Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENYBRYN COURT LIMITED
Company Information for

PENYBRYN COURT LIMITED

12 STATION TERRACE, STATION TERRACE, LLANYBYDDER, SA40 9XX,
Company Registration Number
01173066
Private Limited Company
Active

Company Overview

About Penybryn Court Ltd
PENYBRYN COURT LIMITED was founded on 1974-06-07 and has its registered office in Llanybydder. The organisation's status is listed as "Active". Penybryn Court Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENYBRYN COURT LIMITED
 
Legal Registered Office
12 STATION TERRACE
STATION TERRACE
LLANYBYDDER
SA40 9XX
Other companies in LD3
 
Filing Information
Company Number 01173066
Company ID Number 01173066
Date formed 1974-06-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 04:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENYBRYN COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENYBRYN COURT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN KENNERLEY
Company Secretary 2014-05-10
SUSAN JENKINS
Director 2018-06-16
WILLIAM LEWIS JENKINS
Director 2017-10-17
MARTIN JOHN KENNERLEY
Director 2010-05-20
JOHN STUART PARRY MATHIAS
Director 2017-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN JENKINS
Director 2017-10-17 2018-06-16
CLIVE JONES
Director 2008-05-10 2017-09-01
GORDON MARSHALL SMITH
Company Secretary 2006-04-26 2014-05-10
GORDON MARSHALL SMITH
Director 2006-04-26 2014-05-10
RHUN TRYFAN LEEDING
Director 2006-05-27 2010-05-20
CINDY EVANS
Director 2006-01-01 2008-05-10
TRACY SCHOLES
Company Secretary 2004-03-01 2006-04-26
TRACY SCHOLES
Director 2004-03-01 2006-04-26
KEVIN LYNDON JAMES
Company Secretary 2003-03-01 2005-03-03
ANNE ELIZABETH MARY JAMES
Director 1996-05-13 2004-03-29
SONIA MARION SPURDLE
Director 1995-01-13 2003-12-20
JOANNE LESLEY METHUEN
Company Secretary 2000-10-31 2002-10-01
JOANNE LESLEY METHUEN
Director 1995-01-13 2002-10-01
DANIELLE ROBINSON
Director 2000-06-06 2001-12-30
MARGARET ENID DAVIES
Director 1995-01-13 2001-05-25
WILLIAM BEVAN JONES
Company Secretary 1995-01-13 2000-10-31
MARK DAVIES
Director 1996-05-13 2000-04-28
JOHN WYN JONES
Director 1995-01-13 1996-05-13
ANNE LOUISE PRICE-OWEN
Director 1993-03-30 1996-05-13
RUTH CEINWEN BEATRICE JONES
Company Secretary 1990-12-31 1993-06-01
JONATHAN GOODSON CAMPBELL
Director 1992-04-27 1993-06-01
JOHN VICTOR DAVIES
Director 1990-12-31 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN KENNERLEY CORAL QUAY FAIRTRADE LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2017-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED MRS JOANNE LESLEY MARTIN
2023-01-11AP01DIRECTOR APPOINTED MRS JOANNE LESLEY MARTIN
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM King Morter Proud Kings Arms Vaults Watton Brecon Powys LD3 7EF
2022-04-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN KENNERLEY
2020-09-30TM02Termination of appointment of Martin John Kennerley on 2020-09-20
2020-03-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-22AP01DIRECTOR APPOINTED SUSAN JENKINS
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIAN JENKINS
2018-05-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED MISS SIAN JENKINS
2017-11-02AP01DIRECTOR APPOINTED MR JOHN STUART PARRY MATHIAS
2017-11-02AP01DIRECTOR APPOINTED MR WILLIAM LEWIS JENKINS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES
2017-05-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 60
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-16AP03Appointment of Mr Martin John Kennerley as company secretary
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY GORDON SMITH
2014-01-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-14AR0131/12/10 FULL LIST
2010-12-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED MARTIN JOHN KENNERLEY
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RHUN LEEDING
2010-03-04AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-13AD02SAIL ADDRESS CREATED
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MARSHALL SMITH / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RHUN TRYFAN LEEDING / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONES / 01/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON MARSHALL SMITH / 01/12/2009
2009-02-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED CLIVE JONES
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR CINDY EVANS
2008-04-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-04-09363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON SMITH / 03/04/2008
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM FLAT 2 PEN Y BRYN LAMPETER CEREDIGION SA48 7EU
2008-04-09288aDIRECTOR APPOINTED CINDY EVANS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-30363(288)SECRETARY RESIGNED
2005-03-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-25288bDIRECTOR RESIGNED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: FLAT 5 PENBRYN COURT LAMPETER CEREDIGION SA48 7EU
2003-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-05288bDIRECTOR RESIGNED
2001-06-05288bDIRECTOR RESIGNED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-10288bDIRECTOR RESIGNED
2000-11-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-07288bSECRETARY RESIGNED
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: FLAT 3 PENBRYN LAMPETER CEREDIGION SA48 7EU
2000-09-14288aNEW DIRECTOR APPOINTED
2000-05-18AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PENYBRYN COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENYBRYN COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENYBRYN COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-10-01 £ 7,354
Creditors Due Within One Year 2011-10-01 £ 3,441

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENYBRYN COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 60
Called Up Share Capital 2011-10-01 £ 60
Cash Bank In Hand 2012-10-01 £ 8,826
Cash Bank In Hand 2011-10-01 £ 6,395
Current Assets 2012-10-01 £ 10,673
Current Assets 2011-10-01 £ 8,242
Debtors 2012-10-01 £ 1,847
Debtors 2011-10-01 £ 1,847
Shareholder Funds 2012-10-01 £ 3,319
Shareholder Funds 2011-10-01 £ 4,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENYBRYN COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENYBRYN COURT LIMITED
Trademarks
We have not found any records of PENYBRYN COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENYBRYN COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PENYBRYN COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PENYBRYN COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENYBRYN COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENYBRYN COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.