This company is commonly known as Pentlands (management) Company Limited(the). The company was founded 37 years ago and was given the registration number 02130688. The firm's registered office is in GREAT MISSENDEN. You can find them at Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 02130688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wrights House, 102-104 High Street, Great Missenden, HP16 0BE | Secretary | 01 March 2017 | Active |
Wrights House, 102-104 High Street, Great Missenden, United Kingdom, HP16 0BE | Director | 20 April 2011 | Active |
Wrights House, 102-104 High Street, Great Missenden, United Kingdom, HP16 0BE | Director | 01 April 2010 | Active |
50 The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Secretary | 03 June 2005 | Active |
44 The Pentlands, Loudwater, High Wycombe, HP13 7PB | Secretary | - | Active |
7 Grayling Close, Marlow, SL7 2BA | Secretary | 21 December 1999 | Active |
24 The Pentlands, High Wycombe, HP13 7PB | Secretary | 07 November 2007 | Active |
40 The Pentlands, High Wycombe, HP13 7PB | Secretary | 01 June 2002 | Active |
42 The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Secretary | 09 March 2004 | Active |
Wrights House, 102-104 High Street, Great Missenden, HP16 0BE | Director | 26 October 2015 | Active |
52 The Pentlands, Loudwater, High Wycombe, HP13 7PB | Director | - | Active |
52 The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Director | 12 January 2000 | Active |
44 The Pentlands, Loudwater, High Wycombe, HP13 7PB | Director | - | Active |
48 The Pentlands, High Wycombe, HP13 7PB | Director | 09 June 1992 | Active |
48 The Pentlands, High Wycombe, HP13 7PB | Director | 09 June 1992 | Active |
46 The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Director | 14 July 1996 | Active |
30, The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Director | 09 February 2009 | Active |
36 The Pentlands, High Wycombe, HP13 7PB | Director | 09 June 1992 | Active |
54 The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Director | 29 March 2005 | Active |
20 The Pentlands, High Wycombe, HP13 7PB | Director | 21 December 1999 | Active |
38 The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Director | 11 January 2006 | Active |
Kelvin, St. Johns Close, Tylers Green, Penn, England, HP10 8HX | Director | 11 January 2001 | Active |
18, The Pentlands, Hammersley Lane, High Wycombe, United Kingdom, HP13 7PB | Director | 06 January 2009 | Active |
24 The Pentlands, High Wycombe, HP13 7PB | Director | 07 November 2007 | Active |
18 The Pentlands, Loudwater, High Wycombe, HP13 7PB | Director | - | Active |
Wrights House, 102-104 High Street, Great Missenden, United Kingdom, HP16 0BE | Director | 21 July 2010 | Active |
40 The Pentlands, High Wycombe, HP13 7PB | Director | 17 July 2000 | Active |
40 The Pentlands, High Wycombe, HP13 7PB | Director | - | Active |
42 The Pentlands, Hammersley Lane, High Wycombe, HP13 7PB | Director | 09 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Officers | Appoint person secretary company with name date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Officers | Appoint person director company with name date. | Download |
2015-11-18 | Officers | Termination director company with name termination date. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.