETS £30.96k
+9%
All Financial Figures

Current Directors

Secretary
GILBERT, Emma Louise
Appointed Date: 01 October 2009

Director
ARNOLD, Valerie Jean
Appointed Date: 05 July 2001
95 years old

Director
MOORE, Michael Douglas
Appointed Date: 16 October 2014
80 years old

Resigned Directors

Secretary
CLARKE, John Wright
Resigned: 16 July 2004
Appointed Date: 22 November 2002

Secretary
UGLOW, Alfred Gerald
Resigned: 08 November 2002
Appointed Date: 17 March 2000

Secretary
WATTS, George Futcher
Resigned: 14 May 2008
Appointed Date: 25 June 2004

Secretary
WILSON, Rita Elizabeth Ann, Doctor
Resigned: 17 March 2000

Director
CLARKE, John Wright
Resigned: 29 March 2001
Appointed Date: 17 March 2000
111 years old

Director
JARVIS, Gudrun
Resigned: 29 March 2001
Appointed Date: 17 March 2000
101 years old

Director
MASON, Joy Sybil
Resigned: 07 May 2014
Appointed Date: 22 November 2007
87 years old

Director
MASON, Samuel John
Resigned: 06 October 2007
Appointed Date: 06 March 2003
100 years old

Director
PARNELL, Mary
Resigned: 11 April 2002
Appointed Date: 05 July 2001
100 years old

Director
WATTS, George Futcher
Resigned: 14 May 2008
Appointed Date: 17 March 2000
104 years old

Director
WILSON, Michael Thomas
Resigned: 17 March 2000
78 years old

Director
WILSON, Rita Elizabeth Ann, Doctor
Resigned: 30 September 1993
87 years old

Persons With Significant Control

Mrs Valerie Jean Arnold
Notified on: 7 September 2016
95 years old
Nature of control: Right to appoint and remove directors

Mr Michael Douglas Moore
Notified on: 7 September 2016
80 years old
Nature of control: Right to appoint and remove directors

PENDRUCCOMBE COURT MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Dec 2016
Registered office address changed from First Floor Office 22 Broad Street Launceston Cornwall PL15 8AE to Prospect House 11 Western Road Launceston Cornwall PL15 7AS on 6 December 2016
26 Sep 2016
Confirmation statement made on 7 September 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 15

...
... and 88 more events
16 Jul 1991
Accounts for a small company made up to 30 September 1990

11 Apr 1991
Ad 06/04/90-10/12/90 £ si 2@1=2 £ ic 9/11

08 Feb 1990
Ad 07/09/89-21/09/89 £ si 7@1=7 £ ic 2/9

08 Feb 1990
Accounting reference date notified as 30/09

07 Sep 1989
Incorporation