PENLEE (FOWEY) MANAGEMENT COMPANY LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2HX

Company number 02702145
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address BELMONT PROPERTY MANAGEMENT, DANIELL HOUSE, FALMOUTH ROAD, TRURO, CORNWALL, TR1 2HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 7 ; Termination of appointment of Nick John Seaton-Burridge as a director on 7 April 2016. The most likely internet sites of PENLEE (FOWEY) MANAGEMENT COMPANY LIMITED are www.penleefoweymanagementcompany.co.uk, and www.penlee-fowey-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Penlee Fowey Management Company Limited is a Private Limited Company. The company registration number is 02702145. Penlee Fowey Management Company Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Penlee Fowey Management Company Limited is Belmont Property Management Daniell House Falmouth Road Truro Cornwall Tr1 2hx. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £8.79k, which is £5.52k against last year. RELPH, Penelope Jane is a Director of the company. Secretary JORDAN, William Joseph has been resigned. Secretary MARWOOD, Sheila Kathryn has been resigned. Secretary WATSON, Diana Jacqueline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTON KELLY, Geoffrey Lambert has been resigned. Director GITTUS, John Frederick has been resigned. Director JORDAN, William Joseph has been resigned. Director KAYE, Anthony David has been resigned. Director LINNEY, Michael Anthony has been resigned. Director MARWOOD, Chris has been resigned. Director SEATON-BURRIDGE, Nick John has been resigned. Director WATSON, John Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


penlee (fowey) management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £8.79k
+169%
All Financial Figures

Current Directors

Director
RELPH, Penelope Jane
Appointed Date: 23 October 2014
73 years old

Resigned Directors

Secretary
JORDAN, William Joseph
Resigned: 25 June 2010
Appointed Date: 02 January 2003

Secretary
MARWOOD, Sheila Kathryn
Resigned: 01 January 2003
Appointed Date: 01 July 1995

Secretary
WATSON, Diana Jacqueline
Resigned: 01 July 1995
Appointed Date: 12 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1992
Appointed Date: 31 March 1992

Director
CARTON KELLY, Geoffrey Lambert
Resigned: 07 June 2011
Appointed Date: 10 May 2008
61 years old

Director
GITTUS, John Frederick
Resigned: 10 May 2009
Appointed Date: 17 May 2006
86 years old

Director
JORDAN, William Joseph
Resigned: 01 October 2010
Appointed Date: 10 May 2008
95 years old

Director
KAYE, Anthony David
Resigned: 17 May 2006
Appointed Date: 06 September 1995
85 years old

Director
LINNEY, Michael Anthony
Resigned: 30 August 2011
Appointed Date: 10 May 2008
70 years old

Director
MARWOOD, Chris
Resigned: 01 January 2003
Appointed Date: 11 July 1995
78 years old

Director
SEATON-BURRIDGE, Nick John
Resigned: 07 April 2016
Appointed Date: 21 July 2011
70 years old

Director
WATSON, John Scott
Resigned: 11 July 1995
Appointed Date: 12 May 1992
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 1992
Appointed Date: 31 March 1992

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1992
Appointed Date: 31 March 1992

PENLEE (FOWEY) MANAGEMENT COMPANY LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7

07 Apr 2016
Termination of appointment of Nick John Seaton-Burridge as a director on 7 April 2016
04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7

...
... and 76 more events
22 May 1992
Company name changed towncustom property management l imited\certificate issued on 26/05/92

20 May 1992
New secretary appointed;director resigned

20 May 1992
Secretary resigned;director resigned;new director appointed

20 May 1992
Registered office changed on 20/05/92 from: 2 baches street london N1 6UB

31 Mar 1992
Incorporation