PENN HOUSE (HERTS) RESIDENTS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8LL

Company number 03893993
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address BROWN & PARTNERS, 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Neil Lyndon Yeomans as a director on 1 December 2016; Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PENN HOUSE (HERTS) RESIDENTS LIMITED are www.pennhousehertsresidents.co.uk, and www.penn-house-herts-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Penn House Herts Residents Limited is a Private Limited Company. The company registration number is 03893993. Penn House Herts Residents Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Penn House Herts Residents Limited is Brown Partners 126a High Street Ruislip Middlesex Ha4 8ll. . BROWN, Christopher James is a Secretary of the company. MERALI, Hasnain Mohammed is a Director of the company. MERALI, Nizar, Dr is a Director of the company. YEOMANS, Neil Lyndon is a Director of the company. Secretary MURISS, Ronald John has been resigned. Secretary SAHOTA, Deepak Kumar has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIS, Pauline Pamela has been resigned. Director DRAPER, Michael John has been resigned. Director GODFREY, Terence John has been resigned. Director JONES, Nancy Moira has been resigned. Director LOCK, James Richard Ingram has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PASCALL, Florence Scott has been resigned. Director THAKERAR, Lila has been resigned. The company operates in "Management of real estate on a fee or contract basis".


penn house (herts) residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Christopher James
Appointed Date: 03 January 2012

Director
MERALI, Hasnain Mohammed
Appointed Date: 01 June 2004
47 years old

Director
MERALI, Nizar, Dr
Appointed Date: 03 September 2015
73 years old

Director
YEOMANS, Neil Lyndon
Appointed Date: 01 December 2016
67 years old

Resigned Directors

Secretary
MURISS, Ronald John
Resigned: 14 August 2002
Appointed Date: 03 January 2000

Secretary
SAHOTA, Deepak Kumar
Resigned: 02 January 2012
Appointed Date: 14 August 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
DAVIS, Pauline Pamela
Resigned: 24 July 2001
Appointed Date: 18 July 2000
95 years old

Director
DRAPER, Michael John
Resigned: 31 March 2008
Appointed Date: 26 May 2000
93 years old

Director
GODFREY, Terence John
Resigned: 14 July 2000
Appointed Date: 03 January 2000
91 years old

Director
JONES, Nancy Moira
Resigned: 08 May 2004
Appointed Date: 14 August 2002
104 years old

Director
LOCK, James Richard Ingram
Resigned: 27 October 2000
Appointed Date: 03 January 2000
106 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
PASCALL, Florence Scott
Resigned: 27 May 2002
Appointed Date: 18 July 2000
109 years old

Director
THAKERAR, Lila
Resigned: 10 January 2006
Appointed Date: 14 August 2002
70 years old

PENN HOUSE (HERTS) RESIDENTS LIMITED Events

05 Dec 2016
Appointment of Mr Neil Lyndon Yeomans as a director on 1 December 2016
18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 18

03 Sep 2015
Appointment of Dr Nizar Merali as a director on 3 September 2015
...
... and 55 more events
11 Jan 2000
Secretary resigned
11 Jan 2000
Registered office changed on 11/01/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
11 Jan 2000
New secretary appointed
11 Jan 2000
New director appointed
14 Dec 1999
Incorporation