Pennell Freehold Houses Limited


Pennell Freehold Houses started in year 1946 as Private Limited Company with registration number 00410805. The Pennell Freehold Houses company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Nottingham City Centre at 6 Russell Place. Postal code: NG1 5HJ.

At present there are 3 directors in the the company, namely Charles B., Philip H. and Deborah H.. In addition one secretary - Deborah H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pennell Freehold Houses Limited Address / Contact

Office Address 6 Russell Place
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410805
Date of Incorporation Fri, 17th May 1946
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Deborah H.

Position: Secretary

Appointed: 31 March 2016

Charles B.

Position: Director

Appointed: 19 January 2015

Philip H.

Position: Director

Appointed: 01 January 2007

Deborah H.

Position: Director

Appointed: 01 April 2005

Geoffrey B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2016

Ian S.

Position: Director

Appointed: 22 October 1991

Resigned: 31 December 2006

Geoffrey B.

Position: Director

Appointed: 22 October 1991

Resigned: 31 March 2016

Kathleen M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 01 January 1999

Nina H.

Position: Director

Appointed: 22 October 1991

Resigned: 01 February 2001

Richard T.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Deborah H. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Philip H. This PSC owns 75,01-100% shares. Moving on, there is Charles B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Deborah H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 172 5501 137 499       
Balance Sheet
Debtors7 2327 1656 548 31 75456 23963 555116 38976 184
Net Assets Liabilities 1 138 5911 402 2081 419 4321 441 9781 345 5061 343 2961 354 6151 279 151
Property Plant Equipment 120 500120 500120 500120 500104 000104 000104 00087 500
Net Assets Liabilities Including Pension Asset Liability1 172 5501 137 499       
Tangible Fixed Assets1 825 0001 825 000       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve1 830 4601 758 742       
Shareholder Funds1 172 5501 137 499       
Other
Accumulated Depreciation Impairment Property Plant Equipment      41 55041 55058 050
Average Number Employees During Period  3333333
Creditors 804 243815 513791 741800 885804 093813 619855 134758 893
Fixed Assets1 945 5001 945 5002 220 5002 220 5002 220 5002 104 0002 104 0002 104 0001 972 500
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  275 000     -115 000
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        16 500
Investment Property 1 825 0002 100 0002 100 0002 100 0002 000 0002 000 0002 000 0001 885 000
Investment Property Fair Value Model 1 825 0002 100 0002 100 000 2 000 0002 000 0002 000 0001 885 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      520 000520 000460 000
Net Current Assets Liabilities-762 087-797 078-808 965-791 741-769 131-747 854-750 064-738 745-682 709
Property Plant Equipment Gross Cost      145 550145 550 
Provisions For Liabilities Balance Sheet Subtotal 9 8319 3279 3279 39110 64010 64010 64010 640
Total Assets Less Current Liabilities1 183 4131 148 4221 411 5351 428 7591 451 3691 356 1461 353 9361 365 2551 289 791
Creditors Due Within One Year769 319804 243       
Fixed Asset Investments Cost Or Valuation 145 550       
Fixed Asset Investments Provisions25 050        
Investments Fixed Assets120 500120 500       
Number Shares Allotted 20 000       
Number Shares Issued Fully Paid  20 00020 00020 000 20 000  
Par Value Share 1111 1  
Provisions For Liabilities Charges10 86310 923       
Revaluation Reserve-677 910-641 243       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Cost Or Valuation1 825 000        
Dividends Paid      95 000  
Profit Loss      92 790  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements