PENLEE RESIDENTS MANAGEMENT COMPANY LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 3JG

Company number 01122878
Status Active
Incorporation Date 16 July 1973
Company Type Private Limited Company
Address 3 HIGH STREET, THATCHAM, ENGLAND, RG19 3JG
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 Micro company accounts made up to 31 March 2016; Termination of appointment of Christine Elizabeth Fairbrother as a secretary on 10 November 2016; Registered office address changed from 49 Sidestrand Road Newbury Berkshire RG14 6HP England to 3 High Street Thatcham RG19 3JG on 23 September 2016. The most likely internet sites of PENLEE RESIDENTS MANAGEMENT COMPANY LIMITED are www.penleeresidentsmanagementcompany.co.uk, and www.penlee-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.8 miles; to Midgham Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penlee Residents Management Company Limited is a Private Limited Company. The company registration number is 01122878. Penlee Residents Management Company Limited has been working since 16 July 1973. The present status of the company is Active. The registered address of Penlee Residents Management Company Limited is 3 High Street Thatcham England Rg19 3jg. The company`s financial liabilities are £12.98k. It is £-5.78k against last year. The cash in hand is £11.68k. It is £-6.16k against last year. And the total assets are £13.07k, which is £-5.97k against last year. KAXE, Garry is a Secretary of the company. HADDEN, Terry Trevor John is a Director of the company. HOBBS, Chetwode Orlando is a Director of the company. Secretary BOYER, Anthony has been resigned. Secretary BOYER, Anthony has been resigned. Secretary DAVISON, Susan Claire has been resigned. Secretary FAIRBROTHER, Christine Elizabeth has been resigned. Secretary HOWSE, Patricia has been resigned. Secretary HOWSE, Patricia Ann has been resigned. Secretary LEWIS, Leslie Ralph has been resigned. Secretary TALBOT, Fiona Elizabeth has been resigned. Secretary WRIGHT, Yvonne has been resigned. Director ALDER, Beryl has been resigned. Director ALDER, Beryl has been resigned. Director ALDER, Dennis has been resigned. Director BOYER, Anthony has been resigned. Director CHENEY, David John has been resigned. Director DAVISON, Susan Claire has been resigned. Director GREADER, Dorothea Frances has been resigned. Director HOWSE, Patricia Ann has been resigned. Director HOWSE, Patricia Ann has been resigned. Director LEWIS, Leslie Ralph has been resigned. Director LEWIS, Leslie Ralph has been resigned. Director LEWIS, Leslie Ralph has been resigned. Director PRESTON, Audrey Ellen has been resigned. Director WRIGHT, Brian Harry has been resigned. Director WRIGHT, Yvonne has been resigned. The company operates in "Residents property management".


penlee residents management company Key Finiance

LIABILITIES £12.98k
-31%
CASH £11.68k
-35%
TOTAL ASSETS £13.07k
-32%
All Financial Figures

Current Directors

Secretary
KAXE, Garry
Appointed Date: 12 September 2016

Director
HADDEN, Terry Trevor John
Appointed Date: 17 November 2010
79 years old

Director
HOBBS, Chetwode Orlando
Appointed Date: 05 September 2007
92 years old

Resigned Directors

Secretary
BOYER, Anthony
Resigned: 12 November 2008
Appointed Date: 01 June 2005

Secretary
BOYER, Anthony
Resigned: 20 August 1996
Appointed Date: 25 August 1994

Secretary
DAVISON, Susan Claire
Resigned: 25 August 1994
Appointed Date: 28 July 1992

Secretary
FAIRBROTHER, Christine Elizabeth
Resigned: 10 November 2016
Appointed Date: 20 November 2015

Secretary
HOWSE, Patricia
Resigned: 20 November 2015
Appointed Date: 22 November 2011

Secretary
HOWSE, Patricia Ann
Resigned: 31 December 2004
Appointed Date: 28 February 2001

Secretary
LEWIS, Leslie Ralph
Resigned: 28 July 1992

Secretary
TALBOT, Fiona Elizabeth
Resigned: 20 November 2011
Appointed Date: 12 November 2008

Secretary
WRIGHT, Yvonne
Resigned: 28 February 2001
Appointed Date: 20 August 1996

Director
ALDER, Beryl
Resigned: 29 October 2003
Appointed Date: 28 February 2001
99 years old

Director
ALDER, Beryl
Resigned: 20 August 1996
99 years old

Director
ALDER, Dennis
Resigned: 27 January 2004
Appointed Date: 21 November 2001
92 years old

Director
BOYER, Anthony
Resigned: 30 April 2013
97 years old

Director
CHENEY, David John
Resigned: 28 February 2001
Appointed Date: 03 November 1999
50 years old

Director
DAVISON, Susan Claire
Resigned: 25 August 1994
Appointed Date: 28 July 1992
58 years old

Director
GREADER, Dorothea Frances
Resigned: 08 December 1996
114 years old

Director
HOWSE, Patricia Ann
Resigned: 20 November 2015
Appointed Date: 01 July 2010
78 years old

Director
HOWSE, Patricia Ann
Resigned: 09 January 2002
Appointed Date: 28 February 2001
78 years old

Director
LEWIS, Leslie Ralph
Resigned: 12 November 2008
Appointed Date: 13 December 2005
105 years old

Director
LEWIS, Leslie Ralph
Resigned: 27 October 2004
Appointed Date: 29 October 2003
105 years old

Director
LEWIS, Leslie Ralph
Resigned: 28 July 1992
105 years old

Director
PRESTON, Audrey Ellen
Resigned: 01 July 2010
Appointed Date: 29 October 2003
101 years old

Director
WRIGHT, Brian Harry
Resigned: 28 February 2001
Appointed Date: 30 September 1997
92 years old

Director
WRIGHT, Yvonne
Resigned: 28 February 2001
Appointed Date: 20 August 1996
74 years old

PENLEE RESIDENTS MANAGEMENT COMPANY LIMITED Events

18 Dec 2016
Micro company accounts made up to 31 March 2016
10 Nov 2016
Termination of appointment of Christine Elizabeth Fairbrother as a secretary on 10 November 2016
23 Sep 2016
Registered office address changed from 49 Sidestrand Road Newbury Berkshire RG14 6HP England to 3 High Street Thatcham RG19 3JG on 23 September 2016
23 Sep 2016
Appointment of Mr Garry Kaxe as a secretary on 12 September 2016
30 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 12

...
... and 107 more events
29 Jun 1987
Full accounts made up to 31 March 1987

29 Jun 1987
Return made up to 18/05/87; full list of members

16 Jun 1986
Full accounts made up to 31 March 1986

16 Jun 1986
Return made up to 19/05/86; full list of members

16 Jun 1986
Secretary resigned;new secretary appointed