Pleasurelawns Property Management Limited TENBY


Pleasurelawns Property Management started in year 1983 as Private Limited Company with registration number 01714195. The Pleasurelawns Property Management company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Tenby at Birt & Co Lock House. Postal code: SA70 7AS.

The company has 3 directors, namely Mair W., Stephen P. and Julie M.. Of them, Stephen P., Julie M. have been with the company the longest, being appointed on 14 March 2015 and Mair W. has been with the company for the least time - from 29 April 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.

Pleasurelawns Property Management Limited Address / Contact

Office Address Birt & Co Lock House
Office Address2 St Julian Street
Town Tenby
Post code SA70 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01714195
Date of Incorporation Tue, 12th Apr 1983
Industry Residents property management
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Mair W.

Position: Director

Appointed: 29 April 2020

Stephen P.

Position: Director

Appointed: 14 March 2015

Julie M.

Position: Director

Appointed: 14 March 2015

Gregory P.

Position: Director

Appointed: 02 April 2005

Resigned: 19 August 2019

Martin S.

Position: Secretary

Appointed: 02 April 2005

Resigned: 07 March 2015

Michael A.

Position: Director

Appointed: 02 April 2005

Resigned: 23 May 2019

Gerald W.

Position: Director

Appointed: 05 July 2000

Resigned: 07 March 2015

Gareth W.

Position: Secretary

Appointed: 05 July 2000

Resigned: 02 April 2005

Gareth W.

Position: Director

Appointed: 28 February 1998

Resigned: 02 April 2005

Robin L.

Position: Director

Appointed: 06 March 1991

Resigned: 28 February 1998

Graham E.

Position: Director

Appointed: 06 March 1991

Resigned: 05 July 2000

Martin S.

Position: Director

Appointed: 06 March 1991

Resigned: 07 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets1212121212121212
Net Assets Liabilities1212121212121212
Other
Creditors3 2503 2503 2503 2503 2503 2503 2503 250
Fixed Assets3 2503 2503 2503 2503 2503 2503 2503 250
Net Current Assets Liabilities12-3 238-3 238-3 238-3 238-3 238-3 238-3 238
Total Assets Less Current Liabilities3 2623 262121212121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on November 30, 2023
filed on: 12th, December 2023
Free Download (2 pages)

Company search