PENNANCE HOUSE MANAGEMENT COMPANY LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR11 3JH

Company number 02448642
Status Active
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address 48 ARWENACK STREET, FALMOUTH, CORNWALL, TR11 3JH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 7 . The most likely internet sites of PENNANCE HOUSE MANAGEMENT COMPANY LIMITED are www.pennancehousemanagementcompany.co.uk, and www.pennance-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Falmouth Docks Rail Station is 0.4 miles; to Penryn Rail Station is 2.4 miles; to Perranwell Rail Station is 4.9 miles; to Truro Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennance House Management Company Limited is a Private Limited Company. The company registration number is 02448642. Pennance House Management Company Limited has been working since 04 December 1989. The present status of the company is Active. The registered address of Pennance House Management Company Limited is 48 Arwenack Street Falmouth Cornwall Tr11 3jh. The company`s financial liabilities are £18.99k. It is £4.09k against last year. And the total assets are £19.48k, which is £3.6k against last year. FINCH, Tracy Jane is a Secretary of the company. FINCH, Tracy Jane is a Director of the company. Secretary ELLIS, Margaret Anne has been resigned. Secretary GOLDWORTHY, Susan has been resigned. Secretary HILLIER, Timothy John has been resigned. Secretary MASLAND, Maureen Barbara has been resigned. Secretary PICKFORD, Barbara has been resigned. Secretary TREVENA, Walter John Charles has been resigned. Director BURNLEY, Gladys May has been resigned. Director ELLIS, Margaret Anne has been resigned. Director FOX, John Cuthbert has been resigned. Director GOLDSWORTHY, Susan has been resigned. Director HILLIER, David William Geoffrey has been resigned. Director HILLIER, Timothy John has been resigned. Director MASLAND, Maureen Barbara has been resigned. Director QUICK, Joan has been resigned. Director TREVENA, Walter John Charles has been resigned. The company operates in "Non-trading company".


pennance house management company Key Finiance

LIABILITIES £18.99k
+27%
CASH n/a
TOTAL ASSETS £19.48k
+22%
All Financial Figures

Current Directors

Secretary
FINCH, Tracy Jane
Appointed Date: 05 June 2013

Director
FINCH, Tracy Jane
Appointed Date: 15 November 2010
63 years old

Resigned Directors

Secretary
ELLIS, Margaret Anne
Resigned: 13 May 2010
Appointed Date: 10 November 2006

Secretary
GOLDWORTHY, Susan
Resigned: 05 June 2013
Appointed Date: 13 May 2010

Secretary
HILLIER, Timothy John
Resigned: 21 June 1996

Secretary
MASLAND, Maureen Barbara
Resigned: 10 November 2006
Appointed Date: 08 August 2002

Secretary
PICKFORD, Barbara
Resigned: 16 June 2002
Appointed Date: 21 June 1996

Secretary
TREVENA, Walter John Charles
Resigned: 22 November 1993

Director
BURNLEY, Gladys May
Resigned: 04 October 2000
Appointed Date: 20 January 1993
101 years old

Director
ELLIS, Margaret Anne
Resigned: 13 May 2010
Appointed Date: 10 November 2006
95 years old

Director
FOX, John Cuthbert
Resigned: 21 June 1996
Appointed Date: 20 January 1993
100 years old

Director
GOLDSWORTHY, Susan
Resigned: 05 June 2013
Appointed Date: 13 May 2010
64 years old

Director
HILLIER, David William Geoffrey
Resigned: 15 June 1991
95 years old

Director
HILLIER, Timothy John
Resigned: 21 June 1996
56 years old

Director
MASLAND, Maureen Barbara
Resigned: 12 November 2010
Appointed Date: 04 October 2000
94 years old

Director
QUICK, Joan
Resigned: 10 November 2006
Appointed Date: 21 June 1996
97 years old

Director
TREVENA, Walter John Charles
Resigned: 22 November 1993
89 years old

PENNANCE HOUSE MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7

29 Apr 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7

...
... and 76 more events
10 Dec 1991
Director resigned;new director appointed

10 Dec 1991
Return made up to 04/12/91; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned

25 Jan 1991
Return made up to 04/12/90; full list of members

11 Jan 1990
Director resigned;new director appointed

04 Dec 1989
Incorporation