UKBizDB.co.uk

THE PENTAGON MANAGEMENT SERVICES LIMITED

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

This company is commonly known as The Pentagon Management Services Limited. The company was founded 27 years ago and was given the registration number 03343360. The firm's registered office is in LEEDS. You can find them at Thomas Coombs Ltd, 3365 Century Way, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE PENTAGON MANAGEMENT SERVICES LIMITED
Company Number:03343360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Thomas Coombs Ltd, 3365 Century Way, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director18 February 2020Active
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director18 February 2020Active
Caley New Hall Otley Road, Pool In Wharfedale, Otley, LS21 1EE

Secretary02 April 1997Active
Sceptre House Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Secretary16 September 2010Active
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF

Secretary07 May 2003Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Secretary22 June 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 April 1997Active
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director07 May 2003Active
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF

Director07 May 2003Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director04 July 2012Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director09 October 2019Active
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY

Director02 April 1997Active
Stonelea, 14 Windsor Road, Chorley, PR7 1LN

Director07 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 April 1997Active

People with Significant Control

Duchy Homes (Holdings) Limited
Notified on:18 November 2019
Status:Active
Country of residence:United Kingdom
Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maple Grove Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sceptre House, Sceptre Way, Bamber Bridge, United Kingdom, PR5 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Address

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

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Address

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

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Address

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

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.