Penlee Residents Management Company Limited THATCHAM


Founded in 1973, Penlee Residents Management Company, classified under reg no. 01122878 is an active company. Currently registered at 3 High Street RG19 3JG, Thatcham the company has been in the business for 51 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Robert T., Terry H.. Of them, Terry H. has been with the company the longest, being appointed on 17 November 2010 and Robert T. has been with the company for the least time - from 19 July 2017. 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.

Penlee Residents Management Company Limited Address / Contact

Office Address 3 High Street
Town Thatcham
Post code RG19 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01122878
Date of Incorporation Mon, 16th Jul 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Hc Block & Estate Management Ltd

Position: Corporate Secretary

Appointed: 06 February 2024

Robert T.

Position: Director

Appointed: 19 July 2017

Terry H.

Position: Director

Appointed: 17 November 2010

Garry K.

Position: Secretary

Appointed: 12 September 2016

Resigned: 06 February 2024

Christine F.

Position: Secretary

Appointed: 20 November 2015

Resigned: 10 November 2016

Patricia H.

Position: Secretary

Appointed: 22 November 2011

Resigned: 20 November 2015

Patricia H.

Position: Director

Appointed: 01 July 2010

Resigned: 20 November 2015

Fiona T.

Position: Secretary

Appointed: 12 November 2008

Resigned: 20 November 2011

Chetwode H.

Position: Director

Appointed: 05 September 2007

Resigned: 24 September 2023

Leslie L.

Position: Director

Appointed: 13 December 2005

Resigned: 12 November 2008

Anthony B.

Position: Secretary

Appointed: 01 June 2005

Resigned: 12 November 2008

Leslie L.

Position: Director

Appointed: 29 October 2003

Resigned: 27 October 2004

Audrey P.

Position: Director

Appointed: 29 October 2003

Resigned: 01 July 2010

Dennis A.

Position: Director

Appointed: 21 November 2001

Resigned: 27 January 2004

Beryl A.

Position: Director

Appointed: 28 February 2001

Resigned: 29 October 2003

Patricia H.

Position: Secretary

Appointed: 28 February 2001

Resigned: 31 December 2004

Patricia H.

Position: Director

Appointed: 28 February 2001

Resigned: 09 January 2002

David C.

Position: Director

Appointed: 03 November 1999

Resigned: 28 February 2001

Brian W.

Position: Director

Appointed: 30 September 1997

Resigned: 28 February 2001

Yvonne W.

Position: Director

Appointed: 20 August 1996

Resigned: 28 February 2001

Yvonne W.

Position: Secretary

Appointed: 20 August 1996

Resigned: 28 February 2001

Anthony B.

Position: Secretary

Appointed: 25 August 1994

Resigned: 20 August 1996

Susan D.

Position: Secretary

Appointed: 28 July 1992

Resigned: 25 August 1994

Susan D.

Position: Director

Appointed: 28 July 1992

Resigned: 25 August 1994

Beryl A.

Position: Director

Appointed: 30 May 1992

Resigned: 20 August 1996

Leslie L.

Position: Director

Appointed: 30 May 1992

Resigned: 28 July 1992

Anthony B.

Position: Director

Appointed: 30 May 1992

Resigned: 30 April 2013

Dorothea G.

Position: Director

Appointed: 30 May 1992

Resigned: 08 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth18 81713 033  
Balance Sheet
Cash Bank On Hand  21 28418 803
Current Assets19 03513 06622 61621 010
Debtors1 1931 3831 3322 207
Property Plant Equipment  5050
Cash Bank In Hand17 84211 683  
Net Assets Liabilities Including Pension Asset Liability18 81713 033  
Reserves/Capital
Called Up Share Capital1212  
Profit Loss Account Reserve18 80513 021  
Shareholder Funds18 81713 033  
Other
Accrued Liabilities  444444
Administrative Expenses  14 14115 403
Creditors  1 8441 144
Net Current Assets Liabilities18 76712 98320 77219 866
Number Shares Issued Fully Paid   12
Operating Profit Loss  259-1 003
Other Creditors  1 400700
Other Interest Receivable Similar Income Finance Income  397
Par Value Share   1
Prepayments  919919
Profit Loss  262-906
Profit Loss On Ordinary Activities Before Tax  262-906
Property Plant Equipment Gross Cost  50 
Total Assets Less Current Liabilities18 81713 03320 82219 916
Trade Debtors Trade Receivables  4131 288
Turnover Revenue  14 40014 400
Creditors Due Within One Year26883  
Fixed Assets5050  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements