Periwinkle Lane Maintenance Company (dunstable) Limited MILTON KEYNES


Periwinkle Lane Maintenance Company (dunstable) started in year 1982 as Private Limited Company with registration number 01682003. The Periwinkle Lane Maintenance Company (dunstable) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Milton Keynes at 48a Aylesbury Street. Postal code: MK2 2BA.

The company has 4 directors, namely David B., Steven G. and Amanda M. and others. Of them, Nicholas J. has been with the company the longest, being appointed on 1 April 2003 and David B. has been with the company for the least time - from 14 September 2020. 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.

Periwinkle Lane Maintenance Company (dunstable) Limited Address / Contact

Office Address 48a Aylesbury Street
Office Address2 Fenny Stratford
Town Milton Keynes
Post code MK2 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01682003
Date of Incorporation Fri, 26th Nov 1982
Industry Residents property management
End of financial Year 31st May
Company age 42 years old
Account next due date Fri, 28th Feb 2025 (288 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David B.

Position: Director

Appointed: 14 September 2020

Steven G.

Position: Director

Appointed: 29 January 2019

Amanda M.

Position: Director

Appointed: 04 July 2018

Keyholder Lettings Management Limited

Position: Corporate Secretary

Appointed: 05 January 2007

Nicholas J.

Position: Director

Appointed: 01 April 2003

Deborah G.

Position: Director

Appointed: 05 May 2011

Resigned: 07 April 2021

Indigo Scretaries Limited

Position: Secretary

Appointed: 21 June 2005

Resigned: 05 January 2007

Rosemary S.

Position: Director

Appointed: 01 April 2004

Resigned: 05 May 2005

Charles R.

Position: Director

Appointed: 01 April 2004

Resigned: 31 January 2005

Daniel W.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2004

Nicholas J.

Position: Secretary

Appointed: 01 April 2003

Resigned: 26 May 2009

Christine K.

Position: Secretary

Appointed: 16 January 2001

Resigned: 31 March 2003

Christine K.

Position: Director

Appointed: 01 August 2000

Resigned: 31 March 2003

Kathleen W.

Position: Director

Appointed: 18 September 1999

Resigned: 31 March 2003

Same-Day Company Services Limited

Position: Corporate Secretary

Appointed: 28 July 1998

Resigned: 16 January 2001

Sarah P.

Position: Director

Appointed: 28 July 1998

Resigned: 16 January 2001

Venturebay Limited

Position: Director

Appointed: 04 October 1996

Resigned: 28 July 1998

Carolyn H.

Position: Director

Appointed: 01 August 1994

Resigned: 04 October 1996

Ravencall Registrars Limited

Position: Secretary

Appointed: 30 September 1993

Resigned: 28 July 1998

Martin M.

Position: Director

Appointed: 16 September 1992

Resigned: 01 August 1994

David M.

Position: Director

Appointed: 31 May 1991

Resigned: 08 August 1991

Stephen B.

Position: Director

Appointed: 31 May 1991

Resigned: 08 August 1991

Penelope A.

Position: Secretary

Appointed: 31 May 1991

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors   7272727272727272
Net Assets Liabilities   7272727272727272
Other Debtors   7272727272   
Cash Bank In Hand72727272       
Net Assets Liabilities Including Pension Asset Liability72727272       
Reserves/Capital
Called Up Share Capital72727272       
Other
Net Current Assets Liabilities   7272727272727272
Trade Debtors Trade Receivables       72727272
Capital Employed72727272       
Par Value Share 111       
Share Capital Allotted Called Up Paid72727272       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements