Penmerrin Court (management Company) Limited BODMIN


Founded in 1991, Penmerrin Court (management Company), classified under reg no. 02625641 is an active company. Currently registered at 70 Castle Street PL31 2DY, Bodmin the company has been in the business for thirty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Johanna B., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 5 July 2012 and Johanna B. has been with the company for the least time - from 7 December 2017. At present 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.

Penmerrin Court (management Company) Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625641
Date of Incorporation Mon, 1st Jul 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Johanna B.

Position: Director

Appointed: 07 December 2017

Andrew W.

Position: Director

Appointed: 05 July 2012

Neil H.

Position: Director

Appointed: 07 December 2017

Resigned: 30 November 2020

Emma A.

Position: Secretary

Appointed: 05 July 2012

Resigned: 15 March 2019

Margaret W.

Position: Secretary

Appointed: 31 May 2001

Resigned: 05 July 2012

John W.

Position: Director

Appointed: 03 June 2000

Resigned: 05 July 2012

Pamela D.

Position: Secretary

Appointed: 01 June 2000

Resigned: 31 May 2001

Jill B.

Position: Secretary

Appointed: 19 June 1992

Resigned: 01 June 2000

Brian B.

Position: Director

Appointed: 01 July 1991

Resigned: 03 June 2000

Kenneth C.

Position: Secretary

Appointed: 01 July 1991

Resigned: 04 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 1378 649       
Balance Sheet
Current Assets10 9769 3879 8494 1125 9669 7628 8409 7187 985
Net Assets Liabilities 8 6499 1193 5525 4016 4247 9527 3886 523
Cash Bank In Hand10 7718 772       
Debtors205615       
Net Assets Liabilities Including Pension Asset Liability10 1378 649       
Tangible Fixed Assets4637       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve10 1288 640       
Shareholder Funds10 1378 649       
Other
Version Production Software      2 0212 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal 7757606056101 8309001 4701 200
Creditors     1 523 870270
Fixed Assets46373024191512108
Net Current Assets Liabilities10 0918 6129 8494 1335 9928 2398 8408 8487 715
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2126    
Total Assets Less Current Liabilities10 1378 6499 8794 1576 0118 2548 8528 8587 723
Creditors Due Within One Year885775       
Number Shares Allotted 9       
Par Value Share 1       
Share Capital Allotted Called Up Paid99       
Tangible Fixed Assets Cost Or Valuation171171       
Tangible Fixed Assets Depreciation125134       
Tangible Fixed Assets Depreciation Charged In Period 9       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (5 pages)

Company search

Advertisements