PENN & TYLERS GREEN RESIDENTS SOCIETY - PENN


Company Profile Company Filings

Overview

PENN & TYLERS GREEN RESIDENTS SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PENN and has the status: Active.
PENN & TYLERS GREEN RESIDENTS SOCIETY was incorporated 21 years ago on 18/03/2003 and has the registered number: 04701734. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PENN & TYLERS GREEN RESIDENTS SOCIETY - PENN

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRAMBLES
PENN
BUCKINGHAMSHIRE
HP10 8JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE MARIE TICHBON Secretary 2022-05-20 CURRENT
MR MILES GREEN Aug 1941 British Director 2003-03-18 CURRENT
MR DAVID HARRIS Feb 1947 British Director 2003-03-18 CURRENT
MRS JANE MARIE TICHBON Apr 1967 British Director 2022-05-20 CURRENT
MRS SHARON LEANNE HERRON Jun 1965 British Director 2004-04-30 CURRENT
MR MICHAEL ALAN MORLEY Feb 1951 British Director 2006-07-17 CURRENT
MS CATHY MARY O'LEARY May 1956 English Director 2005-04-16 CURRENT
WILLIAM RUSSELL READ Sep 1940 British Director 2012-01-09 CURRENT
MRS MADALYN ROKER Mar 1966 British Director 2018-06-13 CURRENT
MR ROBERT DUNCAN TAYLOR Oct 1955 British Director 2019-11-11 CURRENT
MRS NICOLE FRANCESCA WEBSTER Sep 1964 British Director 2018-11-05 CURRENT
SUSAN CAROL KLYNE Apr 1961 British Director 2005-04-16 UNTIL 2006-01-09 RESIGNED
JEAN STIDWELL Sep 1954 British Director 2003-03-18 UNTIL 2004-04-30 RESIGNED
ELEANOR RENNY Nov 1971 British Director 2003-03-18 UNTIL 2004-08-31 RESIGNED
KENNETH JOE WATKINS Nov 1950 British Director 2004-09-01 UNTIL 2004-09-01 RESIGNED
MR PETER EDWIN MILLER Apr 1952 British Director 2017-04-24 UNTIL 2019-12-13 RESIGNED
MR JONATHAN MCKAY Oct 1955 British Director 2003-03-18 UNTIL 2004-04-30 RESIGNED
MRS RUTH POCOCK Jan 1964 British Director 2013-04-15 UNTIL 2018-06-13 RESIGNED
STEPHEN PETER MCDERMOTT Jan 1962 British Director 2012-01-09 UNTIL 2014-01-06 RESIGNED
MRS GILL LAURA MARKHAM Apr 1951 British Director 2016-06-21 UNTIL 2021-02-26 RESIGNED
MISS KATRINA SUZANNE ATKINS WOOD Jul 1960 British Director 2003-03-18 UNTIL 2014-12-31 RESIGNED
MRS MADALYN ROKER Secretary 2019-09-30 UNTIL 2021-07-09 RESIGNED
MR BRIAN ANTHONY JAMES BENNETT Oct 1941 British Secretary 2003-03-18 UNTIL 2018-05-11 RESIGNED
MR JAMES IAN PETRIE Secretary 2018-06-13 UNTIL 2019-09-30 RESIGNED
MR ROBERT WILLIAM ROBINSON Feb 1947 British Director 2008-05-19 UNTIL 2022-06-13 RESIGNED
MRS NATALIE ANNE PARNELL Secretary 2021-07-09 UNTIL 2022-05-20 RESIGNED
AINSLIE THOMAS STRATFORD KELLY Apr 1945 British Director 2003-03-18 UNTIL 2006-06-08 RESIGNED
MICHELLE CHRISTINE KIRKLAND Sep 1975 British Director 2010-05-14 UNTIL 2012-06-25 RESIGNED
GRAHAM JOHN GILHOOLEY Jan 1967 British Director 2003-03-18 UNTIL 2005-04-16 RESIGNED
SARAH ELIZABETH FRIEND Sep 1977 British Director 2004-09-13 UNTIL 2008-05-20 RESIGNED
MR DAVID JOHN DEADMAN Mar 1958 British Director 2003-03-18 UNTIL 2011-12-14 RESIGNED
MR ADRIAN COOPER Jan 1967 British Director 2008-05-19 UNTIL 2016-06-30 RESIGNED
MRS JOAN CAROL COLLINS Dec 1935 British Director 2003-03-18 UNTIL 2014-08-31 RESIGNED
