PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COLCHESTER and has the status: Active.
PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 08/07/2008 and has the registered number: 06640603. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 08/07/2008 and has the registered number: 06640603. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED - COLCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
2 BEACON END COURTYARD
COLCHESTER
ESSEX
CO3 0NU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2023 | 22/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PASSMORE WEEKS MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2008-07-08 | CURRENT | ||
MS SANDRA WELCH | Jun 1958 | British | Director | 2017-10-31 | CURRENT |
MR PATRICK WARNES | May 1965 | British | Director | 2017-07-15 | CURRENT |
STEPHANIE CONLON | Jan 1970 | British | Director | 2015-12-14 | CURRENT |
MR RICHARD MALCOLM GARDINER | Mar 1954 | British | Director | 2015-12-14 | CURRENT |
MR DARRELL JASON BOOTH | Oct 1966 | British | Director | 2019-08-31 | CURRENT |
MISS RACHEL WALKER | Aug 1969 | British | Director | 2015-12-14 UNTIL 2018-06-23 | RESIGNED |
MS TARA TREDGER | May 1992 | British | Director | 2018-02-09 UNTIL 2023-12-07 | RESIGNED |
MR MICHAEL KELLY | Jun 1992 | British | Director | 2018-02-09 UNTIL 2023-12-07 | RESIGNED |
ASHLEY JOHN HERMAN | Jan 1954 | British | Director | 2008-07-08 UNTIL 2019-08-31 | RESIGNED |
DAVID GEORGE BENNETT | Dec 1935 | British | Director | 2016-05-06 UNTIL 2018-06-23 | RESIGNED |
MR DAVID GEORGE BENNETT | Dec 1935 | British | Director | 2016-05-06 UNTIL 2017-07-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Kelly | 2018-02-09 - 2023-12-07 | 6/1992 | Colchester Essex | Significant influence or control |
Ms Tara Tredger | 2018-02-09 - 2023-12-07 | 5/1992 | Colchester Essex | Significant influence or control |
Ms Sandra Welch | 2017-10-31 | 6/1958 | Yeovil | Significant influence or control |
Mr Patrick Warnes | 2017-07-15 | 5/1965 | Yeovil | Significant influence or control |
Mr David George Bennett | 2016-05-06 - 2018-06-23 | 12/1935 | Colchester | Significant influence or control |
Mr Ashley John Herman | 2016-04-06 - 2019-08-31 | 1/1954 | London | Significant influence or control |
Mrs Rachel Walker | 2016-04-06 - 2018-06-23 | 8/1969 | Colchester Essex | Significant influence or control |
Mrs Stephanie Conlon | 2016-04-06 | 1/1970 | Yeovil | Significant influence or control |
Mr Richard Malcolm Gardiner | 2016-04-06 | 3/1954 | Yeovil | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Penn House Yeovil Mgmnt Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-21 | 31-08-2021 | £-624 equity |
Penn House Yeovil Mgmnt Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-13 | 31-08-2020 | £-360 equity |
Penn House Yeovil Mgmnt Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-03-24 | 31-08-2019 | £-1,697 equity |
Penn House Yeovil Mgmnt Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-27 | 31-08-2018 | £-633 equity |
Penn House Yeovil Mgmnt Co Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-03-22 | 31-08-2017 | £-1,328 equity |
Penn House Yeovil Mgmnt Co Ltd - Abbreviated accounts 16.3 | 2017-05-24 | 31-08-2016 | £245 Cash £-1,291 equity |
Penn House Yeovil Mgmnt Co Ltd - Limited company - abbreviated - 11.9 | 2016-03-05 | 31-08-2015 | £-1,072 equity |
Penn House Yeovil Mgmnt Co Ltd - Limited company - abbreviated - 11.6 | 2015-05-29 | 31-08-2014 | £10 Cash £-462 equity |