PENDLE COURT LIMITED - BOLTON
Company Profile | Company Filings |
Overview
PENDLE COURT LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
PENDLE COURT LIMITED was incorporated 40 years ago on 30/11/1983 and has the registered number: 01774222. The accounts status is MICRO ENTITY and accounts are next due on 01/10/2024.
PENDLE COURT LIMITED was incorporated 40 years ago on 30/11/1983 and has the registered number: 01774222. The accounts status is MICRO ENTITY and accounts are next due on 01/10/2024.
PENDLE COURT LIMITED - BOLTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 1 | 31/12/2022 | 01/10/2024 |
Registered Office
29 LEE LANE
BOLTON
BL6 7AY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL GORDEN HOLT | Secretary | 2023-10-01 | CURRENT | ||
SUSAN ELIZABETH BRADBURY | Oct 1949 | British | Director | 2013-09-23 | CURRENT |
MRS HELEN COOPER | Nov 1944 | British | Director | 2023-01-04 | CURRENT |
PAUL JOSEPH LIDDELL | Oct 1965 | British | Director | 2013-09-23 | CURRENT |
SHEILA SMITH | Jun 1951 | British | Director | 2014-02-11 | CURRENT |
ROY MELVIN TATTERSALL | May 1945 | British | Director | 1998-03-13 | CURRENT |
KAREN JANE WALTON | Mar 1960 | British | Director | 2013-09-23 | CURRENT |
MRS BETSY HANNAH THOMASON | Nov 1922 | British | Director | 1992-09-17 UNTIL 1994-07-30 | RESIGNED |
MR MICHAEL STEPHEN WARD | May 1961 | British | Director | 1992-09-17 UNTIL 1998-10-08 | RESIGNED |
CATHERINE MARY TAYLOR | Jul 1951 | British | Director | 2014-02-11 UNTIL 2014-11-15 | RESIGNED |
ROY MELVIN TATTERSALL | May 1945 | British | Director | 2013-09-23 UNTIL 2013-09-23 | RESIGNED |
ALAN DAVID TOPPING | Mar 1947 | British | Director | 1993-03-25 UNTIL 2009-01-01 | RESIGNED |
BRIAN TABERNER | May 1935 | British | Director | 2000-07-06 UNTIL 2004-10-28 | RESIGNED |
MR ANTHONY FREDERICK SMITH | May 1935 | British | Director | 1992-09-17 UNTIL 1998-03-26 | RESIGNED |
MR TERENCE HUBERT SMALL | Apr 1943 | British | Director | RESIGNED | |
MR TERENCE HUBERT SMALL | Apr 1943 | British | Director | 1996-04-11 UNTIL 2005-12-13 | RESIGNED |
MR STEPHEN POLLITT | Mar 1933 | British | Director | 1992-09-17 UNTIL 1998-03-26 | RESIGNED |
JANE MEASURES | May 1949 | British | Director | 1996-04-11 UNTIL 1999-03-28 | RESIGNED |
KAREN ELIZABETH RICHMOND MCARDLE | Dec 1960 | British | Director | 1993-03-25 UNTIL 2003-10-31 | RESIGNED |
JOANNE LIVESEY | Mar 1975 | British | Director | 2013-09-23 UNTIL 2014-07-22 | RESIGNED |
HELEN COOPER | British | Secretary | 2013-09-23 UNTIL 2023-01-04 | RESIGNED | |
WILLIAM BRIAN TABENER | May 1935 | British | Director | 1992-11-18 UNTIL 1997-03-20 | RESIGNED |
CATHERINE MARY TAYLOR | Jul 1951 | British | Secretary | 1998-03-26 UNTIL 2000-03-27 | RESIGNED |
MR PAUL JOSEPH LIDDELL | Secretary | 2023-01-04 UNTIL 2023-10-01 | RESIGNED | ||
MRS ANNE SLATER | Secretary | 2011-08-30 UNTIL 2013-09-23 | RESIGNED | ||
WILLIAM BRIAN TABENER | May 1935 | British | Secretary | RESIGNED | |
MR ANTHONY FREDERICK SMITH | May 1935 | British | Secretary | RESIGNED | |
BASIL DESMOND LATHAM | Secretary | 2000-03-27 UNTIL 2001-06-30 | RESIGNED | ||
MRS JANET FARNWORTH | May 1954 | British | Director | RESIGNED | |
MR IAN WHITEHEAD | Aug 1957 | British | Director | 1995-04-06 UNTIL 1995-10-09 | RESIGNED |
MRS MAVIS JEAN HOWARTH | Apr 1936 | British | Director | 2008-07-28 UNTIL 2010-11-22 | RESIGNED |
MRS MAVIS JEAN HOWARTH | Apr 1936 | British | Director | 2013-09-23 UNTIL 2017-02-10 | RESIGNED |
MR KENNETH RICHARD HARRIS | Jul 1936 | British | Director | RESIGNED | |
MR JOHN LEON HARRIS | Mar 1940 | British | Director | RESIGNED | |
MR JOHN LEON HARRIS | Mar 1940 | British | Director | 1997-03-20 UNTIL 2002-06-10 | RESIGNED |
MR BRIAN HARGREAVES | Jun 1925 | British | Director | RESIGNED | |
MR BRIAN HARGREAVES | Jun 1925 | British | Director | 1997-03-20 UNTIL 2013-09-23 | RESIGNED |
MRS MAVIS JEAN HOWARTH | Apr 1936 | British | Director | RESIGNED | |
MRS EILEEN GRANT | Nov 1952 | British | Director | 1992-09-17 UNTIL 1994-07-30 | RESIGNED |
MR JOHN LEADBEATER | Sep 1939 | British | Director | RESIGNED | |
MR GRANVILLE FARNWORTH | Jul 1952 | British | Director | 1992-09-17 UNTIL 2001-12-14 | RESIGNED |
SUSAN ELIZABETH BRADBURY | Oct 1949 | British | Director | 1998-04-30 UNTIL 2000-06-07 | RESIGNED |
LEONARD GRAHAM GOODWIN | Aug 1940 | British | Director | 1998-05-14 UNTIL 2000-05-31 | RESIGNED |
MR JOHN MICHAEL JONES | Dec 1945 | British | Director | 2013-09-23 UNTIL 2014-02-10 | RESIGNED |
MR ALAN HINCHLIFFE | Jan 1957 | British | Director | 2015-11-18 UNTIL 2023-09-28 | RESIGNED |
JOHN LEADBETTER | Sep 1939 | British | Director | 2000-07-06 UNTIL 2006-10-20 | RESIGNED |
LYNDA GLADYS TOPPING | Dec 1948 | British | Director | 2013-09-23 UNTIL 2023-12-18 | RESIGNED |
DAVID SLATER | Secretary | 2001-07-01 UNTIL 2011-08-30 | RESIGNED | ||
LILIAN WATSON | Oct 1934 | British | Director | 2008-02-01 UNTIL 2012-04-02 | RESIGNED |
GARY WESTON | Jul 1964 | British | Director | 1995-04-06 UNTIL 1996-09-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PENDLE_COURT_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £4,527 equity |
PENDLE_COURT_LIMITED - Accounts | 2022-09-29 | 31-12-2021 | £8,072 equity |
Pendle Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-19 | 31-12-2020 | £10,272 Cash £9,176 equity |
Pendle Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-12 | 31-12-2019 | £10,526 Cash £9,439 equity |
Pendle Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £8,248 Cash £7,855 equity |
Pendle Court Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 31-12-2017 | £6,368 Cash £5,785 equity |
Pendle Court Limited - Period Ending 2016-12-31 | 2017-08-30 | 31-12-2016 | £3,687 Cash £3,397 equity |
Pendle Court Limited - Period Ending 2015-12-31 | 2016-07-30 | 31-12-2015 | £4,012 Cash £3,558 equity |
Pendle Court Limited - Period Ending 2014-12-31 | 2015-05-13 | 31-12-2014 | £8,904 Cash £7,674 equity |