PENNARD BURROWS LIMITED
NR SWANSEA

Hellopages » Swansea » Swansea » SA3 2BT

Company number 00311595
Status Active
Incorporation Date 14 March 1936
Company Type Private Limited Company
Address 2 SOUTHGATE ROAD, SOUTHGATE, NR SWANSEA, GLAMORGANSHIRE, SA3 2BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Jeffrey Morgan Joseph as a director on 8 October 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of PENNARD BURROWS LIMITED are www.pennardburrows.co.uk, and www.pennard-burrows.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and seven months. Pennard Burrows Limited is a Private Limited Company. The company registration number is 00311595. Pennard Burrows Limited has been working since 14 March 1936. The present status of the company is Active. The registered address of Pennard Burrows Limited is 2 Southgate Road Southgate Nr Swansea Glamorganshire Sa3 2bt. . CROWLEY, Sally Ann is a Secretary of the company. DAVIES, John Edwin is a Director of the company. JOSEPH, Jeffrey Morgan is a Director of the company. RADCLIFFE, John Stuart is a Director of the company. Secretary ECCLES, James Donald has been resigned. Secretary HOWELL, Edward Morley has been resigned. Director HARRIES, William Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pennard burrows Key Finiance

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

Current Directors

Secretary
CROWLEY, Sally Ann
Appointed Date: 10 October 2008

Director
DAVIES, John Edwin

87 years old

Director
JOSEPH, Jeffrey Morgan
Appointed Date: 08 October 2016
78 years old

Director

Resigned Directors

Secretary
ECCLES, James Donald
Resigned: 30 June 1993

Secretary
HOWELL, Edward Morley
Resigned: 09 October 2008
Appointed Date: 30 June 1993

Director
HARRIES, William Alan
Resigned: 31 August 2014
104 years old

Persons With Significant Control

Mr John Edwin Davies
Notified on: 18 December 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNARD BURROWS LIMITED Events

29 Dec 2016
Appointment of Mr Jeffrey Morgan Joseph as a director on 8 October 2016
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,050

...
... and 65 more events
30 Jul 1987
Return made up to 10/06/87; full list of members

27 Apr 1987
Full accounts made up to 31 March 1986

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

25 Jul 1986
Full accounts made up to 31 March 1985

14 Mar 1936
Certificate of incorporation

PENNARD BURROWS LIMITED Charges

13 June 2003
Legal mortgage
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at pennard golf club 2 southgate road…
11 March 2002
Mortgage deed
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 8 southgate road southgate swansea…