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.
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 | : |
|
Registered Address | : | 1 Victor Cottages, Long Hill Road, Ascot, Berkshire, SL5 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24b, Pentlow Street, London, England, SW15 1LX | Secretary | 19 April 2021 | Active |
24, Pentlow Street, London, England, SW15 1LX | Director | 13 June 2021 | Active |
24a, Pentlow Street, London, England, SW15 1LX | Director | 13 June 2021 | Active |
24c, Pentlow Street, London, United Kingdom, SW15 1LX | Director | 20 November 2012 | Active |
24b, Pentlow Street, London, United Kingdom, SW15 1LX | Director | 20 November 2012 | Active |
225 Harvist Road, London, NW6 6HE | Secretary | 13 June 2003 | Active |
1, Victor Cottages, Long Hill Road, Ascot, England, SL5 8RQ | Secretary | 30 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 June 2003 | Active |
24c Pentlow Street, Putney, London, SW15 1LX | Director | 13 June 2003 | Active |
225 Harvist Road, London, NW6 6HE | Director | 13 June 2003 | Active |
24b Pentlow Street, Putney, London, SW15 1LX | Director | 13 June 2003 | Active |
85335 (6,6), Kotor Bay, Montenegro, | Director | 06 May 2005 | Active |
24c, Pentlow Street, London, SW15 1LX | Director | 21 November 2008 | Active |
1 Victor Cottages, Long Hill Road, Ascot, England, SL5 8RQ | Director | 30 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-13 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Officers | Appoint person secretary company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.