Company NamePenrhyn Court (Rhos-On-Sea) Management Company Limited
DirectorKeith Knill
Company StatusActive
Company Number01192517
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 1974(49 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Knill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(49 years, 2 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Penrhyn Court
Rhos On Sea
Colwyn Bay
LL28 4NY
Wales
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration29 years (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Daniel Asher Tannen
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Brampton Grove
Hendon
London
NW4 4AQ
Secretary NameStephen Russell Walburn
NationalityBritish
StatusResigned
Appointed27 October 1995(20 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address97 Tan Y Bryn Road
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TU
Wales
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(29 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Brampton Grove
Hendon
London
NW4 4AQ
Secretary NameRichard Burge
NationalityBritish
StatusResigned
Appointed19 June 2007(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2010)
RoleProperty Manager
Correspondence Address1 Penrhyn Road
Colwyn Bay
Conwy
LL29 8LG
Wales
Secretary NameMrs Carole Anne Adshead
StatusResigned
Appointed16 July 2010(35 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address23 Penisaf Avenue
Towyn
Abergele
Clwyd
LL22 9LL
Wales

Location

Registered AddressSutherland House 70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£570
Cash£1,858
Current Liabilities£1,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Termination of appointment of Daniel Asher Tannen as a director on 24 January 2024 (1 page)
26 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
26 January 2024Appointment of Mr Keith Knill as a director on 26 January 2024 (2 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 March 2022Termination of appointment of Carole Anne Adshead as a secretary on 9 March 2022 (1 page)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 January 2021Termination of appointment of David Tannen as a director on 14 January 2021 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
16 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
14 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
17 February 2012Annual return made up to 31 December 2011 no member list (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
9 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 July 2010Appointment of Mrs Carole Anne Adshead as a secretary (2 pages)
17 July 2010Appointment of Mrs Carole Anne Adshead as a secretary (2 pages)
1 July 2010Termination of appointment of Richard Burge as a secretary (1 page)
1 July 2010Termination of appointment of Richard Burge as a secretary (1 page)
28 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Annual return made up to 31/12/08 (2 pages)
1 April 2009Annual return made up to 31/12/08 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 19 princes drive colwyn bay county of conwy LL29 8HT (1 page)
11 March 2009Registered office changed on 11/03/2009 from 19 princes drive colwyn bay county of conwy LL29 8HT (1 page)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Annual return made up to 31/12/07 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2008Annual return made up to 31/12/07 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
23 January 2007Annual return made up to 31/12/06 (4 pages)
23 January 2007Annual return made up to 31/12/06 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006Annual return made up to 31/12/05 (4 pages)
1 February 2006Annual return made up to 31/12/05 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
14 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
27 January 2004Annual return made up to 31/12/03 (3 pages)
27 January 2004Annual return made up to 31/12/03 (3 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 February 2003Annual return made up to 31/12/02 (3 pages)
5 February 2003Annual return made up to 31/12/02 (3 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 February 2002Annual return made up to 31/12/01 (3 pages)
27 February 2002Annual return made up to 31/12/01 (3 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 January 2001Annual return made up to 31/12/00 (3 pages)
21 January 2001Annual return made up to 31/12/00 (3 pages)
13 November 2000Accounts made up to 31 December 1999 (7 pages)
13 November 2000Accounts made up to 31 December 1999 (7 pages)
11 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 November 1999Accounts made up to 31 December 1998 (7 pages)
3 November 1999Accounts made up to 31 December 1998 (7 pages)
20 January 1999Annual return made up to 31/12/98 (5 pages)
20 January 1999Annual return made up to 31/12/98 (5 pages)
6 October 1998Accounts made up to 31 December 1997 (7 pages)
6 October 1998Accounts made up to 31 December 1997 (7 pages)
29 December 1997Annual return made up to 31/12/97 (4 pages)
29 December 1997Annual return made up to 31/12/97 (4 pages)
24 November 1997Accounts made up to 31 December 1996 (7 pages)
24 November 1997Accounts made up to 31 December 1996 (7 pages)
17 January 1997Annual return made up to 31/12/96 (4 pages)
17 January 1997Annual return made up to 31/12/96 (4 pages)
21 December 1995Annual return made up to 31/12/95 (6 pages)
21 December 1995Annual return made up to 31/12/95 (6 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 35/37 brent street london NW4 2EF (1 page)
10 April 1995Registered office changed on 10/04/95 from: 35/37 brent street london NW4 2EF (1 page)
27 March 1995Accounts for a small company made up to 31 December 1993 (9 pages)
27 March 1995Accounts for a small company made up to 31 December 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 December 1974Incorporation (17 pages)
3 December 1974Incorporation (17 pages)