Pennethorn Court (phase 2) Management Company Limited LIMAVADY


Founded in 2000, Pennethorn Court (phase 2) Management Company, classified under reg no. NI038668 is an active company. Currently registered at Limavady Business Park Bwest BT49 0HR, Limavady the company has been in the business for 24 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

There is a single director in the company at the moment - Heather K., appointed on 19 June 2020. In addition, a secretary was appointed - Heather K., appointed on 13 August 2009. 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.

Pennethorn Court (phase 2) Management Company Limited Address / Contact

Office Address Limavady Business Park Bwest
Office Address2 89 Dowland Road
Town Limavady
Post code BT49 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038668
Date of Incorporation Fri, 26th May 2000
Industry Residents property management
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Heather K.

Position: Director

Appointed: 19 June 2020

Heather K.

Position: Secretary

Appointed: 13 August 2009

Gerard D.

Position: Director

Appointed: 20 March 2014

Resigned: 26 June 2020

Guy K.

Position: Director

Appointed: 30 November 2011

Resigned: 20 March 2014

Stephen B.

Position: Director

Appointed: 20 September 2011

Resigned: 20 March 2014

Heather K.

Position: Secretary

Appointed: 18 September 2009

Resigned: 23 June 2010

Heather K.

Position: Director

Appointed: 18 September 2009

Resigned: 18 July 2012

James B.

Position: Director

Appointed: 15 August 2006

Resigned: 13 August 2009

Robert W.

Position: Director

Appointed: 24 April 2006

Resigned: 20 September 2011

Gregory M.

Position: Director

Appointed: 26 May 2000

Resigned: 24 April 2006

Mark S.

Position: Director

Appointed: 26 May 2000

Resigned: 13 August 2009

Mark S.

Position: Secretary

Appointed: 26 May 2000

Resigned: 13 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth12 72412 81713 559      
Balance Sheet
Current Assets13 76113 29314 15613 70012 75815 60117 01217 84215 891
Net Assets Liabilities  13 55913 74612 22914 52815 48615 48616
Cash Bank In Hand5881 493931      
Debtors13 17311 80013 225      
Net Assets Liabilities Including Pension Asset Liability12 72412 81713 559      
Tangible Fixed Assets1995       
Reserves/Capital
Called Up Share Capital1616       
Profit Loss Account Reserve12 70812 801       
Shareholder Funds12 72412 81713 559      
Other
Creditors  1 3935911 0391 4811 852796713
Fixed Assets1995796637510408326261209
Net Current Assets Liabilities12 72311 82212 76313 10911 71914 12015 16017 04615 178
Provisions For Liabilities Balance Sheet Subtotal        15 371
Total Assets Less Current Liabilities12 72412 81713 55913 74612 22914 52815 48617 30715 387
Creditors Due Within One Year1 0381 4711 393      
Tangible Fixed Assets Additions 1 242       
Tangible Fixed Assets Cost Or Valuation11 243       
Tangible Fixed Assets Depreciation 248       
Tangible Fixed Assets Depreciation Charged In Period 248       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements