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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 28 January 2019 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Secretary | 09 February 2006 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 01 October 2009 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 07 April 2006 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 01 September 2009 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 20 February 2009 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 07 April 2006 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 07 April 2006 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 09 February 2006 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 09 February 2006 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 07 April 2006 | Active |
7-10, Chandos Street, C/O Simmons Gainsford Llp, London, England, W1G 9DQ | Director | 07 April 2006 | Active |
Teresa Gavin House, Woodford, Avenue, Woodford Green, Essex, IG8 8FA | Director | 25 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.