MRS BEVERLEY CABOT Jul 1947 British Director 2005-04-16 UNTIL 2011-02-01 RESIGNED
MR NEIL PETER MURRAY BINGHAM Jan 1951 British Director 2003-03-18 UNTIL 2010-05-14 RESIGNED
MR BRIAN ANTHONY JAMES BENNETT Oct 1941 British Director 2003-03-18 UNTIL 2018-06-13 RESIGNED
MR SCOTT BARRETT Oct 1952 British Director 2022-05-20 UNTIL 2023-10-30 RESIGNED
MRS CAROL ANNE JONES Nov 1943 British Director 2003-03-18 UNTIL 2012-05-18 RESIGNED
RUPMALA HINDOCHA Mar 1964 British Director 2004-04-30 UNTIL 2005-04-16 RESIGNED
MR TOBY PETER DYSTERRE-CLARK Aug 1980 British Director 2022-05-20 UNTIL 2023-12-09 RESIGNED
MR GEOFFREY GEORGE JONES Sep 1935 British Director 2003-03-18 UNTIL 2012-05-18 RESIGNED
MR JAMES IAN PETRIE Jun 1949 British Director 2018-06-13 UNTIL 2019-09-30 RESIGNED
MRS NATALIE ANNE PARNELL Aug 1975 British Director 2021-07-09 UNTIL 2022-05-20 RESIGNED
KENNETH WILLIAM NELSON Jul 1947 British Director 2013-09-09 UNTIL 2015-04-20 RESIGNED
JENNIFER SPICER Feb 1950 Director 2003-03-18 UNTIL 2004-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A&O SYSTEMS + SERVICES UK LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
CAMERA-GRAPHIC LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHILTERN WOODLANDS PROJECT LIMITED CHINNOR Dissolved... TOTAL EXEMPTION FULL 02400 - Support services to forestry
PENN LEISURE LIMITED PENN Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
BUCKINGHAMSHIRE COMMUNITY FOUNDATION. AYLESBURY ENGLAND Active GROUP 82110 - Combined office administrative service activities
THE CHILTERN SOCIETY CHESHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PADSTONES HOUSING SLOUGH Dissolved... SMALL 87900 - Other residential care activities n.e.c.
9-3 CHANGE MANAGEMENT LIMITED EARLSDON COVENTRY Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
TEMPLEWAY LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VALLEY MANAGEMENT (UK) LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GARDENYA (UK) LIMITED WALLINGFORD Dissolved... 47510 - Retail sale of textiles in specialised stores
NEW CANADA CAPITAL LTD READING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MICHAEL MORLEY LIMITED HIGH WYCOMBE Dissolved... 82200 - Activities of call centres
HOLMER GREEN SENIOR SCHOOL HIGH WYCOMBE Active FULL 85310 - General secondary education
IMPACT COACHING & TRAINING LTD HIGH WYCOMBE Dissolved... 70229 - Management consultancy activities other than financial management
THE BUCKINGHAMSHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND BEACONSFIELD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE JOHN BETTS SCHOOL FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85200 - Primary education
TREEFROG ASSOCIATES LTD HIGH WYCOMBE ENGLAND Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
FRIENDS.TAX LLP BEACONSFIELD Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PENN & TYLERS GREEN RESIDENTS SOCIETY 2024-06-04 31-12-2023 £827,420 equity
PENN & TYLERS GREEN RESIDENTS SOCIETY 2023-09-05 31-12-2022 £277,975 Cash £822,176 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENN LEISURE LIMITED PENN Active MICRO ENTITY 55209 - Other holiday and other collective accommodation