Warning: file_put_contents(c/cad326bd8aecf86439ca8c8901da8ef5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pentagon Development Management Limited, KT8 9BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENTAGON DEVELOPMENT MANAGEMENT LIMITED

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

This company is commonly known as Pentagon Development Management Limited. The company was founded 16 years ago and was given the registration number 06310209. The firm's registered office is in EAST MOLESEY. You can find them at Riverside House, Feltham Avenue, East Molesey, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PENTAGON DEVELOPMENT MANAGEMENT LIMITED
Company Number:06310209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Riverside House, Feltham Avenue, East Molesey, Surrey, KT8 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Moat House, 102 Silverdale Avenue, Walton On Thames, KT12 1EH

Secretary11 July 2007Active
The Moat House, 102 Silverdale Avenue, Walton On Thames, KT12 1EH

Director11 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 July 2007Active

People with Significant Control

Mr Martin Philip Miles
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:102, The Moat House, Walton On Thames, United Kingdom, KT12 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Albert Widdowson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Bretts, Rolls Park, Chigwell, United Kingdom, IG7 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-05-05Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-09-30Address

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

Download
2014-09-10Accounts

Accounts with accounts type dormant.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.