UKBizDB.co.uk

PENTLAND HOMES LIMITED

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

This company is commonly known as Pentland Homes Limited. The company was founded 52 years ago and was given the registration number 01031651. The firm's registered office is in FOLKESTONE. You can find them at The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PENTLAND HOMES LIMITED
Company Number:01031651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1971
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Secretary08 August 2022Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director18 July 2003Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, CT18 8FA

Director06 February 2019Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director03 October 2022Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director27 July 2022Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director08 August 2022Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director01 November 2023Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director08 December 1997Active
Clover Cottage, Canterbury Road Etchinghill, Folkestone, CT18 8DE

Director-Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Secretary19 May 2008Active
1 Manor Cottages, Ladham Road, Goudhurst, TN17 1LY

Secretary18 July 2003Active
343 Folkestone Road, Dover, CT17 9JG

Secretary-Active
25 Saint Marys Close, Etchinghill, Folkestone, CT18 8NX

Secretary31 July 2002Active
1 Seaton Cottage, Pilgrims Way Broughton Lees, Ashford, TN25 4JD

Secretary14 March 2008Active
Chaucer Cottage, Canterbury Road, Bilting, Ashford, TN25 4HF

Secretary17 October 2003Active
83, Copenhagen Road, Gillingham, United Kingdom, ME7 4RT

Secretary22 February 2008Active
Bramble Lodge, Rayham Road, Whitstable, CT5 3DY

Director03 August 2006Active
Westgate House, Forge Lane Shorn, Gravesend, DA12 3DP

Director03 August 2006Active
7 Brogdale Place, Ospringe, Faversham, ME13 0AF

Director01 July 2008Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, CT18 8FA

Director01 July 2018Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, CT18 8FA

Director19 July 2018Active
Dorlands, Cockreed Lane, At, New Romney, United Kingdom, TN28 8TW

Director16 January 2004Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director27 July 2022Active
The Brambles 5 Watsons Close, Sandyhurst Lane, Ashford, TN25 4PU

Director08 December 1997Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, United Kingdom, CT18 8FA

Director23 January 2012Active
343 Folkestone Road, Dover, CT17 9JG

Director-Active
The Estate Office, Canterbury Road, Etchinghill, Folkestone, CT18 8FA

Director06 August 2019Active
13, Morland Drive, Lamberhurst, Tunbridge Wells, TN3 8HZ

Director26 July 2013Active
Chaucer Cottage, Canterbury Road, Bilting, Ashford, TN25 4HF

Director22 June 2004Active
The Old Vicarage, Vicarage Lane, Elham, Canterbury, CT4 6TT

Director01 November 1999Active
Greenloaming Teddars Leas Road, Etchinghill, Folkestone, CT18 8AE

Director-Active

People with Significant Control

Mr Peter Nettlam Tory
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Address:The Estate Office, Canterbury Road, Folkestone, CT18 8FA
Nature of control:
  • Significant influence or control
Mr James Nettlam Tory
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:The Estate Office, Canterbury Road, Folkestone, CT18 8FA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts amended with accounts type full.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-08-08Officers

Appoint person secretary company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.