You are here: bizstats.co.uk > a-z index > 9 list

9,11,13,15 Pennant Crescent Management Company Limited CARDIFF


Founded in 2004, 9,11,13,15 Pennant Crescent Management Company, classified under reg no. 05205501 is an active company. Currently registered at 66 Millrace Close CF14 0UQ, Cardiff the company has been in the business for twenty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 5 directors in the the company, namely Paul T., Colette T. and Malcolm K. and others. In addition one secretary - Andrew K. - is with the firm. As of 27 April 2024, there were 5 ex directors - Olubunmi T., Laurence T. and others listed below. There were no ex secretaries.

9,11,13,15 Pennant Crescent Management Company Limited Address / Contact

Office Address 66 Millrace Close
Office Address2 Lisvane
Town Cardiff
Post code CF14 0UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205501
Date of Incorporation Fri, 13th Aug 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Paul T.

Position: Director

Appointed: 24 December 2021

Colette T.

Position: Director

Appointed: 24 December 2021

Malcolm K.

Position: Director

Appointed: 04 May 2017

Diane H.

Position: Director

Appointed: 13 August 2004

Chris H.

Position: Director

Appointed: 13 August 2004

Andrew K.

Position: Secretary

Appointed: 13 August 2004

Olubunmi T.

Position: Director

Appointed: 24 March 2017

Resigned: 10 December 2021

Laurence T.

Position: Director

Appointed: 24 March 2017

Resigned: 10 December 2021

Nicholas C.

Position: Director

Appointed: 22 June 2007

Resigned: 24 March 2017

Teresa K.

Position: Director

Appointed: 13 August 2004

Resigned: 29 January 2016

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 13 August 2004

Resigned: 13 August 2004

7side Nominees Limited

Position: Corporate Director

Appointed: 13 August 2004

Resigned: 13 August 2004

Margaret C.

Position: Director

Appointed: 13 August 2004

Resigned: 22 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Property Plant Equipment  444    
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Called Up Share Capital44       
Shareholder Funds444      
Other
Fixed Assets  444    
Property Plant Equipment Gross Cost  444    
Total Assets Less Current Liabilities444444444
Called Up Share Capital Not Paid Not Expressed As Current Asset444 44444
Number Shares Allotted  4      
Par Value Share  1      
Share Capital Allotted Called Up Paid 44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, May 2023
Free Download (3 pages)

Company search

Advertisements