PENNY'S ESTATE AGENTS LIMITED - EXMOUTH
Company Profile | Company Filings |
Overview
PENNY'S ESTATE AGENTS LIMITED is a Private Limited Company from EXMOUTH and has the status: Active.
PENNY'S ESTATE AGENTS LIMITED was incorporated 24 years ago on 12/07/1999 and has the registered number: 03805508. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
PENNY'S ESTATE AGENTS LIMITED was incorporated 24 years ago on 12/07/1999 and has the registered number: 03805508. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
PENNY'S ESTATE AGENTS LIMITED - EXMOUTH
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
2 ROLLE HOUSE
EXMOUTH
DEVON
EX8 2SN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRUCE PENNY | Sep 1958 | British | Director | 1999-07-12 | CURRENT |
STEPHEN GIBSON | Feb 1971 | British | Director | 2012-12-03 | CURRENT |
BRUCE PENNY | Sep 1958 | British | Secretary | 2003-12-31 | CURRENT |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1999-07-12 UNTIL 1999-07-12 | RESIGNED | ||
NIGEL RICHARDS | May 1961 | Director | 1999-12-02 UNTIL 2003-09-05 | RESIGNED | |
SYMON GARRATT | Nov 1967 | British | Director | 1999-12-02 UNTIL 2012-03-13 | RESIGNED |
JAMES MOLD | Nov 1971 | British | Director | 2012-12-03 UNTIL 2018-02-19 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1999-07-12 UNTIL 1999-07-12 | RESIGNED | ||
NIGEL RICHARDS | May 1961 | Secretary | 1999-07-12 UNTIL 2003-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Bruce Penny | 2016-04-06 | 9/1958 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Penny's Estate Agents Limited - Filleted accounts | 2024-01-27 | 31-12-2023 | £45,058 Cash £39,114 equity |
Penny's Estate Agents Limited - Filleted accounts | 2023-02-03 | 31-12-2022 | £107,155 Cash £105,518 equity |
Penny's Estate Agents Limited - Filleted accounts | 2022-01-14 | 31-12-2021 | £104,083 Cash £94,459 equity |
Penny's Estate Agents Limited - Filleted accounts | 2021-03-06 | 31-12-2020 | £102,103 Cash £26,469 equity |
Penny's Estate Agents Limited - Filleted accounts | 2020-03-10 | 31-12-2019 | £673 Cash £-56,946 equity |
Penny's Estate Agents Limited - Filleted accounts | 2019-08-31 | 31-12-2018 | £610 Cash £-55,263 equity |
Penny's Estate Agents Limited - Filleted accounts | 2018-06-06 | 31-12-2017 | £21,695 Cash £-42,455 equity |
Penny's Estate Agents Limited - Filleted accounts | 2017-03-03 | 31-12-2016 | £660 Cash £-52,658 equity |
Penny's Estate Agents Limited - Abbreviated accounts | 2016-04-05 | 31-12-2015 | £49,429 Cash |
Penny's Estate Agents Limited - Abbreviated accounts | 2015-03-31 | 31-12-2014 | £10,602 Cash |