Penn & Tylers Green Residents Society PENN


Founded in 2003, Penn & Tylers Green Residents Society, classified under reg no. 04701734 is an active company. Currently registered at Brambles HP10 8JE, Penn the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 10 directors in the the company, namely Jane T., Robert T. and Nicole W. and others. In addition one secretary - Jane T. - is with the firm. Currently 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.

Penn & Tylers Green Residents Society Address / Contact

Office Address Brambles
Office Address2 Kingswood Road
Town Penn
Post code HP10 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04701734
Date of Incorporation Tue, 18th Mar 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Jane T.

Position: Director

Appointed: 20 May 2022

Jane T.

Position: Secretary

Appointed: 20 May 2022

Robert T.

Position: Director

Appointed: 11 November 2019

Nicole W.

Position: Director

Appointed: 05 November 2018

Madalyn R.

Position: Director

Appointed: 13 June 2018

William R.

Position: Director

Appointed: 09 January 2012

Michael M.

Position: Director

Appointed: 17 July 2006

Cathy O.

Position: Director

Appointed: 16 April 2005

Sharon H.

Position: Director

Appointed: 30 April 2004

Miles G.

Position: Director

Appointed: 18 March 2003

David H.

Position: Director

Appointed: 18 March 2003

Toby D.

Position: Director

Appointed: 20 May 2022

Resigned: 09 December 2023

Scott B.

Position: Director

Appointed: 20 May 2022

Resigned: 30 October 2023

Natalie P.

Position: Director

Appointed: 09 July 2021

Resigned: 20 May 2022

Natalie P.

Position: Secretary

Appointed: 09 July 2021

Resigned: 20 May 2022

Madalyn R.

Position: Secretary

Appointed: 30 September 2019

Resigned: 09 July 2021

James P.

Position: Secretary

Appointed: 13 June 2018

Resigned: 30 September 2019

James P.

Position: Director

Appointed: 13 June 2018

Resigned: 30 September 2019

Peter M.

Position: Director

Appointed: 24 April 2017

Resigned: 13 December 2019

Gill M.

Position: Director

Appointed: 21 June 2016

Resigned: 26 February 2021

Kenneth N.

Position: Director

Appointed: 09 September 2013

Resigned: 20 April 2015

Ruth P.

Position: Director

Appointed: 15 April 2013

Resigned: 13 June 2018

Stephen M.

Position: Director

Appointed: 09 January 2012

Resigned: 06 January 2014

Michelle K.

Position: Director

Appointed: 14 May 2010

Resigned: 25 June 2012

Adrian C.

Position: Director

Appointed: 19 May 2008

Resigned: 30 June 2016

Robert R.

Position: Director

Appointed: 19 May 2008

Resigned: 13 June 2022

Beverley C.

Position: Director

Appointed: 16 April 2005

Resigned: 01 February 2011

Susan K.

Position: Director

Appointed: 16 April 2005

Resigned: 09 January 2006

Sarah F.

Position: Director

Appointed: 13 September 2004

Resigned: 20 May 2008

Kenneth W.

Position: Director

Appointed: 01 September 2004

Resigned: 01 September 2004

Rupmala H.

Position: Director

Appointed: 30 April 2004

Resigned: 16 April 2005

Katrina W.

Position: Director

Appointed: 18 March 2003

Resigned: 31 December 2014

Ainslie K.

Position: Director

Appointed: 18 March 2003

Resigned: 08 June 2006

Geoffrey J.

Position: Director

Appointed: 18 March 2003

Resigned: 18 May 2012

Carol J.

Position: Director

Appointed: 18 March 2003

Resigned: 18 May 2012

David D.

Position: Director

Appointed: 18 March 2003

Resigned: 14 December 2011

Joan C.

Position: Director

Appointed: 18 March 2003

Resigned: 31 August 2014

Jonathan M.

Position: Director

Appointed: 18 March 2003

Resigned: 30 April 2004

Brian B.

Position: Director

Appointed: 18 March 2003

Resigned: 13 June 2018

Brian B.

Position: Secretary

Appointed: 18 March 2003

Resigned: 11 May 2018

Neil B.

Position: Director

Appointed: 18 March 2003

Resigned: 14 May 2010

Eleanor R.

Position: Director

Appointed: 18 March 2003

Resigned: 31 August 2004

Graham G.

Position: Director

Appointed: 18 March 2003

Resigned: 16 April 2005

Jennifer S.

Position: Director

Appointed: 18 March 2003

Resigned: 30 April 2004

Jean S.

Position: Director

Appointed: 18 March 2003

Resigned: 30 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand338 067277 975
Current Assets339 641279 726
Debtors1 5741 751
Net Assets Liabilities824 603822 176
Other Debtors1 5741 751
Property Plant Equipment577 537575 404
Other
Accumulated Depreciation Impairment Property Plant Equipment28 32830 461
Average Number Employees During Period1111
Creditors92 57532 954
Fixed Assets577 537575 404
Increase From Depreciation Charge For Year Property Plant Equipment 2 133
Net Current Assets Liabilities247 066246 772
Other Creditors92 57532 954
Property Plant Equipment Gross Cost605 865605 865
Total Assets Less Current Liabilities824 603822 176

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, September 2023
Free Download (11 pages)

Company search

Advertisements