Pounsley Road Residents Limited SEVENOAKS


Founded in 2001, Pounsley Road Residents, classified under reg no. 04160892 is an active company. Currently registered at Paxtons TN13 2XP, Sevenoaks the company has been in the business for twenty three years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has 3 directors, namely Eleanor K., Michele S. and Sally G.. Of them, Sally G. has been with the company the longest, being appointed on 26 April 2018 and Eleanor K. has been with the company for the least time - from 13 September 2022. Currently 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.

Pounsley Road Residents Limited Address / Contact

Office Address Paxtons
Office Address2 Pounsley Road Dunton Green
Town Sevenoaks
Post code TN13 2XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160892
Date of Incorporation Thu, 15th Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Eleanor K.

Position: Director

Appointed: 13 September 2022

Michele S.

Position: Director

Appointed: 22 June 2021

Sally G.

Position: Director

Appointed: 26 April 2018

Ian O.

Position: Director

Appointed: 07 November 2019

Resigned: 10 January 2024

Colin M.

Position: Director

Appointed: 18 April 2012

Resigned: 13 September 2022

Georgina M.

Position: Director

Appointed: 25 November 2011

Resigned: 18 April 2012

James C.

Position: Secretary

Appointed: 16 August 2010

Resigned: 05 May 2016

Stephen L.

Position: Director

Appointed: 25 July 2010

Resigned: 30 April 2019

Philip L.

Position: Director

Appointed: 15 April 2010

Resigned: 01 April 2012

Roger E.

Position: Director

Appointed: 15 April 2010

Resigned: 16 November 2020

Nicola M.

Position: Director

Appointed: 15 April 2010

Resigned: 18 April 2023

Peter A.

Position: Director

Appointed: 17 April 2008

Resigned: 18 April 2012

Nicola M.

Position: Secretary

Appointed: 12 April 2007

Resigned: 25 July 2010

Jean B.

Position: Director

Appointed: 05 April 2006

Resigned: 03 July 2010

James C.

Position: Director

Appointed: 31 March 2004

Resigned: 04 May 2017

Jane P.

Position: Secretary

Appointed: 01 December 2003

Resigned: 12 April 2007

Francis P.

Position: Director

Appointed: 28 November 2001

Resigned: 14 August 2006

Graham D.

Position: Director

Appointed: 15 February 2001

Resigned: 28 November 2001

Brian H.

Position: Director

Appointed: 15 February 2001

Resigned: 01 December 2003

Derek B.

Position: Director

Appointed: 15 February 2001

Resigned: 14 October 2004

Amanda M.

Position: Director

Appointed: 15 February 2001

Resigned: 15 April 2010

David W.

Position: Director

Appointed: 15 February 2001

Resigned: 14 February 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2001

Resigned: 15 February 2001

Margaret H.

Position: Secretary

Appointed: 15 February 2001

Resigned: 01 December 2003

Phillippa C.

Position: Director

Appointed: 15 February 2001

Resigned: 15 April 2010

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 15 February 2001

Resigned: 15 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth12 09913 08714 21015 282     
Balance Sheet
Current Assets12 09913 08714 04415 15516 49417 84516 04917 24318 892
Net Assets Liabilities   15 28216 55617 84516 04917 24319 230
Cash Bank In Hand11 79512 85814 044      
Debtors304229       
Net Assets Liabilities Including Pension Asset Liability12 09913 08714 21015 282     
Reserves/Capital
Called Up Share Capital23232323     
Profit Loss Account Reserve 13 06414 18715 259     
Shareholder Funds12 09913 08714 21015 282     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    65    
Creditors    65    
Net Current Assets Liabilities12 09913 08714 21015 28216 62117 84516 04917 24319 230
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 229230127127   338
Total Assets Less Current Liabilities12 09913 08714 21015 28216 62117 84516 04917 24319 230
Creditors Due Within One Year  64      
Other Aggregate Reserves12 07613 064       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements