Pennwhite Properties Limited BOGNOR REGIS


Founded in 2000, Pennwhite Properties, classified under reg no. 03930288 is an active company. Currently registered at Kingsgate PO21 4DS, Bognor Regis the company has been in the business for twenty four years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has one director. David W., appointed on 21 February 2000. There are currently no secretaries appointed. At present 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.

Pennwhite Properties Limited Address / Contact

Office Address Kingsgate
Office Address2 49 The Drive
Town Bognor Regis
Post code PO21 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930288
Date of Incorporation Mon, 21st Feb 2000
Industry Development of building projects
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

David W.

Position: Director

Appointed: 21 February 2000

Mervyn L.

Position: Secretary

Appointed: 14 April 2008

Resigned: 30 November 2016

Lesley P.

Position: Director

Appointed: 27 February 2002

Resigned: 05 May 2016

Mark P.

Position: Director

Appointed: 21 February 2000

Resigned: 27 February 2002

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 21 February 2000

David W.

Position: Secretary

Appointed: 21 February 2000

Resigned: 14 April 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is David W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Lesley P. This PSC owns 25-50% shares.

David W.

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

Lesley P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth15 06615 694      
Balance Sheet
Cash Bank On Hand 102 87119 2361 5872 4136151 48165 487
Current Assets220 098142 932217 725214 375234 534232 602233 202233 519
Debtors196 3484 572 8116 6441 5101 244168 032
Net Assets Liabilities 15 69416 03716 20421 29322 19929 07726 196
Property Plant Equipment 11 3998 549     
Total Inventories 35 489198 489211 977225 477230 477230 477 
Cash Bank In Hand23 750102 871      
Net Assets Liabilities Including Pension Asset Liability15 06615 694      
Stocks Inventory 35 489      
Tangible Fixed Assets 11 399      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve14 96615 594      
Shareholder Funds15 06615 694      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 8006 650     
Average Number Employees During Period   11111
Creditors 139 117210 237198 171213 241210 403204 125207 323
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 650    
Disposals Property Plant Equipment   15 199    
Fixed Assets 11 3998 549     
Increase From Depreciation Charge For Year Property Plant Equipment  2 850     
Net Current Assets Liabilities15 0664 2957 488214 375234 534232 60229 07726 196
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal733480      
Property Plant Equipment Gross Cost 15 19915 199     
Total Assets Less Current Liabilities15 06615 69416 03716 204234 534232 60229 07726 196
Creditors Due Within One Year205 765139 117      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 15 199      
Tangible Fixed Assets Cost Or Valuation 15 199      
Tangible Fixed Assets Depreciation 3 800      
Tangible Fixed Assets Depreciation Charged In Period 3 800      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
New registered office address Kingsgate 49 the Drive Bognor Regis PO21 4DS. Change occurred on November 17, 2021. Company's previous address: White Lodge Barn Holy Cross Lane, Belbroughton Stourbridge West Midlands DY9 9UB.
filed on: 17th, November 2021
Free Download (1 page)

Company search