Company NamePennwood Court (Pinner) Residents Management Limited
DirectorsRichard Morris and Martin John Tilney
Company StatusActive
Company Number01195096
CategoryPrivate Limited Company
Incorporation Date31 December 1974(49 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(48 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HD
Director NameMr Martin John Tilney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(48 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence AddressMayfords 557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed10 May 2006(31 years, 4 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameMrs Rose Harrod
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2002)
RoleHousewife
Correspondence AddressFlat 1 Pennwood Court
Marsh Road
Pinner
Middx
HA5 5PE
Director NameMr Bruce Silverman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(16 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2003)
RoleAircraft Engineer
Correspondence AddressFlat 7 Pennwood Court
Marsh Road
Pinner
Middx
HA5 5PE
Secretary NameMrs Marjorie Florence Donally
NationalityBritish
StatusResigned
Appointed11 February 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressFlat 6 Pennwood Court
Marsh Road
Pinner
Middx
HA5 5PE
Secretary NameMrs Rose Harrod
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressFlat 1 Pennwood Court
Marsh Road
Pinner
Middx
HA5 5PE
Secretary NameMrs Rose Harrod
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressFlat 1 Pennwood Court
Marsh Road
Pinner
Middx
HA5 5PE
Director NameElizabeth Valerie Allison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2001)
RoleAdministrator
Correspondence Address6 Pennwood Court
Marsh Road
Pinner
Middlesex
HA5 5PE
Secretary NameElizabeth Valerie Allison
NationalityBritish
StatusResigned
Appointed01 March 2001(26 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2001)
RoleAdministrator
Correspondence Address6 Pennwood Court
Marsh Road
Pinner
Middlesex
HA5 5PE
Director NameMr Martin John Tilney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(27 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 October 2023)
RoleCommercial
Country of ResidenceEngland
Correspondence AddressMount View
Church Lane
Pinner
Middlesex
HA5 3AA
Secretary NameMr Martin John Tilney
NationalityBritish
StatusResigned
Appointed12 December 2002(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount View
Church Lane
Pinner
Middlesex
HA5 3AA
Director NameMr Anshul Prasher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(31 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 November 2012)
RoleHospital Sales Presentation
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Pennwood Court
Marsh Road
Pinner
Middlesex
HA5 5PE
Director NameMrs Vanisha Prashar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(37 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2019)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressMayfords
557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameDavaar Properties Ltd (Corporation)
StatusResigned
Appointed31 October 2023(48 years, 10 months after company formation)
Appointment Duration3 days (resigned 03 November 2023)
Correspondence Address15 Lullington Garth Lullington Garth
Borehamwood
Hertfordshire
WD6 2HD

Location

Registered AddressMayfords
557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£8,400
Gross Profit£2,843
Net Worth£8,974
Cash£8,224
Current Liabilities£450

