Fort Pendlestone Residents Association Company Limited NEW MILTON


Founded in 2014, Fort Pendlestone Residents Association Company, classified under reg no. 08952206 is an active company. Currently registered at Queensway House BH25 5NN, New Milton the company has been in the business for ten years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on 2022/03/24.

The firm has 3 directors, namely Mark W., Ersuline W. and Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 20 October 2017 and Mark W. has been with the company for the least time - from 13 March 2023. 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.

Fort Pendlestone Residents Association Company Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08952206
Date of Incorporation Fri, 21st Mar 2014
Industry Other accommodation
End of financial Year 24th March
Company age 10 years old
Account next due date Sun, 24th Dec 2023 (175 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mark W.

Position: Director

Appointed: 13 March 2023

Matthews Block Management Ltd

Position: Corporate Secretary

Appointed: 10 October 2019

Ersuline W.

Position: Director

Appointed: 01 October 2018

Andrew H.

Position: Director

Appointed: 20 October 2017

Graham R.

Position: Director

Appointed: 30 January 2019

Resigned: 02 October 2019

Nigel N.

Position: Director

Appointed: 01 October 2018

Resigned: 22 December 2022

Jenni R.

Position: Director

Appointed: 01 October 2018

Resigned: 08 July 2019

Matthew's Block Management

Position: Corporate Secretary

Appointed: 12 January 2018

Resigned: 12 January 2018

Mathew's Block Management

Position: Corporate Secretary

Appointed: 12 January 2018

Resigned: 12 January 2018

Graham R.

Position: Secretary

Appointed: 20 October 2017

Resigned: 02 October 2019

Mark B.

Position: Director

Appointed: 20 October 2017

Resigned: 01 October 2018

Trevor D.

Position: Director

Appointed: 21 March 2014

Resigned: 20 October 2017

Nicholas D.

Position: Secretary

Appointed: 21 March 2014

Resigned: 20 October 2017

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Trevor D. The abovementioned PSC and has 75,01-100% shares.

Trevor D.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth13-2 762       
Balance Sheet
Cash Bank On Hand 2 5634 4045 5573 8152 1503 020681 
Current Assets4 8463 9816 65811 9997 3023 3455 1394 61213
Debtors4 8331 4182 2546 4423 4861 1952 1193 93113
Net Assets Liabilities  -1 209-6165 138    
Other Debtors  13131313131313
Cash Bank In Hand132 563       
Net Assets Liabilities Including Pension Asset Liability13        
Reserves/Capital
Called Up Share Capital1313       
Profit Loss Account Reserve -2 775       
Shareholder Funds13-2 762       
Other
Accrued Liabilities Deferred Income     492510528 
Creditors 6 7437 86712 6152 1631 6971 313628 
Deferred Income      1  
Net Current Assets Liabilities13-2 762-1 209-6165 1381 6483 8263 98413
Other Creditors 4 6285 32812 0022 163700   
Total Assets Less Current Liabilities13-2 762-1 209-6165 138    
Trade Creditors Trade Payables 1 0991 099613 505802100 
Trade Debtors Trade Receivables 1 4052 2416 4293 4731 1822 1063 918 
Accrued Liabilities 360660      
Creditors Due Within One Year4 8336 743       
Number Shares Allotted1313       
Par Value Share11       
Profit Loss  1 553      
Share Capital Allotted Called Up Paid1313       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary's details were changed on 2023/11/20
filed on: 20th, November 2023
Free Download (1 page)

Company search