Penhurst Court Limited KIDLINGTON


Founded in 1991, Penhurst Court, classified under reg no. 02628933 is an active company. Currently registered at 1 Court Farm Barns Medcroft Road OX5 3AL, Kidlington the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Rosanna B., Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 29 April 2009 and Rosanna B. has been with the company for the least time - from 26 October 2018. At the moment 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.

Penhurst Court Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628933
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Rosanna B.

Position: Director

Appointed: 26 October 2018

Peerless Properties Oxford Limited

Position: Corporate Secretary

Appointed: 02 March 2010

Paul R.

Position: Director

Appointed: 29 April 2009

David M.

Position: Director

Appointed: 09 October 2013

Resigned: 31 March 2020

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 17 July 2009

Resigned: 02 March 2010

Anthony C.

Position: Director

Appointed: 11 July 2007

Resigned: 09 June 2011

Katherine M.

Position: Director

Appointed: 30 November 2005

Resigned: 25 March 2009

Richard T.

Position: Director

Appointed: 03 August 2005

Resigned: 25 March 2009

Richard T.

Position: Secretary

Appointed: 03 August 2005

Resigned: 25 March 2009

George L.

Position: Director

Appointed: 18 April 2000

Resigned: 31 May 2005

George L.

Position: Secretary

Appointed: 18 April 2000

Resigned: 31 May 2005

Tracy W.

Position: Director

Appointed: 18 April 2000

Resigned: 30 November 2005

Byron D.

Position: Director

Appointed: 19 January 1997

Resigned: 18 April 2000

Jonathan W.

Position: Secretary

Appointed: 16 December 1996

Resigned: 18 April 2000

Jonathan W.

Position: Director

Appointed: 16 December 1996

Resigned: 18 April 2000

Michael W.

Position: Secretary

Appointed: 16 January 1995

Resigned: 19 January 1997

Melissa H.

Position: Director

Appointed: 16 January 1995

Resigned: 16 December 1996

Michael W.

Position: Director

Appointed: 16 January 1995

Resigned: 19 January 1997

Julian B.

Position: Secretary

Appointed: 17 November 1993

Resigned: 17 January 1995

Leonard B.

Position: Director

Appointed: 17 November 1993

Resigned: 17 January 1995

Julian B.

Position: Director

Appointed: 17 November 1993

Resigned: 17 January 1995

David T.

Position: Director

Appointed: 12 July 1991

Resigned: 18 November 1993

Hugh T.

Position: Secretary

Appointed: 12 July 1991

Resigned: 18 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1991

Resigned: 12 July 1991

Hugh T.

Position: Director

Appointed: 12 July 1991

Resigned: 18 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth151515     
Balance Sheet
Current Assets1515151515151515
Net Assets Liabilities  151515151515
Net Assets Liabilities Including Pension Asset Liability151515     
Reserves/Capital
Shareholder Funds151515     
Other
Net Current Assets Liabilities1515151515151515
Total Assets Less Current Liabilities1515151515151515

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements