Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTLAND HOMES LIMITED
Company Information for

PENTLAND HOMES LIMITED

THE ESTATE OFFICE CANTERBURY ROAD, ETCHINGHILL, FOLKESTONE, KENT, CT18 8FA,
Company Registration Number
01031651
Private Limited Company
Active

Company Overview

About Pentland Homes Ltd
PENTLAND HOMES LIMITED was founded on 1971-11-18 and has its registered office in Folkestone. The organisation's status is listed as "Active". Pentland Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENTLAND HOMES LIMITED
 
Legal Registered Office
THE ESTATE OFFICE CANTERBURY ROAD
ETCHINGHILL
FOLKESTONE
KENT
CT18 8FA
Other companies in CT18
 
Filing Information
Company Number 01031651
Company ID Number 01031651
Date formed 1971-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB916564018  
Last Datalog update: 2024-04-07 02:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLAND HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENTLAND HOMES LIMITED
The following companies were found which have the same name as PENTLAND HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTLAND HOMES (HOLDINGS) LIMITED THE ESTATE OFFICE CANTERBURY ROAD ETCHINGHILL FOLKESTONE KENT CT18 8FA Active Company formed on the 2007-09-06
Pentland Homes Merged Out Company formed on the 1962-11-23

Company Officers of PENTLAND HOMES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROBERT COATES
Company Secretary 2008-05-19
TIMOTHY MICHAEL GILES BARTON
Director 2006-08-03
DAVID JOHNATHAN CALLISTER
Director 2003-07-18
STEVEN ROBERT COATES
Director 2018-07-01
IAN JAMES HARDMAN
Director 2018-07-19
MARTIN JOHN HART
Director 2004-01-16
ANTHONY ROBERT MARTIN
Director 2012-01-23
JULIA ELLEN PRICE
Director 2013-07-26
JAMES NETTLAM TORY
Director 1997-12-08
PETER NETTLAM TORY
Director 1992-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PENELOPE BURNELL
Director 2008-07-01 2013-07-26
JILL BERNADETTE PERKINS
Company Secretary 2008-03-14 2008-05-19
DANNY WOOD
Company Secretary 2008-02-22 2008-03-14
RICHARD SPENCER TANNER
Director 2004-06-22 2008-03-14
RICHARD SPENCER TANNER
Company Secretary 2003-10-17 2008-02-22
MATTHEW ALEXANDER BRETT CHAPONNEL
Director 2006-08-03 2008-01-31
CHERIE TORY
Director 1999-11-01 2005-10-06
MALCOLM COLIN JOHN JARVIS
Director 1997-12-08 2004-01-16
CHRISTOPHER COWAN
Company Secretary 2003-07-18 2003-10-17
ROLAND GEORGE PARRY
Company Secretary 2002-07-31 2003-07-18
GEORGE ARCHIBALD MICKLEBURGH
Company Secretary 1992-05-18 2002-07-31
GEORGE ARCHIBALD MICKLEBURGH
Director 1992-05-18 2002-07-31
VALERIE BETTY TORY
Director 1992-05-18 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT COATES REVELATION LIMITED Company Secretary 2009-02-01 CURRENT 1996-02-23 Active
STEVEN ROBERT COATES PENTLAND HOMES (HOLDINGS) LIMITED Company Secretary 2008-08-31 CURRENT 2007-09-06 Active
STEVEN ROBERT COATES PENTLAND PROPERTIES LIMITED Company Secretary 2008-07-14 CURRENT 2007-07-06 Active
STEVEN ROBERT COATES BRADLEY FURNITURE LIMITED Company Secretary 1998-11-20 CURRENT 1982-12-15 ADMINISTRATION ORDER
TIMOTHY MICHAEL GILES BARTON MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD Director 2018-05-30 CURRENT 2018-05-30 Active
TIMOTHY MICHAEL GILES BARTON THE OBSERVATORY (CANTERBURY) MANAGEMENT COMPANY LTD Director 2018-03-22 CURRENT 2018-03-22 Active
TIMOTHY MICHAEL GILES BARTON CAMPION CLOSE MANAGEMENT LIMITED Director 2014-10-09 CURRENT 2014-03-03 Active
DAVID JOHNATHAN CALLISTER PENTLAND GOLF & LEISURE LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active - Proposal to Strike off
DAVID JOHNATHAN CALLISTER CAVE HOTELS UK LTD Director 2003-01-27 CURRENT 1996-02-23 Active
STEVEN ROBERT COATES PENTLAND HOMES (HOLDINGS) LIMITED Director 2018-07-01 CURRENT 2007-09-06 Active
STEVEN ROBERT COATES PENTLAND PROPERTIES LIMITED Director 2017-12-01 CURRENT 2007-07-06 Active
MARTIN JOHN HART FOLKESTONE HARBOUR (GP) LIMITED Director 2017-09-23 CURRENT 2007-01-08 Active
MARTIN JOHN HART CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
MARTIN JOHN HART SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
MARTIN JOHN HART PENTLAND KENT LIMITED Director 2014-10-22 CURRENT 2014-10-22 Liquidation
MARTIN JOHN HART PENTLAND PROPERTIES LIMITED Director 2008-08-01 CURRENT 2007-07-06 Active
JULIA ELLEN PRICE CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
JULIA ELLEN PRICE SCHOLARS VILLAGE MANAGEMENT COMPANY LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
JULIA ELLEN PRICE CAMPION CLOSE MANAGEMENT LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
JULIA ELLEN PRICE EVERSLEY PARK MANAGEMENT (SANDGATE) LTD Director 2013-08-14 CURRENT 2013-08-14 Active
JAMES NETTLAM TORY PENTLAND HOMES (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 2007-09-06 Active
