PENTAGON PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04563929 |
Category | Private Limited Company |
Incorporated | 16 Oct 2002 |
Age | 21 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PENTAGON PROPERTY LIMITED is an active private limited company with number 04563929. It was incorporated 21 years, 7 months, 16 days ago, on 16 October 2002. The company address is Unit 13 Lychett House Wareham Road Unit 13 Lychett House Wareham Road, Poole, BH16 6FA, Dorset, England.
Company Fillings
Change to a person with significant control
Date: 12 Apr 2024
Action Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-11
Psc name: Mr Neil Alec Preston
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-12
Old address: Suite 104 Low Friar Street Newcastle upon Tyne NE1 5UD
New address: Unit 13 Lychett House Wareham Road Lytchett Matravers Poole Dorset BH16 6FA
Documents
Change person director company with change date
Date: 12 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-11
Officer name: Mr Neil Alec Preston
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-18
Psc name: Mr Neil Alec Preston
Documents
Cessation of a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Sabbatnelli
Cessation date: 2024-03-18
Documents
Capital allotment shares
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-18
Capital : 4,002 GBP
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-10
Psc name: Mr Neil Alec Preston
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change person director company with change date
Date: 31 Oct 2014
Action Date: 03 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Alec Preston
Change date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Termination director company with name
Date: 13 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sabbatinelli
Documents
Termination secretary company with name
Date: 13 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Sabbatinelli
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Old address: Suite 102 58 Low Friar Street Newcastle upon Tyne NE1 5UD England
Change date: 2013-04-15
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-15
Old address: 27 the Firs Newcastle upon Tyne NE3 4PH
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Sabbatinelli
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Alec Preston
Change date: 2009-10-01
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
Documents
Legacy
Date: 29 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
Documents
Legacy
Date: 29 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 29 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 05/10/07 from: unit 123 tedco business works henry robson way station road south shields tyne & wear NE33 1RF
Documents
Legacy
Date: 19 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 10/02/05 from: suite 13 41-43 westmorland road newcastle NE1 4EH
Documents
Legacy
Date: 05 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 07 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
211/213 ILDERTON RD MANAGEMENT LTD
869 HIGH ROAD,LONDON,N12 8QA
Number: | 11179740 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
101 NIGHTINGALE VALE,LONDON,SE18 4EN
Number: | 03182959 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO100 SEAMONS ROAD,ALTRINCHAM,WA14 4LB
Number: | 07284143 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE HOLDINGS OLD UCKFIELD ROAD,LEWES,BN8 5RY
Number: | 10833462 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 UNION STREET,DUNSTABLE,LU6 1EX
Number: | 11055670 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KEMPLAY ROAD,LONDON,NW3 1SY
Number: | 07851799 |
Status: | ACTIVE |
Category: | Private Limited Company |