Port Pendennis Village Management Limited CORNWALL


Port Pendennis Village Management started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02381211. The Port Pendennis Village Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Cornwall at Vickery Holman Walsingham House. Postal code: TR1 2DP.

The firm has 9 directors, namely Graham R., Geoffrey C. and John P. and others. Of them, Gillian D. has been with the company the longest, being appointed on 9 June 2007 and Graham R. has been with the company for the least time - from 7 October 2023. Currently 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.

Port Pendennis Village Management Limited Address / Contact

Office Address Vickery Holman Walsingham House
Office Address2 Newham Quay, Truro
Town Cornwall
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02381211
Date of Incorporation Tue, 9th May 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Graham R.

Position: Director

Appointed: 07 October 2023

Geoffrey C.

Position: Director

Appointed: 25 October 2022

Vickery Holman

Position: Corporate Secretary

Appointed: 01 October 2021

John P.

Position: Director

Appointed: 25 September 2021

Paul L.

Position: Director

Appointed: 25 September 2021

John L.

Position: Director

Appointed: 26 November 2020

Michael B.

Position: Director

Appointed: 31 May 2019

Alastair C.

Position: Director

Appointed: 27 July 2017

Nicholas L.

Position: Director

Appointed: 23 May 2016

Gillian D.

Position: Director

Appointed: 09 June 2007

Anthony B.

Position: Director

Appointed: 31 May 2019

Resigned: 19 September 2022

Stefan P.

Position: Secretary

Appointed: 01 February 2017

Resigned: 01 October 2021

Raymond W.

Position: Director

Appointed: 23 May 2016

Resigned: 08 October 2022

William A.

Position: Director

Appointed: 23 May 2016

Resigned: 31 December 2017

Paul S.

Position: Director

Appointed: 30 May 2015

Resigned: 03 March 2017

Gerald H.

Position: Director

Appointed: 18 October 2013

Resigned: 30 May 2015

John P.

Position: Director

Appointed: 23 June 2012

Resigned: 22 December 2020

Nicholas L.

Position: Director

Appointed: 23 June 2012

Resigned: 23 May 2016

Raymond W.

Position: Director

Appointed: 19 June 2010

Resigned: 23 June 2012

Rosalind H.

Position: Director

Appointed: 19 June 2010

Resigned: 23 May 2016

Philip V.

Position: Director

Appointed: 19 June 2010

Resigned: 01 June 2013

June I.

Position: Director

Appointed: 19 June 2010

Resigned: 01 June 2013

Paul S.

Position: Director

Appointed: 02 September 2009

Resigned: 23 June 2012

Derek O.

Position: Director

Appointed: 02 September 2009

Resigned: 19 June 2010

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 15 January 2009

Resigned: 31 October 2016

Alan B.

Position: Director

Appointed: 14 June 2008

Resigned: 11 August 2009

Roger C.

Position: Director

Appointed: 10 December 2007

Resigned: 04 August 2009

Brenda S.

Position: Director

Appointed: 17 June 2006

Resigned: 26 March 2008

Paul K.

Position: Director

Appointed: 17 June 2006

Resigned: 19 June 2010

Susan R.

Position: Director

Appointed: 17 June 2006

Resigned: 12 November 2018

Raymond W.

Position: Director

Appointed: 17 June 2006

Resigned: 09 June 2007

Jonathan C.

Position: Director

Appointed: 14 May 2005

Resigned: 09 June 2007

William P.

Position: Director

Appointed: 12 June 2004

Resigned: 17 November 2005

Stephen B.

Position: Secretary

Appointed: 31 May 2004

Resigned: 15 January 2009

Tom G.

Position: Director

Appointed: 10 May 2003

Resigned: 17 June 2006

Stuart H.

Position: Director

Appointed: 10 May 2003

Resigned: 13 June 2009

Albert P.

Position: Secretary

Appointed: 07 March 2003

Resigned: 31 May 2004

Judith H.

Position: Director

Appointed: 19 May 2001

Resigned: 28 April 2003

Christopher R.

Position: Director

Appointed: 19 May 2001

Resigned: 12 June 2004

Richard B.

Position: Secretary

Appointed: 18 August 2000

Resigned: 07 March 2003

Peter C.

Position: Director

Appointed: 15 July 2000

Resigned: 10 May 2003

Albert P.

Position: Director

Appointed: 15 July 2000

Resigned: 29 April 2006

Peter H.

Position: Director

Appointed: 15 July 2000

Resigned: 17 June 2006

Geoffrey M.

Position: Secretary

Appointed: 16 July 1998

Resigned: 18 August 2000

David C.

Position: Director

Appointed: 10 June 1998

Resigned: 25 October 2018

Dennis A.

Position: Director

Appointed: 10 June 1998

Resigned: 15 July 2000

Rosemary L.

Position: Director

Appointed: 10 June 1998

Resigned: 25 December 2021

Geoffrey M.

Position: Director

Appointed: 10 June 1998

Resigned: 18 August 2000

David D.

Position: Director

Appointed: 10 June 1998

Resigned: 10 August 2006

Roy M.

Position: Director

Appointed: 10 June 1998

Resigned: 01 March 2000

Nigel W.

Position: Director

Appointed: 10 June 1998

Resigned: 19 May 2001

Michael C.

Position: Secretary

Appointed: 30 April 1998

Resigned: 16 July 1998

Michael C.

Position: Director

Appointed: 30 April 1998

Resigned: 15 July 2000

Derek O.

Position: Director

Appointed: 30 April 1998

Resigned: 14 May 2005

Robert T.

Position: Director

Appointed: 11 July 1997

Resigned: 30 April 1998

Stephen R.

Position: Director

Appointed: 11 July 1997

Resigned: 30 April 1998

Robert T.

Position: Secretary

Appointed: 11 July 1997

Resigned: 30 April 1998

Jennifer H.

Position: Director

Appointed: 11 July 1997

Resigned: 30 November 1997

Henry P.

Position: Secretary

Appointed: 20 March 1997

Resigned: 11 July 1997

City Road Registrars Limited

Position: Secretary

Appointed: 01 July 1994

Resigned: 20 March 1997

Julie B.

Position: Secretary

Appointed: 16 August 1991

Resigned: 01 July 1994

Herbert L.

Position: Director

Appointed: 09 May 1991

Resigned: 11 July 1997

Valerie S.

Position: Secretary

Appointed: 28 February 1991

Resigned: 16 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand262 631263 181267 595
Current Assets414 762352 379367 696
Debtors152 13189 198100 101
Property Plant Equipment 8 9528 034
Other Debtors128 72663 610 
Other
Accrued Liabilities16 97922 39413 488
Accumulated Depreciation Impairment Property Plant Equipment 2321 150
Capital Commitments  20 096
Corporation Tax Payable81123 904
Creditors30 22942 90842 396
Increase From Depreciation Charge For Year Property Plant Equipment 232918
Net Current Assets Liabilities384 533309 471325 300
Prepayments22 56425 46528 954
Property Plant Equipment Gross Cost 9 184 
Total Assets Less Current Liabilities384 533318 423333 334
Trade Creditors Trade Payables5 4748 1245 790
Trade Debtors Trade Receivables8411232 544
Deferred Income7 76812 278 
Total Additions Including From Business Combinations Property Plant Equipment 9 184 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, April 2023
Free Download (9 pages)

Company search

Advertisements