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

PENTIRE COURT ASSOCIATION LIMITED

7 CHESTERTON PLACE, NEWQUAY, TR7 2RU,
Company Registration Number
01327826
Private Limited Company
Active

Company Overview

About Pentire Court Association Ltd
PENTIRE COURT ASSOCIATION LIMITED was founded on 1977-08-31 and has its registered office in Newquay. The organisation's status is listed as "Active". Pentire Court Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENTIRE COURT ASSOCIATION LIMITED
 
Legal Registered Office
7 CHESTERTON PLACE
NEWQUAY
TR7 2RU
Other companies in TR4
 
Filing Information
Company Number 01327826
Company ID Number 01327826
Date formed 1977-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTIRE COURT ASSOCIATION 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 PENTIRE COURT ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY TRELEAVEN
Company Secretary 2002-10-16
EILEEN MARGARET COLLINGS
Director 2004-01-28
PATRICK NIGEL COLLINGS
Director 2008-02-20
BRIAN JOHN JORDAN
Director 1991-02-02
IMOGEN ANNE ROWE
Director 2000-01-29
GEOFFREY TRELEAVEN
Director 2002-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHID ALICE MARIGOLD FOLEY
Director 1991-02-02 2017-02-21
STANLEY FIFE COLLINGS
Director 1991-02-02 2008-03-01
DANIEL GARETH WILLIAMS
Company Secretary 1991-02-02 2002-10-16
DANIEL GARETH WILLIAMS
Director 1999-01-30 2002-10-16
EDWARD STEPHEN GREGORY
Director 1991-02-02 1999-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN JORDAN JORDAN BUILDERS (ELY) LTD Director 2005-02-11 CURRENT 2003-11-12 Active
BRIAN JOHN JORDAN ELY CITY FOOTBALL CLUB LIMITED Director 2000-10-30 CURRENT 1985-08-12 Active

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
2024-04-30Resolutions passed:<ul><li>Resolution Agreement to re-point the building - 22/04/2024</ul>
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Treen Perranwell, Goonhavern Truro Cornwall TR4 9PD
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-30APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET COLLINGS
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL IVOR PERRETT
2024-01-02DIRECTOR APPOINTED MRS GWYNNE JOYNES
2024-01-02Appointment of Mrs Gwynne Joynes as company secretary on 2023-12-31
2024-01-02Termination of appointment of Roger Michael Ivor Perrett on 2023-12-31
2024-01-02APPOINTMENT TERMINATED, DIRECTOR GWYNNE JOYNES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MARK JOYNE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MARK JOYNE
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOYNE
2022-11-08Resolutions passed:<ul><li>Resolution Re-company business 31/10/2022</ul>
2022-11-08RES13Resolutions passed:
  • Re-company business 31/10/2022
2022-11-01CH01Director's details changed for Mr Roger Michael Ivor Perrett on 2022-10-31
2022-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER MICHAEL IVOR PERRETT on 2022-10-31
2022-04-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-06-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-04-13AP01DIRECTOR APPOINTED MR ROGER MICHAEL IVOR PERRETT
2021-04-12AP01DIRECTOR APPOINTED MR DAVID LLOYD WILLIAMS
2021-02-16AP01DIRECTOR APPOINTED MR MARK JOYNE
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN JORDAN
2020-02-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-02-13AP03Appointment of Mr Roger Michael Ivor Perrett as company secretary on 2019-03-28
2020-02-13TM02Termination of appointment of Geoffrey Treleaven on 2019-03-28
2019-03-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TRELEAVEN
2018-05-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-03-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIGHID ALICE MARIGOLD FOLEY
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0130/01/16 ANNUAL RETURN FULL LIST
2015-02-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-03-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-27AR0130/01/14 ANNUAL RETURN FULL LIST
2013-02-28AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-06AR0130/01/12 ANNUAL RETURN FULL LIST
2011-02-10AR0130/01/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-06AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TRELEAVEN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIGHID ALICE MARIGOLD FOLEY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN ANNE ROWE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NIGEL COLLINGS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET COLLINGS / 05/02/2010
2010-01-15AA30/09/09 TOTAL EXEMPTION FULL
2009-03-09AA30/09/08 TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / EILEEN WILKINSON / 03/10/2008
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR STANLEY COLLINGS
2008-07-03AA30/09/07 TOTAL EXEMPTION FULL
2008-03-04288aDIRECTOR APPOINTED PATRICK NIGEL COLLINGS
2008-02-13363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-03-09363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-07363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: SOWDEN EDGE LONGBROOK LANE,LYMPSTONE EXMOUTH,DEVON EX8 5BE
2003-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-03363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-12363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-03-3088(2)RAD 01/10/99-30/09/00 £ SI 2@100
2001-03-3088(2)RAD 01/10/99-30/09/00 £ SI 2@100
2001-02-05363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-09363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09363(288)DIRECTOR RESIGNED
1999-02-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-03363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-01-24363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-08363sRETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-15363sRETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS
1994-02-23363sRETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS
1994-02-23AAFULL ACCOUNTS MADE UP TO 30/09/93
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 PENTIRE COURT ASSOCIATION 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 PENTIRE COURT ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTIRE COURT ASSOCIATION 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

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 PENTIRE COURT ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of PENTIRE COURT ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTIRE COURT ASSOCIATION LIMITED
Trademarks
We have not found any records of PENTIRE COURT ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTIRE COURT ASSOCIATION 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 PENTIRE COURT ASSOCIATION 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 PENTIRE COURT ASSOCIATION 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 PENTIRE COURT ASSOCIATION 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 PENTIRE COURT ASSOCIATION 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.