PENRYCE COURT MANAGEMENT COMPANY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 3XE

Company number 01738007
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address MICHAEL EVANS, 1 PENRYCE COURT, VICTORIA QUAY, MARITIME QUARTER, SWANSEA, SA1 3XE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PENRYCE COURT MANAGEMENT COMPANY LIMITED are www.penrycecourtmanagementcompany.co.uk, and www.penryce-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Penryce Court Management Company Limited is a Private Limited Company. The company registration number is 01738007. Penryce Court Management Company Limited has been working since 08 July 1983. The present status of the company is Active. The registered address of Penryce Court Management Company Limited is Michael Evans 1 Penryce Court Victoria Quay Maritime Quarter Swansea Sa1 3xe. The company`s financial liabilities are £10.66k. It is £-56.16k against last year. The cash in hand is £10.66k. It is £-56.16k against last year. And the total assets are £10.66k, which is £-56.16k against last year. EVANS, Michael Jonathan is a Secretary of the company. EVANS, Michael Jonathan is a Director of the company. LAKE, David Philip is a Director of the company. LLOYD, Christine is a Director of the company. Secretary HOOPER, Christine has been resigned. Secretary JONES, William Alan has been resigned. Secretary KING, Lesley Diane has been resigned. Secretary LITTLEJOHNS, John Henry has been resigned. Secretary TAYLOR, Brian John has been resigned. Secretary WISHART, Helen Laura has been resigned. Director CHANDLER, Corey has been resigned. Director DAVIES, Arthur Walter has been resigned. Director HOOPER, Neil Llewellyn has been resigned. Director JONES, William Alan has been resigned. Director LITTLEJOHNS, John Henry has been resigned. Director PEARCE, Joyce Yvonne has been resigned. Director PRATT, Hazel, Doctor has been resigned. Director TAYLOR, Brian John has been resigned. Director WISHART, Michael Leslie, Reverend has been resigned. Director WOOD, Rodger Llewellyn, Dr has been resigned. The company operates in "Residents property management".


penryce court management company Key Finiance

LIABILITIES £10.66k
-85%
CASH £10.66k
-85%
TOTAL ASSETS £10.66k
-85%
All Financial Figures

Current Directors

Secretary
EVANS, Michael Jonathan
Appointed Date: 07 August 2013

Director
EVANS, Michael Jonathan
Appointed Date: 01 April 2007
72 years old

Director
LAKE, David Philip
Appointed Date: 24 June 1999
70 years old

Director
LLOYD, Christine
Appointed Date: 19 April 2002
64 years old

Resigned Directors

Secretary
HOOPER, Christine
Resigned: 24 June 1999
Appointed Date: 24 November 1995

Secretary
JONES, William Alan
Resigned: 01 November 1991

Secretary
KING, Lesley Diane
Resigned: 07 August 2013
Appointed Date: 01 September 2002

Secretary
LITTLEJOHNS, John Henry
Resigned: 05 May 1995
Appointed Date: 14 October 1991

Secretary
TAYLOR, Brian John
Resigned: 01 January 2002
Appointed Date: 24 June 1999

Secretary
WISHART, Helen Laura
Resigned: 01 July 2002
Appointed Date: 05 February 2002

Director
CHANDLER, Corey
Resigned: 31 March 2007
Appointed Date: 01 January 2004
56 years old

Director
DAVIES, Arthur Walter
Resigned: 01 November 1991
105 years old

Director
HOOPER, Neil Llewellyn
Resigned: 01 September 2003
82 years old

Director
JONES, William Alan
Resigned: 01 November 1991
99 years old

Director
LITTLEJOHNS, John Henry
Resigned: 05 May 1995
Appointed Date: 14 October 1991
76 years old

Director
PEARCE, Joyce Yvonne
Resigned: 28 August 2012
Appointed Date: 01 September 2003
81 years old

Director
PRATT, Hazel, Doctor
Resigned: 09 April 2002
Appointed Date: 24 June 1999
51 years old

Director
TAYLOR, Brian John
Resigned: 01 January 2002
Appointed Date: 24 June 1999
86 years old

Director
WISHART, Michael Leslie, Reverend
Resigned: 01 July 2002
Appointed Date: 09 June 2001
80 years old

Director
WOOD, Rodger Llewellyn, Dr
Resigned: 12 December 2009
Appointed Date: 24 June 1999
77 years old

PENRYCE COURT MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 140

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
14 Mar 1988
Return made up to 31/12/86; full list of members

22 Feb 1988
Registered office changed on 22/02/88 from: 40 st james crescent swansea west glamorgan SA1 6DR

26 Jan 1988
Registered office changed on 26/01/88 from: 35/36 walter road swansea west glamorgan

06 Jul 1987
Director resigned

06 Jul 1987
Director resigned