JAMES NETTLAM TORY CAVE HOTELS UK LTD Director 1996-02-23 CURRENT 1996-02-23 Active
PETER NETTLAM TORY PENTLAND KHP LIMITED Director 2014-12-01 CURRENT 2014-10-15 Dissolved 2017-04-25
PETER NETTLAM TORY PENTLAND KENT LIMITED Director 2014-10-22 CURRENT 2014-10-22 Liquidation
PETER NETTLAM TORY PENTLAND GOLF & LEISURE LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active - Proposal to Strike off
PETER NETTLAM TORY PENTLAND PROPERTIES LIMITED Director 2007-10-11 CURRENT 2007-07-06 Active
PETER NETTLAM TORY PENTLAND HOMES (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 2007-09-06 Active
PETER NETTLAM TORY CAVE HOTELS UK LTD Director 2003-01-27 CURRENT 1996-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-10-23FULL ACCOUNTS MADE UP TO 31/01/23
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 010316510053
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 010316510051
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT MARTIN
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 010316510050
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510050
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2022-11-01AAMDAmended full accounts made up to 2022-01-31
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KARRINA STELLA OKI
2022-10-14DIRECTOR APPOINTED MR PAUL JAMES KITCHINGMAN
2022-10-14AP01DIRECTOR APPOINTED MR PAUL JAMES KITCHINGMAN
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 010316510049
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510049
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510048
2022-08-08DIRECTOR APPOINTED MR PAUL JAMES ROSBROOK
2022-08-08Appointment of Mr Paul James Rosbrook as company secretary on 2022-08-08
2022-08-08APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT COATES
2022-08-08Termination of appointment of Steven Robert Coates on 2022-08-08
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT COATES
2022-08-08TM02Termination of appointment of Steven Robert Coates on 2022-08-08
2022-08-08AP03Appointment of Mr Paul James Rosbrook as company secretary on 2022-08-08
2022-08-08AP01DIRECTOR APPOINTED MR PAUL JAMES ROSBROOK
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HART
2022-07-27AP01DIRECTOR APPOINTED MR SIMON JAMES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES HARDMAN
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-31Director's details changed for Mr David Johnathan Callister on 2021-12-21
2021-12-31CH01Director's details changed for Mr David Johnathan Callister on 2021-12-21
2021-12-21Director's details changed for Mr Martin John Hart on 2021-12-21
2021-12-21CH01Director's details changed for Mr Martin John Hart on 2021-12-21
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010316510047
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL GILES BARTON
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010316510044
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510047
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-10CH01Director's details changed for Mr James Nettlam Tory on 2019-01-01
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELLEN PRICE
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010316510039
2019-12-17AD02Register inspection address changed to The Estate Office Canterbury Road Etchinghill Folkestone CT18 8FA
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-06AP01DIRECTOR APPOINTED MISS KARRINA STELLA OKI
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510046
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR DAREN BLAKE EAGLE
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510045
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-25AP01DIRECTOR APPOINTED MR IAN HARDMAN
2018-07-25AP01DIRECTOR APPOINTED MR STEVEN ROBERT COATES
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 15664
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-11-24AAMDAmended full accounts made up to 2016-01-31
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510043
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510042
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510041
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510040
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010316510035
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010316510036
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 15664
2016-03-31AR0127/03/16 ANNUAL RETURN FULL LIST
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510039
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510038
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 15664
2015-03-30AR0127/03/15 FULL LIST
2014-11-11ANNOTATIONOther
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510037
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510036
