Penny & Sinclair Limited OXFORD


Founded in 2009, Penny & Sinclair, classified under reg no. 06855863 is an active company. Currently registered at Unit 2 Mayfield House OX2 7DE, Oxford the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2009/08/07 Penny & Sinclair Limited is no longer carrying the name Penny Sinclair.

The firm has 2 directors, namely Oliver H., James P.. Of them, James P. has been with the company the longest, being appointed on 23 March 2009 and Oliver H. has been with the company for the least time - from 25 July 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Wendy S. who worked with the the firm until 19 May 2017.

Penny & Sinclair Limited Address / Contact

Office Address Unit 2 Mayfield House
Office Address2 Banbury Road
Town Oxford
Post code OX2 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06855863
Date of Incorporation Mon, 23rd Mar 2009
Industry Real estate agencies
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Oliver H.

Position: Director

Appointed: 25 July 2012

James P.

Position: Director

Appointed: 23 March 2009

Daniel D.

Position: Director

Appointed: 23 March 2009

Resigned: 23 March 2009

Wendy S.

Position: Director

Appointed: 23 March 2009

Resigned: 19 May 2017

Wendy S.

Position: Secretary

Appointed: 23 March 2009

Resigned: 19 May 2017

Christine R.

Position: Director

Appointed: 23 March 2009

Resigned: 23 March 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is James P. This PSC and has 50,01-75% shares.

James P.

Notified on 1 April 2017
Nature of control: 50,01-75% shares

Company previous names

Penny Sinclair August 7, 2009
James Penny June 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 252147 690169 995       
Balance Sheet
Cash Bank On Hand  205 88340 34861 01616 832740475 520538 426243 383
Current Assets173 365439 475420 767589 538930 7481 127 9031 242 1001 627 4761 376 944995 405
Debtors34 943169 428214 884549 190869 7321 111 0711 241 3601 151 956838 518752 022
Net Assets Liabilities  169 995168 747328 358542 398726 296714 068534 064284 084
Other Debtors  62 706108 062306 267416 333527 449524 43919 71320 070
Property Plant Equipment  43 39534 13621 7918 7444 4883 6404 4432 775
Cash Bank In Hand138 422270 047205 883       
Net Assets Liabilities Including Pension Asset Liability44 252147 690        
Tangible Fixed Assets30 07838 90943 395       
Reserves/Capital
Called Up Share Capital100200200       
Profit Loss Account Reserve44 152147 490169 795       
Shareholder Funds44 252147 690169 995       
Other
Accumulated Amortisation Impairment Intangible Assets       40 00080 000120 000
Accumulated Depreciation Impairment Property Plant Equipment  101 812127 109139 959118 230123 861110 783112 395114 758
Amounts Owed By Related Parties  151 334437 007557 055674 999684 834619 834810 272723 203
Average Number Employees During Period      26293130
Bank Borrowings Overdrafts   222 200286 167185 16784 167645 141518 209344 398
Corporation Tax Payable  50 7486 90355 82388 359112 392103 07470 30354 124
Creditors  289 638230 185430 968301 834150 834645 141518 209344 398
Dividends Paid   251 921195 814159 966138 299454 278859 882756 525
Fixed Assets30 07843 05947 54538 421226 076213 029208 773167 925128 72887 060
Future Minimum Lease Payments Under Non-cancellable Operating Leases     369 364266 643208 458376 879269 308
Increase From Amortisation Charge For Year Intangible Assets       40 00040 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment   25 29712 8498 4515 6313 8172 6512 363
Intangible Assets       160 000120 00080 000
Intangible Assets Gross Cost       200 000200 000 
Investments      204 2854 2854 2854 285
Investments Fixed Assets 4 1504 1504 285204 285204 285204 2854 2854 2854 285
Investments In Group Undertakings Participating Interests      200 285285285285
Net Current Assets Liabilities20 190112 413131 129359 353537 390632 864669 2101 191 976924 656541 949
Number Shares Issued Fully Paid    3030    
Other Creditors  138 88030 761144 801116 66766 667110 630114 264103 959
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 180 16 8951 039 
Other Disposals Property Plant Equipment     38 343 17 3911 039 
Other Investments Other Than Loans      4 0004 0004 0004 000
Other Taxation Social Security Payable  84 429106 769100 32455 77961 526101 85174 874105 620
Par Value Share 11 11    
Percentage Class Share Held In Subsidiary   95      
Profit Loss   250 673355 425374 006322 197442 050679 878506 545
Property Plant Equipment Gross Cost  145 208161 245161 750126 974128 349114 423116 838117 533
Provisions For Liabilities Balance Sheet Subtotal  8 6796 8274 1401 6618536921 111527
Total Additions Including From Business Combinations Property Plant Equipment   16 0375053 5671 3753 4653 454695
Total Assets Less Current Liabilities50 268155 472178 674397 774763 466845 893877 9831 359 9011 053 384629 009
Trade Creditors Trade Payables  15 58125 15221 13714 72211 63219 48618 90815 878
Trade Debtors Trade Receivables  8444 1216 41019 73929 0777 6838 5338 749
Creditors Due Within One Year153 175327 062289 638       
Number Shares Allotted1003030       
Percentage Subsidiary Held  75       
Provisions For Liabilities Charges6 0167 7828 679       
Share Capital Allotted Called Up Paid1003030       
Tangible Fixed Assets Additions 24 29624 004       
Tangible Fixed Assets Cost Or Valuation96 908121 204145 208       
Tangible Fixed Assets Depreciation66 83082 295101 813       
Tangible Fixed Assets Depreciation Charged In Period 15 46519 518       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements