Pennine Oldham Properties Limited OLDHAM


Pennine Oldham Properties started in year 2015 as Private Limited Company with registration number 09470478. The Pennine Oldham Properties company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Oldham at 5 Cromwell Court. Postal code: OL1 1ET.

The firm has 3 directors, namely Anthony B., James C. and Glyn R.. Of them, Anthony B., James C., Glyn R. have been with the company the longest, being appointed on 4 March 2015. As of 27 April 2024, there was 1 ex director - James C.. There were no ex secretaries.

Pennine Oldham Properties Limited Address / Contact

Office Address 5 Cromwell Court
Town Oldham
Post code OL1 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470478
Date of Incorporation Wed, 4th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Anthony B.

Position: Director

Appointed: 04 March 2015

James C.

Position: Director

Appointed: 04 March 2015

Glyn R.

Position: Director

Appointed: 04 March 2015

James C.

Position: Director

Appointed: 04 March 2015

Resigned: 04 March 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is James C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Glyn R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Glyn R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Net Worth-13 342     
Balance Sheet
Cash Bank On Hand78 2821 3605 499   
Current Assets343 98611 33312 437208 361208 361201 825
Debtors265 7049 9736 938   
Net Assets Liabilities-13 342-37 338-12 236102 062101 884110 220
Property Plant Equipment362 016593 026585 265   
Cash Bank In Hand78 282     
Net Assets Liabilities Including Pension Asset Liability-13 342     
Other Debtors232 333     
Tangible Fixed Assets362 016     
Trade Debtors33 371     
Reserves/Capital
Called Up Share Capital3     
Profit Loss Account Reserve-13 345     
Shareholder Funds-13 342     
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7457 96415 725   
Creditors16 2615 6716 25673 16673 34458 472
Fixed Assets362 016593 026585 265   
Increase From Depreciation Charge For Year Property Plant Equipment 5 2197 761   
Net Current Assets Liabilities327 7255 6626 181135 195135 017143 353
Property Plant Equipment Gross Cost364 761600 990600 990   
Total Additions Including From Business Combinations Property Plant Equipment 236 229    
Total Assets Less Current Liabilities689 741598 688591 446135 195135 017143 353
Accruals Deferred Income Within One Year500     
Bank Loans Overdrafts After One Year703 083     
Creditors Due After One Year Total Noncurrent Liabilities703 083     
Creditors Due Within One Year Total Current Liabilities16 261     
Fixtures Fittings Tools Equipment24 776     
Fixtures Fittings Tools Equipment Additions26 785     
Fixtures Fittings Tools Equipment Cost Or Valuation26 785     
Fixtures Fittings Tools Equipment Depreciation2 009     
Fixtures Fittings Tools Equipment Depreciation Charge For Period2 009     
Land Buildings330 614     
Land Buildings Additions330 614     
Land Buildings Cost Or Valuation330 614     
Plant Machinery6 266     
Plant Machinery Additions6 962     
Plant Machinery Cost Or Valuation6 962     
Plant Machinery Depreciation696     
Plant Machinery Depreciation Charge For Period696     
Tangible Fixed Assets Additions364 761     
Tangible Fixed Assets Cost Or Valuation364 761     
Tangible Fixed Assets Depreciation2 745     
Tangible Fixed Assets Depreciation Charge For Period2 745     
Taxation Social Security Due Within One Year3 202     
Trade Creditors Within One Year12 559     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 18th March 2024 director's details were changed
filed on: 18th, March 2024
Free Download (2 pages)

Company search