PENNY'S ESTATE AGENTS LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 2SN

Company number 03805508
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address 2 ROLLE HOUSE, ROLLE STREET, EXMOUTH, DEVON, EX8 2SN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 200 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PENNY'S ESTATE AGENTS LIMITED are www.pennysestateagents.co.uk, and www.penny-s-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Penny S Estate Agents Limited is a Private Limited Company. The company registration number is 03805508. Penny S Estate Agents Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Penny S Estate Agents Limited is 2 Rolle House Rolle Street Exmouth Devon Ex8 2sn. The company`s financial liabilities are £71.81k. It is £10.11k against last year. And the total assets are £86.27k, which is £-50.18k against last year. PENNY, Bruce is a Secretary of the company. GIBSON, Stephen is a Director of the company. MOLD, James is a Director of the company. PENNY, Bruce is a Director of the company. Secretary RICHARDS, Nigel has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GARRATT, Symon has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RICHARDS, Nigel has been resigned. The company operates in "Real estate agencies".


penny's estate agents Key Finiance

LIABILITIES £71.81k
+16%
CASH n/a
TOTAL ASSETS £86.27k
-37%
All Financial Figures

Current Directors

Secretary
PENNY, Bruce
Appointed Date: 31 December 2003

Director
GIBSON, Stephen
Appointed Date: 03 December 2012
54 years old

Director
MOLD, James
Appointed Date: 03 December 2012
53 years old

Director
PENNY, Bruce
Appointed Date: 12 July 1999
67 years old

Resigned Directors

Secretary
RICHARDS, Nigel
Resigned: 05 September 2003
Appointed Date: 12 July 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
GARRATT, Symon
Resigned: 13 March 2012
Appointed Date: 02 December 1999
57 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
RICHARDS, Nigel
Resigned: 05 September 2003
Appointed Date: 02 December 1999
64 years old

PENNY'S ESTATE AGENTS LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200

04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
26 Jul 1999
New director appointed
26 Jul 1999
Director resigned
26 Jul 1999
Secretary resigned
26 Jul 1999
New secretary appointed
12 Jul 1999
Incorporation

PENNY'S ESTATE AGENTS LIMITED Charges

16 March 2009
Debenture
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…