UKBizDB.co.uk

PENTA COURT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Penta Court Holdings Limited. The company was founded 9 years ago and was given the registration number 09542751. The firm's registered office is in BOREHAMWOOD. You can find them at 12 Capital Business Park, Manor Way, Borehamwood, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PENTA COURT HOLDINGS LIMITED
Company Number:09542751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:12 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW

Director15 April 2015Active
12 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW

Director15 April 2015Active

People with Significant Control

Mr Paul Raymond Moser
Notified on:28 September 2018
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:12 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Susan Wendy Moser
Notified on:28 September 2018
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:12 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Andrew Landesberg
Notified on:30 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Penta Court, Station Road, Borehamwood, United Kingdom, WD6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Rachel Landesberg
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Penta Court, Station Road, Borehamwood, United Kingdom, WD6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Brian J Hyman (Holdings) Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:5 Penta Court, Station Road, Borehamwood, United Kingdom, WD6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Change account reference date company current extended.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-05-24Capital

Second filing capital allotment shares.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Capital

Capital allotment shares.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.