Pendennis Properties (bournemouth) RINGWOOD


Founded in 1948, Pendennis Properties (bournemouth), classified under reg no. 00460459 is an active company. Currently registered at Heathfield Hangersley Hill BH24 3JS, Ringwood the company has been in the business for 76 years. Its financial year was closed on Wednesday 25th September and its latest financial statement was filed on 2022/09/25.

Currently there are 2 directors in the the firm, namely Louise K. and Philip K.. In addition one secretary - Stella U. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pendennis Properties (bournemouth) Address / Contact

Office Address Heathfield Hangersley Hill
Office Address2 Hangersley
Town Ringwood
Post code BH24 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00460459
Date of Incorporation Tue, 26th Oct 1948
Industry Development of building projects
End of financial Year 25th September
Company age 76 years old
Account last made up date Sun, 25th Sep 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Stella U.

Position: Secretary

Appointed: 18 April 2013

Louise K.

Position: Director

Appointed: 18 April 2013

Philip K.

Position: Director

Appointed: 21 November 1995

Tristan P.

Position: Director

Appointed: 18 April 2013

Resigned: 19 November 2020

Tristan P.

Position: Secretary

Appointed: 14 April 2008

Resigned: 18 April 2013

Stella U.

Position: Director

Appointed: 03 September 1998

Resigned: 14 April 2008

Ruth K.

Position: Director

Appointed: 07 July 1991

Resigned: 16 April 1994

Frances B.

Position: Director

Appointed: 07 July 1991

Resigned: 14 April 2008

John K.

Position: Director

Appointed: 07 July 1991

Resigned: 10 August 1998

Walter J.

Position: Secretary

Appointed: 07 July 1991

Resigned: 14 April 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Philip K. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Philip K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-252016-09-252017-09-252018-09-252019-09-302020-09-252021-09-252022-09-25
Net Worth2 778 0612 807 6383 090 390      
Balance Sheet
Cash Bank On Hand  441 554154 75184 048427 601   
Current Assets1 302 8581 136 5521 640 9402 867 7142 877 1782 829 8402 585 2271 645 7641 435 551
Debtors1 212 292778 3911 199 3862 712 9632 793 1302 402 239   
Net Assets Liabilities  3 090 3903 218 8422 969 5772 956 9132 753 6162 680 6752 583 095
Property Plant Equipment  1 571 0661 177 3751 177 3751 177 375   
Cash Bank In Hand90 566358 161441 554      
Net Assets Liabilities Including Pension Asset Liability2 778 0612 807 6383 090 390      
Tangible Fixed Assets2 857 6562 855 6061 571 066      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve761 106790 6831 945 797      
Shareholder Funds2 778 0612 807 6383 090 390      
Other
Average Number Employees During Period    32222
Creditors  115 02335 474328 638316 911305 400149 51436 881
Disposals Property Plant Equipment   393 691     
Fixed Assets2 857 6562 855 6561 571 1161 177 4251 177 4251 177 4251 177 4251 184 4251 184 425
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -55 090     
Investments Fixed Assets 5050505050   
Net Current Assets Liabilities-79 595-48 0181 519 2742 832 2402 548 5402 512 9292 279 8271 496 2501 398 670
Property Plant Equipment Gross Cost  1 571 0661 177 3751 177 3751 177 375   
Total Assets Less Current Liabilities2 778 0612 807 6383 090 3904 009 6653 725 9653 690 3543 457 2522 680 6752 583 095
Creditors Due Within One Year1 382 4531 184 570121 666      
Number Shares Allotted 200       
Other Aggregate Reserves750750750      
Par Value Share 1       
Revaluation Reserve1 305 0301 305 030432 668      
Share Capital Allotted Called Up Paid200200       
Share Premium Account710 975710 975710 975      
Tangible Fixed Assets Cost Or Valuation2 857 6562 855 6561 571 066      
Tangible Fixed Assets Disposals 2 0001 284 540      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/09/25
filed on: 12th, June 2023
Free Download (3 pages)

Company search