Penda Court Management Company Limited SHREWSBURY


Penda Court Management Company started in year 1983 as Private Limited Company with registration number 01746943. The Penda Court Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 4 directors, namely Frances D., Paul C. and Mohammed N. and others. Of them, James H. has been with the company the longest, being appointed on 26 August 1999 and Frances D. and Paul C. and Mohammed N. have been with the company for the least time - from 22 January 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul J. who worked with the the firm until 19 October 2007.

Penda Court Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01746943
Date of Incorporation Thu, 18th Aug 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Frances D.

Position: Director

Appointed: 22 January 2013

Paul C.

Position: Director

Appointed: 22 January 2013

Mohammed N.

Position: Director

Appointed: 22 January 2013

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 05 February 2010

James H.

Position: Director

Appointed: 26 August 1999

Countrywide Property Management

Position: Corporate Secretary

Appointed: 18 August 2009

Resigned: 05 February 2010

Doreen F.

Position: Director

Appointed: 26 August 1999

Resigned: 19 October 2007

Sharon M.

Position: Director

Appointed: 26 August 1999

Resigned: 19 October 2007

Donald K.

Position: Director

Appointed: 08 December 1993

Resigned: 19 October 2007

Karen M.

Position: Director

Appointed: 16 December 1992

Resigned: 26 July 1995

Jane S.

Position: Director

Appointed: 31 December 1991

Resigned: 24 January 2001

Paul J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 October 2007

Pauline F.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 1992

Sharmila G.

Position: Director

Appointed: 31 December 1991

Resigned: 19 October 2007

Sharon Q.

Position: Director

Appointed: 31 December 1991

Resigned: 08 December 1993

George S.

Position: Director

Appointed: 31 December 1991

Resigned: 24 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3232      
Balance Sheet
Current Assets2222222222222222
Net Assets Liabilities 32323232323232
Net Assets Liabilities Including Pension Asset Liability3232      
Reserves/Capital
Shareholder Funds3232      
Other
Fixed Assets1010101010101010
Net Current Assets Liabilities2222222222222222
Total Assets Less Current Liabilities3232323232323232

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements