Pentire Heights Limited BODMIN


Founded in 2004, Pentire Heights, classified under reg no. 05316243 is an active company. Currently registered at 70 Castle Street PL31 2DY, Bodmin the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Robert R., Keith E. and Peter H. and others. Of them, David R., Trevor K. have been with the company the longest, being appointed on 29 December 2006 and Robert R. has been with the company for the least time - from 3 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pentire Heights Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05316243
Date of Incorporation Fri, 17th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Robert R.

Position: Director

Appointed: 03 December 2021

Keith E.

Position: Director

Appointed: 29 April 2020

Peter H.

Position: Director

Appointed: 20 February 2015

David R.

Position: Director

Appointed: 29 December 2006

Trevor K.

Position: Director

Appointed: 29 December 2006

Geraldene W.

Position: Director

Appointed: 19 February 2019

Resigned: 30 November 2020

David V.

Position: Director

Appointed: 04 November 2005

Resigned: 14 December 2018

Mandy B.

Position: Secretary

Appointed: 04 November 2005

Resigned: 28 January 2019

Kevin G.

Position: Director

Appointed: 14 January 2005

Resigned: 27 October 2006

Andrew Y.

Position: Director

Appointed: 14 January 2005

Resigned: 27 June 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2004

Resigned: 17 December 2004

Martin G.

Position: Director

Appointed: 17 December 2004

Resigned: 05 November 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 December 2004

Resigned: 17 December 2004

Paul G.

Position: Director

Appointed: 17 December 2004

Resigned: 04 November 2005

David V.

Position: Secretary

Appointed: 17 December 2004

Resigned: 04 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets16 56219 43122 62331 77422 66317 09226 64232 699
Net Assets Liabilities20 77121 96826 11928 43522 00221 14529 93429 536
Other
Version Production Software    2 0202 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal3 6955 7964 21511 1689 7274 5865 87212 644
Creditors1 1655351 4291 328109514124 
Fixed Assets7 9457 9457 9457 9457 9457 9457 9457 945
Net Current Assets Liabilities16 52119 81922 38931 65823 78417 78627 86134 235
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1241 2831 1951 2121 2301 2081 3431 536
Total Assets Less Current Liabilities24 46628 12430 33439 60331 72925 73135 80642 180

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements