UKBizDB.co.uk

PENTLOW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Pentlow Management Company Limited. The company was founded 20 years ago and was given the registration number 04798752. The firm's registered office is in ASCOT. You can find them at 1 Victor Cottages, Long Hill Road, Ascot, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PENTLOW MANAGEMENT COMPANY LIMITED
Company Number:04798752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Victor Cottages, Long Hill Road, Ascot, Berkshire, SL5 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24b, Pentlow Street, London, England, SW15 1LX

Secretary19 April 2021Active
24, Pentlow Street, London, England, SW15 1LX

Director13 June 2021Active
24a, Pentlow Street, London, England, SW15 1LX

Director13 June 2021Active
24c, Pentlow Street, London, United Kingdom, SW15 1LX

Director20 November 2012Active
24b, Pentlow Street, London, United Kingdom, SW15 1LX

Director20 November 2012Active
225 Harvist Road, London, NW6 6HE

Secretary13 June 2003Active
1, Victor Cottages, Long Hill Road, Ascot, England, SL5 8RQ

Secretary30 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 June 2003Active
24c Pentlow Street, Putney, London, SW15 1LX

Director13 June 2003Active
225 Harvist Road, London, NW6 6HE

Director13 June 2003Active
24b Pentlow Street, Putney, London, SW15 1LX

Director13 June 2003Active
85335 (6,6), Kotor Bay, Montenegro,

Director06 May 2005Active
24c, Pentlow Street, London, SW15 1LX

Director21 November 2008Active
1 Victor Cottages, Long Hill Road, Ascot, England, SL5 8RQ

Director30 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 June 2003Active

People with Significant Control

Ms Heidi Weeks
Notified on:29 June 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:24, Pentlow Street, London, England, SW15 1LX
Nature of control:
  • Significant influence or control
Ms Elizabeth Jane Young
Notified on:15 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:1 Victor Cottages, Long Hill Road, Ascot, England, SL5 8RQ
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type dormant.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-13Officers

Appoint person director company with name date.

Download
2021-06-13Officers

Appoint person director company with name date.

Download
2021-06-13Address

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

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2016-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.