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010316510035
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 15664
2014-05-08AR0127/03/14 FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MS JULIA ELLEN PRICE
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET BURNELL
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-23AR0127/03/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NETTLAM TORY / 10/03/2013
2013-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROBERT COATES / 02/11/2012
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-09AR0127/03/12 FULL LIST
2012-05-08AP01DIRECTOR APPOINTED MR ANTONY MARTIN
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNATHAN CALLISTER / 01/12/2011
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-29AR0127/03/11 FULL LIST
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-11-10MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 29
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-12AR0127/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HART / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BURNELL / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL GILES BARTON / 01/01/2010
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-12-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLISTER / 27/03/2009
2008-07-01288aDIRECTOR APPOINTED MRS JANET PENELOPE BURNELL
2008-05-19288aSECRETARY APPOINTED MR STEVEN COATES
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY JILL PERKINS
2008-05-12363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-15288aSECRETARY APPOINTED MRS JILL BERNADETTE PERKINS
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY DANNY WOOD
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPENCER TANNER
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM PENTLAND HOUSE 8 OSPREY COURT HAWKINGE FOLKESTONE KENT CT18 7TH
2008-02-25288aSECRETARY APPOINTED MR DANNY WOOD
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY RICHARD SPENCER TANNER
2008-02-08288bDIRECTOR RESIGNED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PENTLAND HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTLAND HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Outstanding LLOYDS BANK PLC
2014-05-10 Outstanding LLOYDS BANK PLC
2014-05-10 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-01-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-01-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-03-06 Outstanding A C HULME & SONS AND D A PHILLIPS & CO LIMITED
LEGAL CHARGE 2010-11-13 Satisfied BELGRAVE PROPERTIES LIMITED
LEGAL CHARGE 2010-11-10 Satisfied THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 2010-03-27 Outstanding JACQUELINE MARGARET STOCKER, JAMES KEEFE
LEGAL CHARGE 2010-03-27 Outstanding JACQUELINE MARGARET STOKER, JAMES KEEFE
MORTGAGE 2007-03-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-12-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-07-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-06-09 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-17 Satisfied JOHN STUART LOWINGS AND RICHARD HARRY RIX
CHARGE 2004-05-20 Outstanding WESTERLY INVESTMENTS LIMITED
LEGAL CHARGE 2003-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-10-11 Satisfied HELEN FRANCES CHURCH AND JOHN STUART LOWINGS
MORTGAGE 2000-08-01 Satisfied PETER NETTLAM TORY AND JOHN STUART LOWINGS
CHARGE 2000-08-01 Satisfied JOHN STUART LOWINGS AND HELEN FRANCES CHURCH
MORTGAGE 2000-08-01 Satisfied PETER NETTLAM TORY AND JOHN STUART LOWINGS
LEGAL MORTGAGE 2000-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-07-21 Satisfied ALICE CONSTANCE MCCRACKEN
LEGAL MORTGAGE 1999-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-12-04 Satisfied TSB BANK PLC
LEGAL CHARGE 1989-12-02 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1987-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTLAND HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PENTLAND HOMES LIMITED registering or being granted any patents
Domain Names

PENTLAND HOMES LIMITED owns 1 domain names.

pentlandhomes.co.uk  

Trademarks
We have not found any records of PENTLAND HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENTLAND HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-10-12 GBP £5,778 Receipts in Advance
Kent County Council 2015-10-12 GBP £5,778 Receipts in Advance
Kent County Council 2014-03-25 GBP £110,851 Receipts in Advance
Kent County Council 2013-11-28 GBP £17,156 Receipts in Advance
Kent County Council 2012-04-17 GBP £2,259 Highways and Transportation Related Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENTLAND HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTLAND HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTLAND HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.