UKBizDB.co.uk

PENTONS PROPERTY SERVICES

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

This company is commonly known as Pentons Property Services. The company was founded 23 years ago and was given the registration number 04173743. The firm's registered office is in MAESBURY ROAD. You can find them at C/o Pentons Property Services, Maes-y-clawdd Industrial Estate, Maesbury Road, Oswestry Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PENTONS PROPERTY SERVICES
Company Number:04173743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2001
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pentons Property Services, Maes-y-clawdd Industrial Estate, Maesbury Road, Oswestry Shropshire, SY10 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waenreef Barn, Smokey Lane, Tybroughton, Whitchurch, SY13 3BQ

Secretary01 October 2006Active
Tinaroo, Starggreg Lane, Pant Oswestry, SY10 9QN

Director01 October 2006Active
Seefield, Ruyton Xi Towns, Shrewsbury, SY4 1JT

Director06 March 2001Active
Cross View Ruyton Xi, Towns, Shrewsbury, SY4 1JT

Director16 March 2001Active
Waenreef Barn, Smokey Lane, Tybroughton, Whitchurch, United Kingdom, SY13 3BQ

Director01 October 2006Active
The Haven, Whitford Road, Whitford, Holywell, CH8 9AE

Secretary06 March 2001Active
Crossview, Ruyton Xi Towns, Shrewsbury, SY4 1JT

Secretary01 January 2003Active
68 Oak Drive, Oswestry, SY11 2RY

Director16 March 2001Active
3a Ashley Green South Downs Road, Hale, Altrincham, WA14 3HU

Director06 March 2001Active
Avondale House Olden Lane, Ruyton Xi Towns, Shrewsbury, SY4 1JD

Director16 March 2001Active
Avondale House Olden Lane, Ruyton Xi Towns, Shrewsbury, SY4 1JD

Director16 March 2001Active

People with Significant Control

Mr Stephen Roy Penton
Notified on:07 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:C/O Pentons Property Services, Maesbury Road, SY10 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Patrick Penton
Notified on:07 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:C/O Pentons Property Services, Maesbury Road, SY10 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-10Capital

Capital cancellation shares.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Capital

Capital allotment new class of shares.

Download
2014-09-09Capital

Capital variation of rights attached to shares.

Download
2014-09-09Capital

Capital name of class of shares.

Download
2014-09-09Incorporation

Memorandum articles.

Download
2014-09-09Resolution

Resolution.

Download
2014-09-09Resolution

Resolution.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Officers

Change person director company with change date.

Download
2013-03-07Officers

Change person secretary company with change date.

Download
2012-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.