UKBizDB.co.uk

PENTONVILLE 158 LTD

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

This company is commonly known as Pentonville 158 Ltd. The company was founded 18 years ago and was given the registration number 05704260. The firm's registered office is in LONDON. You can find them at 7-10 Chandos Street, C/o Simmons Gainsford Llp, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PENTONVILLE 158 LTD
Company Number:05704260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7-10 Chandos Street, C/o Simmons Gainsford Llp, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director28 January 2019Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Secretary09 February 2006Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director01 October 2009Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director07 April 2006Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director01 September 2009Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director20 February 2009Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director07 April 2006Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director07 April 2006Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director09 February 2006Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director09 February 2006Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director07 April 2006Active
7-10, Chandos Street, C/O Simmons Gainsford Llp, London, England, W1G 9DQ

Director07 April 2006Active
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA

Director25 February 2010Active

People with Significant Control

Pentonville Holdings Limited
Notified on:29 January 2019
Status:Active
Country of residence:United Kingdom
Address:27, Carmel Gate, London, United Kingdom, NW11 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sherrygreen Limited
Notified on:02 April 2018
Status:Active
Country of residence:England
Address:Teresa Gavin House, Woodford Avenue, Woodford Green, England, IG8 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mulalley & Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Teresa Gavin House, Southend Road, Woodford Green, England, IG8 8FA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Address

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

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Address

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

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Address

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

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2019-01-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.