Promenade Court Residents Company Limited LEE-ON-THE-SOLENT


Founded in 1979, Promenade Court Residents Company, classified under reg no. 01450849 is an active company. Currently registered at 120 High Street PO13 9DB, Lee-on-the-solent the company has been in the business for 45 years. Its financial year was closed on Fri, 1st Mar and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 3 directors, namely Anthony B., Kenneth T. and Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 10 May 2016 and Anthony B. has been with the company for the least time - from 22 August 2022. Currently 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.

Promenade Court Residents Company Limited Address / Contact

Office Address 120 High Street
Town Lee-on-the-solent
Post code PO13 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01450849
Date of Incorporation Wed, 26th Sep 1979
Industry Residents property management
End of financial Year 1st March
Company age 45 years old
Account next due date Sun, 1st Dec 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Anthony B.

Position: Director

Appointed: 22 August 2022

Kenneth T.

Position: Director

Appointed: 15 May 2018

Richard J.

Position: Director

Appointed: 10 May 2016

Steven C.

Position: Director

Appointed: 13 June 2018

Resigned: 12 July 2019

Betty H.

Position: Director

Appointed: 27 October 2016

Resigned: 15 May 2018

Terrence H.

Position: Director

Appointed: 27 October 2016

Resigned: 15 May 2018

Steven F.

Position: Director

Appointed: 27 October 2016

Resigned: 18 October 2021

Ian K.

Position: Director

Appointed: 27 October 2016

Resigned: 23 November 2022

Sue W.

Position: Director

Appointed: 10 May 2016

Resigned: 01 November 2016

John B.

Position: Director

Appointed: 10 May 2016

Resigned: 01 November 2016

Pauline K.

Position: Director

Appointed: 20 May 2010

Resigned: 04 August 2010

Paul T.

Position: Director

Appointed: 20 May 2010

Resigned: 01 November 2016

Steven F.

Position: Director

Appointed: 20 May 2010

Resigned: 24 August 2015

Sue W.

Position: Secretary

Appointed: 20 April 2010

Resigned: 10 May 2016

Reginald W.

Position: Director

Appointed: 27 November 2009

Resigned: 20 May 2010

Anne H.

Position: Secretary

Appointed: 21 July 2008

Resigned: 31 March 2010

David W.

Position: Director

Appointed: 30 June 2008

Resigned: 10 May 2016

James R.

Position: Director

Appointed: 10 May 2007

Resigned: 11 May 2009

Peter M.

Position: Secretary

Appointed: 20 September 2005

Resigned: 30 June 2008

Ian K.

Position: Director

Appointed: 06 May 2005

Resigned: 11 May 2009

Denis B.

Position: Director

Appointed: 06 May 2005

Resigned: 09 June 2006

Peter M.

Position: Director

Appointed: 06 February 2004

Resigned: 30 June 2008

Terrence H.

Position: Director

Appointed: 06 February 2004

Resigned: 06 May 2005

Colin M.

Position: Director

Appointed: 06 February 2004

Resigned: 09 June 2006

Anne H.

Position: Director

Appointed: 09 May 2003

Resigned: 31 March 2010

Jeffrey E.

Position: Director

Appointed: 27 August 2002

Resigned: 27 May 2004

David W.

Position: Director

Appointed: 26 April 2002

Resigned: 23 December 2003

William W.

Position: Director

Appointed: 26 April 2002

Resigned: 31 December 2003

John H.

Position: Director

Appointed: 11 May 2001

Resigned: 31 August 2001

Clare P.

Position: Director

Appointed: 11 May 2001

Resigned: 31 December 2003

Christine S.

Position: Secretary

Appointed: 11 May 2001

Resigned: 19 September 2001

Marilyn L.

Position: Director

Appointed: 11 May 2001

Resigned: 06 May 2005

Marilyn L.

Position: Secretary

Appointed: 19 September 2000

Resigned: 06 May 2005

Joan T.

Position: Director

Appointed: 05 May 2000

Resigned: 31 December 2003

Betty H.

Position: Director

Appointed: 30 April 1999

Resigned: 26 April 2002

John H.

Position: Secretary

Appointed: 30 April 1999

Resigned: 11 May 2001

Eric H.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 April 1999

Geoffrey D.

Position: Director

Appointed: 01 May 1998

Resigned: 11 May 2001

Geoffrey D.

Position: Secretary

Appointed: 15 November 1996

Resigned: 01 May 1998

Joan H.

Position: Director

Appointed: 28 April 1995

Resigned: 26 April 2002

Mirtle B.

Position: Director

Appointed: 28 April 1995

Resigned: 11 May 2001

George L.

Position: Secretary

Appointed: 27 May 1994

Resigned: 15 November 1996

Elinor G.

Position: Director

Appointed: 27 May 1994

Resigned: 30 April 1999

Terence H.

Position: Director

Appointed: 22 August 1991

Resigned: 27 May 1994

Terence H.

Position: Secretary

Appointed: 22 August 1991

Resigned: 27 May 1994

George G.

Position: Director

Appointed: 14 June 1991

Resigned: 15 August 1991

Brynmore B.

Position: Director

Appointed: 14 June 1991

Resigned: 28 April 1995

Ronald L.

Position: Director

Appointed: 14 June 1991

Resigned: 28 April 1995

Eric H.

Position: Director

Appointed: 14 June 1991

Resigned: 30 April 2000

Anthony G.

Position: Secretary

Appointed: 14 June 1991

Resigned: 15 August 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Rory W. The abovementioned PSC has significiant influence or control over the company,.

Rory W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities1 3501 3501 3501 3501 3501 3501 3501 350
Property Plant Equipment14 00014 00014 00014 00014 00014 00014 00014 000
Other
Amounts Owed To Group Undertakings Participating Interests12 65012 65012 65012 65012 65012 65012 65012 650
Creditors12 65012 65012 65012 65012 65012 65012 65012 650
Net Current Assets Liabilities-12 650-12 650-12 650-12 650-12 650-12 650-12 650-12 650
Property Plant Equipment Gross Cost14 00014 00014 00014 00014 00014 00014 00014 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements