Pennerton Limited


Founded in 1989, Pennerton, classified under reg no. 02414416 is an active company. Currently registered at 39 Chesterton Road W10 6ES, the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Jim W., Juliet G. and Juliette L. and others. In addition one secretary - Bronwen T. - is with the company. 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.

Pennerton Limited Address / Contact

Office Address 39 Chesterton Road
Office Address2 London
Town
Post code W10 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02414416
Date of Incorporation Thu, 17th Aug 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Bronwen T.

Position: Secretary

Appointed: 29 June 2012

Jim W.

Position: Director

Appointed: 13 June 2005

Juliet G.

Position: Director

Appointed: 12 July 2001

Juliette L.

Position: Director

Appointed: 06 January 1997

Diane S.

Position: Director

Appointed: 03 January 1997

Jim W.

Position: Secretary

Appointed: 06 June 2009

Resigned: 29 June 2012

Juliet G.

Position: Secretary

Appointed: 17 July 2005

Resigned: 06 June 2009

Louise T.

Position: Director

Appointed: 02 August 2004

Resigned: 30 June 2005

Gordon B.

Position: Director

Appointed: 20 October 1999

Resigned: 01 August 2004

Wendy C.

Position: Director

Appointed: 02 July 1997

Resigned: 20 October 1999

Katherine G.

Position: Director

Appointed: 06 January 1997

Resigned: 12 July 2001

Michael A.

Position: Director

Appointed: 06 January 1997

Resigned: 01 July 1997

Diane S.

Position: Secretary

Appointed: 03 January 1997

Resigned: 15 July 2005

Ann T.

Position: Director

Appointed: 30 June 1991

Resigned: 06 January 1997

Lawrence C.

Position: Director

Appointed: 30 June 1991

Resigned: 06 January 1997

Duncan C.

Position: Secretary

Appointed: 30 June 1991

Resigned: 03 January 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Access Associates Ltd from Cheltenham, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Access Associates Ltd

24 Moorend Road, Cheltenham, GL53 0HD, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 4924239
Notified on 16 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth7 0077 9759 030   
Balance Sheet
Current Assets4 3485 3166 6827 4818 2241 520
Net Assets Liabilities  9 0349 72310 5643 493
Cash Bank In Hand3 8483 416    
Debtors5001 900    
Net Assets Liabilities Including Pension Asset Liability7 0077 9759 030   
Tangible Fixed Assets2 9222 922    
Reserves/Capital
Called Up Share Capital444   
Shareholder Funds7 0077 9759 030   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  44  
Creditors  574684582949
Fixed Assets2 9222 9222 9222 9222 9222 922
Net Current Assets Liabilities4 3485 3166 1086 7977 642571
Total Assets Less Current Liabilities7 2708 2389 0309 72310 5643 493
Creditors Due After One Year263263    
Creditors Due Within One Year 263574   
Number Shares Allotted 4    
Other Aggregate Reserves7 0037 971    
Other Debtors Due After One Year5001 900    
Par Value Share 1    
Share Capital Allotted Called Up Paid44    
Share Premium Account 7 9719 026   
Tangible Fixed Assets Cost Or Valuation2 9222 922    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements