UKBizDB.co.uk

PENTAGON MANAGEMENT (NEWCASTLE) LTD

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

This company is commonly known as Pentagon Management (newcastle) Ltd. The company was founded 10 years ago and was given the registration number 09079749. The firm's registered office is in EAST BOLDON. You can find them at 5a Station Terrace, , East Boldon, Tyne & Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PENTAGON MANAGEMENT (NEWCASTLE) LTD
Company Number:09079749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5a Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Station Terrace, East Boldon, England, NE36 0LJ

Secretary18 January 2022Active
5a, Station Terrace, East Boldon, England, NE36 0LJ

Director16 February 2022Active
53a, George Street, Newcastle, United Kingdom, NE4 7JN

Director10 June 2014Active
5a, Station Terrace, East Boldon, England, NE36 0LJ

Director13 May 2021Active

People with Significant Control

Mr Leslie Jason Train
Notified on:19 February 2022
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:5a, Station Terrace, East Boldon, England, NE36 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mukesh Tirkoti
Notified on:06 February 2022
Status:Active
Date of birth:April 1978
Nationality:British
Address:5a, Station Terrace, East Boldon, NE36 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alia Hakim
Notified on:10 June 2017
Status:Active
Date of birth:May 1975
Nationality:British
Address:5a, Station Terrace, East Boldon, NE36 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (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
2023-07-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-05-25Address

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

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Address

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

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Appoint person secretary company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.