UKBizDB.co.uk

PENTAGON INVESTMENTS LIMITED

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

This company is commonly known as Pentagon Investments Limited. The company was founded 62 years ago and was given the registration number 00721312. The firm's registered office is in DERBY. You can find them at 12 Chequers Road, , Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PENTAGON INVESTMENTS LIMITED
Company Number:00721312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Chequers Road, Derby, DE21 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Chequers Road, Derby, DE21 6EN

Secretary31 March 2006Active
12, Chequers Road, Derby, DE21 6EN

Director08 November 1993Active
12, Chequers Road, Derby, DE21 6EN

Director09 November 1995Active
12, Chequers Road, Derby, DE21 6EN

Director04 December 2001Active
12, Chequers Road, Derby, DE21 6EN

Director01 May 2004Active
Brookbank, 21 Station Road Rolleston On Dove, Burton On Trent, DE13 9AA

Secretary-Active
Kilnhurst, The Rattle, Ashover, S45 0AW

Secretary01 November 1993Active
Brookbank, 21 Station Road Rolleston On Dove, Burton On Trent, DE13 9AA

Director-Active
Cedarwood, Burton Road, Repton, DE65 6FN

Director-Active
16 Monsom Lane, Repton, DE65 6FX

Director-Active
Cote House Farm, Watery Lane, Scropton, DE65 5PL

Director-Active
Wayside, Main Street, Epperstone, NG14 6AG

Director01 June 2007Active
Kilnhurst, The Rattle, Ashover, S45 0AW

Director13 January 1994Active

People with Significant Control

Mrs Hazel Marshall
Notified on:16 November 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:12, Chequers Road, Derby, DE21 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ian Edward Marshall
Notified on:16 November 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:12, Chequers Road, Derby, DE21 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Sarah Ann Robson
Notified on:16 November 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:12, Chequers Road, Derby, DE21 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Matthew Edward Marshall
Notified on:16 November 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:12 Chequers Road, Chequers Road, Derby, England, DE21 6EN
Nature of control:
  • Significant influence or control as trust
Mrs Judith Ann Wright
Notified on:16 November 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:12 Chequers Road, Chequers Road, Derby, England, DE21 6EN
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-01Resolution

Resolution.

Download
2022-05-16Accounts

Accounts with accounts type group.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Accounts

Accounts with accounts type group.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Capital

Capital name of class of shares.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Capital

Capital name of class of shares.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-08-14Accounts

Accounts with accounts type group.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.