PENYBRYN COURT LIMITED
BRECON

Hellopages » Powys » Powys » LD3 7EF
Company number 01173066
Status Active
Incorporation Date 7 June 1974
Company Type Private Limited Company
Address KING MORTER PROUD KINGS ARMS VAULTS, WATTON, BRECON, POWYS, LD3 7EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 60 . The most likely internet sites of PENYBRYN COURT LIMITED are www.penybryncourt.co.uk, and www.penybryn-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Penybryn Court Limited is a Private Limited Company. The company registration number is 01173066. Penybryn Court Limited has been working since 07 June 1974. The present status of the company is Active. The registered address of Penybryn Court Limited is King Morter Proud Kings Arms Vaults Watton Brecon Powys Ld3 7ef. . KENNERLEY, Martin John is a Secretary of the company. JONES, Clive is a Director of the company. KENNERLEY, Martin John is a Director of the company. Secretary JAMES, Kevin Lyndon has been resigned. Secretary JONES, Ruth Ceinwen Beatrice has been resigned. Secretary JONES, William Bevan has been resigned. Secretary METHUEN, Joanne Lesley has been resigned. Secretary SCHOLES, Tracy has been resigned. Secretary SMITH, Gordon Marshall has been resigned. Director CAMPBELL, Jonathan Goodson, Dr has been resigned. Director DAVIES, John Victor has been resigned. Director DAVIES, Margaret Enid has been resigned. Director DAVIES, Mark has been resigned. Director EVANS, Cindy has been resigned. Director JAMES, Anne Elizabeth Mary has been resigned. Director JONES, John Wyn has been resigned. Director LEEDING, Rhun Tryfan has been resigned. Director METHUEN, Joanne Lesley has been resigned. Director PRICE-OWEN, Anne Louise, Dr has been resigned. Director ROBINSON, Danielle has been resigned. Director SCHOLES, Tracy has been resigned. Director SMITH, Gordon Marshall has been resigned. Director SPURDLE, Sonia Marion has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENNERLEY, Martin John
Appointed Date: 10 May 2014

Director
JONES, Clive
Appointed Date: 10 May 2008
52 years old

Director
KENNERLEY, Martin John
Appointed Date: 20 May 2010
69 years old

Resigned Directors

Secretary
JAMES, Kevin Lyndon
Resigned: 03 March 2005
Appointed Date: 01 March 2003

Secretary
JONES, Ruth Ceinwen Beatrice
Resigned: 01 June 1993

Secretary
JONES, William Bevan
Resigned: 31 October 2000
Appointed Date: 13 January 1995

Secretary
METHUEN, Joanne Lesley
Resigned: 01 October 2002
Appointed Date: 31 October 2000

Secretary
SCHOLES, Tracy
Resigned: 26 April 2006
Appointed Date: 01 March 2004

Secretary
SMITH, Gordon Marshall
Resigned: 10 May 2014
Appointed Date: 26 April 2006

Director
CAMPBELL, Jonathan Goodson, Dr
Resigned: 01 June 1993
Appointed Date: 27 April 1992
61 years old

Director
DAVIES, John Victor
Resigned: 30 March 1993
106 years old

Director
DAVIES, Margaret Enid
Resigned: 25 May 2001
Appointed Date: 13 January 1995
69 years old

Director
DAVIES, Mark
Resigned: 28 April 2000
Appointed Date: 13 May 1996
57 years old

Director
EVANS, Cindy
Resigned: 10 May 2008
Appointed Date: 01 January 2006
65 years old

Director
JAMES, Anne Elizabeth Mary
Resigned: 29 March 2004
Appointed Date: 13 May 1996
87 years old

Director
JONES, John Wyn
Resigned: 13 May 1996
Appointed Date: 13 January 1995
77 years old

Director
LEEDING, Rhun Tryfan
Resigned: 20 May 2010
Appointed Date: 27 May 2006
73 years old

Director
METHUEN, Joanne Lesley
Resigned: 01 October 2002
Appointed Date: 13 January 1995
57 years old

Director
PRICE-OWEN, Anne Louise, Dr
Resigned: 13 May 1996
Appointed Date: 30 March 1993
79 years old

Director
ROBINSON, Danielle
Resigned: 30 December 2001
Appointed Date: 06 June 2000
78 years old

Director
SCHOLES, Tracy
Resigned: 26 April 2006
Appointed Date: 01 March 2004
48 years old

Director
SMITH, Gordon Marshall
Resigned: 10 May 2014
Appointed Date: 26 April 2006
80 years old

Director
SPURDLE, Sonia Marion
Resigned: 20 December 2003
Appointed Date: 13 January 1995
87 years old

PENYBRYN COURT LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60

04 Mar 2015
Total exemption small company accounts made up to 30 September 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 60

...
... and 107 more events
11 Jan 1988
Director resigned

23 Jun 1987
Registered office changed on 23/06/87 from: 8 richmond road birmingham B18 5NH

16 Apr 1987
Return made up to 31/12/86; full list of members

16 Apr 1987
Accounts made up to 30 September 1986

12 Jun 1986
Return made up to 31/12/80; full list of members