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with updates (4 pages)
3 November 2023Appointment of Mr Richard Morris as a director on 3 November 2023 (2 pages)
3 November 2023Appointment of Mr Martin John Tilney as a director on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Davaar Properties Ltd as a director on 3 November 2023 (1 page)
31 October 2023Termination of appointment of Martin John Tilney as a director on 31 October 2023 (1 page)
31 October 2023Appointment of Davaar Properties Ltd as a director on 31 October 2023 (2 pages)
13 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
23 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
28 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
28 February 2022Secretary's details changed for Mayfords on 10 February 2022 (1 page)
9 September 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
6 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 September 2019Termination of appointment of Vanisha Prashar as a director on 9 September 2019 (1 page)
8 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 June 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
27 June 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(5 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(5 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 7
(6 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 7
(6 pages)
18 March 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
18 March 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(6 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(6 pages)
27 June 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
27 June 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 January 2013Appointment of Mrs Vanisha Prashar as a director (2 pages)
18 January 2013Appointment of Mrs Vanisha Prashar as a director (2 pages)
8 January 2013Termination of appointment of Anshul Prasher as a director (1 page)
8 January 2013Termination of appointment of Anshul Prasher as a director (1 page)
26 April 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
26 April 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
5 March 2010Secretary's details changed for Mayfords on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Anshul Prasher on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Anshul Prasher on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mayfords on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mayfords on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Anshul Prasher on 5 March 2010 (2 pages)
18 February 2009Return made up to 11/02/09; full list of members (6 pages)
18 February 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
18 February 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
18 February 2009Return made up to 11/02/09; full list of members (6 pages)
19 March 2008Return made up to 11/02/08; full list of members (6 pages)
19 March 2008Return made up to 11/02/08; full list of members (6 pages)
8 March 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
8 March 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
17 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
17 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
14 February 2007Return made up to 11/02/07; full list of members (4 pages)
14 February 2007Return made up to 11/02/07; full list of members (4 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 40 lansdowne road stanmore middlesex HA7 2SA (1 page)
20 September 2006Registered office changed on 20/09/06 from: 40 lansdowne road stanmore middlesex HA7 2SA (1 page)
17 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
17 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
23 June 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 June 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned (1 page)
2 December 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
2 December 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
2 September 2005Return made up to 11/02/05; full list of members (9 pages)
2 September 2005Return made up to 11/02/05; full list of members (9 pages)
10 August 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
10 August 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
16 March 2004Return made up to 11/02/04; full list of members (9 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Return made up to 11/02/04; full list of members (9 pages)
8 May 2003Registered office changed on 08/05/03 from: 40 lansdowne road stanmore middlesex HA9 2SA (1 page)
8 May 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
8 May 2003Return made up to 11/02/03; full list of members (9 pages)
8 May 2003Registered office changed on 08/05/03 from: 40 lansdowne road stanmore middlesex HA9 2SA (1 page)
8 May 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
8 May 2003Return made up to 11/02/03; full list of members (9 pages)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
13 February 2002Return made up to 11/02/02; full list of members (8 pages)
13 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
13 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
13 February 2002Return made up to 11/02/02; full list of members (8 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: flat 6 pennwood court marsh road pinner middsx HA5 5PE (1 page)
9 January 2002Registered office changed on 09/01/02 from: flat 6 pennwood court marsh road pinner middsx HA5 5PE (1 page)
9 March 2001Return made up to 11/02/01; full list of members (9 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Return made up to 11/02/01; full list of members (9 pages)
11 January 2001Full accounts made up to 30 November 2000 (8 pages)
11 January 2001Full accounts made up to 30 November 2000 (8 pages)
21 February 2000Return made up to 11/02/00; full list of members (9 pages)
21 February 2000Return made up to 11/02/00; full list of members (9 pages)
31 January 2000Accounts for a small company made up to 30 November 1999 (3 pages)
31 January 2000Accounts for a small company made up to 30 November 1999 (3 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
6 January 1999Full accounts made up to 30 November 1998 (5 pages)
6 January 1999Full accounts made up to 30 November 1998 (5 pages)
19 February 1998Full accounts made up to 30 November 1997 (6 pages)
19 February 1998Return made up to 11/02/98; full list of members (6 pages)
19 February 1998Full accounts made up to 30 November 1997 (6 pages)
19 February 1998Return made up to 11/02/98; full list of members (6 pages)
18 February 1997Return made up to 11/02/97; full list of members (6 pages)
18 February 1997Full accounts made up to 30 November 1996 (6 pages)
18 February 1997Full accounts made up to 30 November 1996 (6 pages)
18 February 1997Return made up to 11/02/97; full list of members (6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
2 September 1996Secretary resigned;director resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned;director resigned (2 pages)
2 September 1996New secretary appointed (1 page)
24 March 1996Return made up to 11/02/96; no change of members (4 pages)
24 March 1996Return made up to 11/02/96; no change of members (4 pages)
22 March 1996Full accounts made up to 30 November 1995 (5 pages)
22 March 1996Full accounts made up to 30 November 1995 (5 pages)
31 December 1974Incorporation (17 pages)
31 December 1974Incorporation (17 pages)