PENNETHORN COURT (PHASE 2) MANAGEMENT COMPANY LIMITED
CO. LONDONDERRY


Company number NI038668
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address 35 BOLEA ROAD, LIMAVADY, CO. LONDONDERRY, BT49 0QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 16 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PENNETHORN COURT (PHASE 2) MANAGEMENT COMPANY LIMITED are www.pennethorncourtphase2managementcompany.co.uk, and www.pennethorn-court-phase-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Pennethorn Court Phase 2 Management Company Limited is a Private Limited Company. The company registration number is NI038668. Pennethorn Court Phase 2 Management Company Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Pennethorn Court Phase 2 Management Company Limited is 35 Bolea Road Limavady Co Londonderry Bt49 0qt. . KERSHAW, Heather Amanda is a Secretary of the company. DOHERTY, Gerard Joseph is a Director of the company. Secretary KERSHAW, Heather Amanda has been resigned. Secretary STANLEY, Mark has been resigned. Director BAXTER, Stephen has been resigned. Director BOYLE, James has been resigned. Director KERSHAW, Heather Amanda has been resigned. Director KING, Guy has been resigned. Director MCCORMICK, Gregory James has been resigned. Director STANLEY, Mark has been resigned. Director WOOLSEY, Robert Maurice George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KERSHAW, Heather Amanda
Appointed Date: 13 August 2009

Director
DOHERTY, Gerard Joseph
Appointed Date: 20 March 2014
72 years old

Resigned Directors

Secretary
KERSHAW, Heather Amanda
Resigned: 23 June 2010
Appointed Date: 18 September 2009

Secretary
STANLEY, Mark
Resigned: 13 August 2009
Appointed Date: 26 May 2000

Director
BAXTER, Stephen
Resigned: 20 March 2014
Appointed Date: 20 September 2011
46 years old

Director
BOYLE, James
Resigned: 13 August 2009
Appointed Date: 15 August 2006
56 years old

Director
KERSHAW, Heather Amanda
Resigned: 18 July 2012
Appointed Date: 18 September 2009
53 years old

Director
KING, Guy
Resigned: 20 March 2014
Appointed Date: 30 November 2011
48 years old

Director
MCCORMICK, Gregory James
Resigned: 24 April 2006
Appointed Date: 26 May 2000
52 years old

Director
STANLEY, Mark
Resigned: 13 August 2009
Appointed Date: 26 May 2000
59 years old

Director
WOOLSEY, Robert Maurice George
Resigned: 20 September 2011
Appointed Date: 24 April 2006
84 years old

PENNETHORN COURT (PHASE 2) MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 16

01 Dec 2015
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 16

22 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
26 May 2000
Incorporation
26 May 2000
Pars re dirs/sit reg off
26 May 2000
Decln complnce reg new co
26 May 2000
Articles
26 May 2000
Memorandum