PENPERGWM HOUSE LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 9AH

Company number 04501174
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address PENPERGWM HOUSE PENPERGWM, THE BRYN, ABERGAVENNY, GWENT, WALES, NP7 9AH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 045011740006, created on 28 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of PENPERGWM HOUSE LIMITED are www.penpergwmhouse.co.uk, and www.penpergwm-house.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. Penpergwm House Limited is a Private Limited Company. The company registration number is 04501174. Penpergwm House Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Penpergwm House Limited is Penpergwm House Penpergwm The Bryn Abergavenny Gwent Wales Np7 9ah. The company`s financial liabilities are £523.77k. It is £-685.08k against last year. The cash in hand is £213.12k. It is £212.72k against last year. And the total assets are £385.59k, which is £186.66k against last year. LLEWELYN, Hugo is a Secretary of the company. LLEWELYN, Hugo William John is a Director of the company. LLEWELYN, Priscilla Caroline is a Director of the company. Secretary LLEWELYN, Joanna has been resigned. Secretary LLEWELYN, Joanna Clare has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


penpergwm house Key Finiance

LIABILITIES £523.77k
-57%
CASH £213.12k
+53447%
TOTAL ASSETS £385.59k
+93%
All Financial Figures

Current Directors

Secretary
LLEWELYN, Hugo
Appointed Date: 31 January 2012

Director
LLEWELYN, Hugo William John
Appointed Date: 01 October 2014
54 years old

Director
LLEWELYN, Priscilla Caroline
Appointed Date: 01 August 2002
82 years old

Resigned Directors

Secretary
LLEWELYN, Joanna
Resigned: 31 January 2012
Appointed Date: 31 January 2011

Secretary
LLEWELYN, Joanna Clare
Resigned: 31 January 2011
Appointed Date: 01 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mrs Priscilla Caroline Llewelyn
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

PENPERGWM HOUSE LIMITED Events

10 Mar 2017
Registration of charge 045011740006, created on 28 February 2017
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
16 May 2016
Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
16 May 2016
Register inspection address has been changed to 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
...
... and 50 more events
16 Aug 2002
New secretary appointed
16 Aug 2002
New director appointed
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
01 Aug 2002
Incorporation

PENPERGWM HOUSE LIMITED Charges

28 February 2017
Charge code 0450 1174 0006
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as penpergwm house the bryn abergavenny…
19 February 2016
Charge code 0450 1174 0005
Delivered: 5 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a penpergwm house the bryn abergavenny t/no…
21 September 2007
Legal charge
Delivered: 10 October 2007
Status: Satisfied on 10 May 2016
Persons entitled: National Westminster Bank PLC
Description: Penpergwm house the bryn abergavenny. By way of fixed…
2 August 2007
Debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2004
Legal charge
Delivered: 3 August 2004
Status: Satisfied on 28 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Penpergwm house abergavenny monmouthshire. And all…
19 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…