Stennack Parc Limited PENZANCE


Founded in 1990, Stennack Parc, classified under reg no. 02520166 is an active company. Currently registered at 3 Bloomfields Bloom Fields TR18 4JY, Penzance the company has been in the business for thirty four years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 2 directors in the the company, namely David W. and (NEE S.. In addition one secretary - David W. - is with the firm. 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.

Stennack Parc Limited Address / Contact

Office Address 3 Bloomfields Bloom Fields
Office Address2 Tredarvah
Town Penzance
Post code TR18 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02520166
Date of Incorporation Mon, 9th Jul 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

David W.

Position: Director

Appointed: 08 September 2020

David W.

Position: Secretary

Appointed: 08 September 2020

(NEE S.

Position: Director

Appointed: 27 November 2004

Rosemary S.

Position: Secretary

Appointed: 14 April 2015

Resigned: 08 September 2020

Peter R.

Position: Secretary

Appointed: 11 February 2015

Resigned: 14 April 2015

Peter R.

Position: Director

Appointed: 01 March 2014

Resigned: 14 April 2015

Brian E.

Position: Director

Appointed: 06 October 2002

Resigned: 01 March 2014

Phyllis M.

Position: Director

Appointed: 15 July 2000

Resigned: 08 September 2020

Sophie M.

Position: Director

Appointed: 15 July 2000

Resigned: 16 March 2003

Alan J.

Position: Director

Appointed: 28 June 1999

Resigned: 01 March 2014

Catherine L.

Position: Secretary

Appointed: 04 April 1999

Resigned: 17 August 2008

Stephen W.

Position: Director

Appointed: 24 July 1998

Resigned: 14 September 2002

Catherine L.

Position: Director

Appointed: 23 July 1998

Resigned: 07 February 2014

Stephen P.

Position: Director

Appointed: 22 July 1998

Resigned: 06 September 1999

John L.

Position: Director

Appointed: 22 July 1998

Resigned: 05 May 2002

Krestine S.

Position: Director

Appointed: 28 June 1998

Resigned: 17 December 2004

Michael D.

Position: Director

Appointed: 28 June 1998

Resigned: 09 November 2018

Albert T.

Position: Director

Appointed: 28 June 1998

Resigned: 04 April 1999

Krestine S.

Position: Secretary

Appointed: 21 June 1998

Resigned: 04 April 1999

Anne H.

Position: Director

Appointed: 01 September 1994

Resigned: 27 July 1998

Susan S.

Position: Secretary

Appointed: 01 September 1994

Resigned: 28 June 1998

Patricia H.

Position: Secretary

Appointed: 28 February 1992

Resigned: 12 July 1994

Jaqueline P.

Position: Secretary

Appointed: 28 February 1992

Resigned: 12 July 1994

Ian H.

Position: Director

Appointed: 09 July 1991

Resigned: 12 July 1994

Robert P.

Position: Director

Appointed: 09 July 1991

Resigned: 12 July 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-05-31
filed on: 4th, July 2023
Free Download (2 pages)

Company search