Replevin Court Management (penryn) Limited PENRYN


Replevin Court Management (penryn) started in year 1982 as Private Limited Company with registration number 01652024. The Replevin Court Management (penryn) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Penryn at Dean House Flat 2, Dean House. Postal code: TR10 8JH.

The company has 4 directors, namely Julian M., Elaine S. and Oliver M. and others. Of them, Rebecca B. has been with the company the longest, being appointed on 10 June 2016 and Elaine S. has been with the company for the least time - from 17 July 2023. At the moment 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.

Replevin Court Management (penryn) Limited Address / Contact

Office Address Dean House Flat 2, Dean House
Office Address2 14 Broad Street
Town Penryn
Post code TR10 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652024
Date of Incorporation Fri, 16th Jul 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Julian M.

Position: Director

Resigned:

Elaine S.

Position: Director

Appointed: 17 July 2023

Oliver M.

Position: Director

Appointed: 12 May 2023

Rebecca B.

Position: Director

Appointed: 10 June 2016

Rebecca B.

Position: Director

Appointed: 10 May 2016

Resigned: 13 October 2017

Leon S.

Position: Director

Appointed: 08 September 2011

Resigned: 09 April 2022

Nicholas H.

Position: Secretary

Appointed: 12 July 2007

Resigned: 12 July 2007

Nicholas H.

Position: Director

Appointed: 12 July 2007

Resigned: 19 August 2022

Andrew M.

Position: Director

Appointed: 01 July 2004

Resigned: 08 September 2011

Oliver T.

Position: Director

Appointed: 06 June 2003

Resigned: 30 June 2004

Andrew Y.

Position: Director

Appointed: 19 April 2002

Resigned: 06 June 2003

Rebecca L.

Position: Director

Appointed: 19 July 2001

Resigned: 12 July 2007

Helen R.

Position: Secretary

Appointed: 14 March 2000

Resigned: 02 June 2016

Helen R.

Position: Director

Appointed: 01 June 1999

Resigned: 02 June 2016

Melanie H.

Position: Director

Appointed: 26 January 1999

Resigned: 19 July 2001

Christopher F.

Position: Director

Appointed: 20 June 1996

Resigned: 01 February 1999

Lynne W.

Position: Director

Appointed: 23 June 1991

Resigned: 13 May 1999

Della-Marie S.

Position: Director

Appointed: 23 June 1991

Resigned: 19 April 2002

Heather M.

Position: Director

Appointed: 23 June 1991

Resigned: 20 June 1996

Julian M.

Position: Secretary

Appointed: 23 June 1991

Resigned: 14 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Rebecca B. This PSC and has 25-50% shares. The second entity in the PSC register is Julian M. This PSC owns 25-50% shares. Moving on, there is Nicholas H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Rebecca B.

Notified on 1 November 2017
Nature of control: 25-50% shares

Julian M.

Notified on 1 November 2017
Nature of control: 25-50% shares

Nicholas H.

Notified on 1 November 2017
Ceased on 19 August 2022
Nature of control: 25-50% shares

Leon S.

Notified on 10 May 2016
Ceased on 9 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth221746831 810      
Balance Sheet
Current Assets5426949832 0641 7541 706  3 2524 833
Net Assets Liabilities   1 8101 5371 5481 2411 8101 8101 810
Cash Bank In Hand542694983       
Net Assets Liabilities Including Pension Asset Liability221746831 810      
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve18170679       
Shareholder Funds221746831 810      
Other
Creditors   2542171584002 1011 4423 023
Fixed Assets     1 7061 6413 9113 252 
Net Current Assets Liabilities221746831 8101 5371 5484002 1011 4421 810
Total Assets Less Current Liabilities221746831 8101 5371 5481 2411 8101 8101 810
Creditors Due Within One Year520520300254      
Number Shares Allotted444       
Par Value Share111       
Secured Debts  300254      
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 13th, September 2023
Free Download (3 pages)

Company search