Pennyland Residents Association Limited(the) MILTON KEYNES


Founded in 1983, Pennyland Residents Association (the), classified under reg no. 01753093 is an active company. Currently registered at 3 Skeats Wharf MK15 8AY, Milton Keynes the company has been in the business for fourty one years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Rudolf V., Christopher B. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 29 July 1994 and Rudolf V. has been with the company for the least time - from 14 October 2022. At the moment 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.

Pennyland Residents Association Limited(the) Address / Contact

Office Address 3 Skeats Wharf
Office Address2 Pennyland
Town Milton Keynes
Post code MK15 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01753093
Date of Incorporation Thu, 15th Sep 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Rudolf V.

Position: Director

Appointed: 14 October 2022

Christopher B.

Position: Director

Appointed: 08 December 2009

Michael C.

Position: Director

Appointed: 29 July 1994

Yet-King L.

Position: Director

Appointed: 15 October 2021

Resigned: 13 October 2023

Stanley C.

Position: Director

Appointed: 20 November 2009

Resigned: 14 October 2022

William M.

Position: Director

Appointed: 20 November 2009

Resigned: 24 November 2017

Amy B.

Position: Secretary

Appointed: 03 September 2009

Resigned: 16 July 2012

Amy B.

Position: Director

Appointed: 06 July 2004

Resigned: 16 July 2012

Peter N.

Position: Secretary

Appointed: 06 July 2004

Resigned: 03 September 2009

Peter N.

Position: Director

Appointed: 06 July 2004

Resigned: 03 September 2009

Brian P.

Position: Director

Appointed: 29 July 1994

Resigned: 20 July 1998

Fred B.

Position: Director

Appointed: 29 July 1994

Resigned: 03 June 2003

Fred B.

Position: Secretary

Appointed: 29 July 1994

Resigned: 06 July 2004

Mary M.

Position: Secretary

Appointed: 04 May 1994

Resigned: 29 July 1994

Roger E.

Position: Director

Appointed: 11 May 1992

Resigned: 04 May 1994

Mary M.

Position: Director

Appointed: 11 May 1992

Resigned: 04 May 1994

Michael C.

Position: Director

Appointed: 11 May 1992

Resigned: 04 May 1994

Peter N.

Position: Secretary

Appointed: 11 May 1992

Resigned: 30 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth36 32736 58336 864      
Balance Sheet
Cash Bank In Hand49 88055 27658 305      
Cash Bank On Hand  58 30547 00050 87154 88553 87555 10557 308
Reserves/Capital
Profit Loss Account Reserve36 32736 58336 864      
Shareholder Funds36 32736 58336 864      
Other
Creditors  21 44110 06213 85017 73516 61017 83620 018
Creditors Due Within One Year13 55318 69321 441      
Net Current Assets Liabilities36 32736 58336 86436 93837 02137 15037 26537 26937 290
Total Assets Less Current Liabilities36 32736 58336 86436 93837 02137 15037 26537 26937 290

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption small company accounts data made up to 2016-09-30
filed on: 21st, June 2017
Free Download (6 pages)

Company search

Advertisements