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

PENTARA DEVELOPMENTS LIMITED

COLENSO HOUSE, 1 OMEGA MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9GZ,
Company Registration Number
03276162
Private Limited Company
Active

Company Overview

About Pentara Developments Ltd
PENTARA DEVELOPMENTS LIMITED was founded on 1996-11-11 and has its registered office in Huntington. The organisation's status is listed as "Active". Pentara Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENTARA DEVELOPMENTS LIMITED
 
Legal Registered Office
COLENSO HOUSE
1 OMEGA MONKS CROSS DRIVE
HUNTINGTON
YORK
YO32 9GZ
Other companies in YO32
 
Filing Information
Company Number 03276162
Company ID Number 03276162
Date formed 1996-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 11:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTARA DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JTASR (H) LIMITED   HELMSLEY ACCEPTANCES 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.

Company Officers of PENTARA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HELMSLEY ACCEPTANCES LIMITED
Company Secretary 2014-01-28
ALAN SYDNEY THOMPSON
Director 1996-11-26
JEANETTE THOMPSON
Director 1996-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LINCOLN EELES
Company Secretary 1996-11-26 2014-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-11 1996-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-11 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN SYDNEY THOMPSON 00152305 LIMITED Director 2005-12-31 CURRENT 1918-12-19 Liquidation

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mr Alan Sydney Thompson on 2018-11-01
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE THOMPSON / 10/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SYDNEY THOMPSON / 10/11/2017
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-26AR0111/11/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07MR05All of the property or undertaking has been released from charge for charge number 032761620006
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032761620007
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032761620006
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-18AR0111/11/14 ANNUAL RETURN FULL LIST
2014-06-04AP04Appointment of corporate company secretary Helmsley Acceptances Limited
2014-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN EELES
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-21AR0111/11/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0111/11/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0111/11/11 ANNUAL RETURN FULL LIST
2010-11-24AR0111/11/10 ANNUAL RETURN FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE THOMPSON / 11/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SYDNEY THOMPSON / 11/11/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE DEANS LANE POCKLINGTON YORK EAST YORKSHIRE YO42 2PX
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-08363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-26363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-16363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-04-25395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-29363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/98
1998-12-01363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1997-11-14363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-14363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1997-08-06225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-07-1488(2)RAD 11/06/97--------- £ SI 250000@1=250000 £ IC 250000/500000
1997-01-1488(2)RAD 26/11/96--------- £ SI 249998@1=249998 £ IC 2/250000
1996-12-23ELRESS386 DISP APP AUDS 26/11/96
1996-12-23ELRESS252 DISP LAYING ACC 26/11/96
1996-12-23ELRESS366A DISP HOLDING AGM 26/11/96
1996-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-20SRES01ADOPT MEM AND ARTS 26/11/96
1996-12-16288aNEW SECRETARY APPOINTED
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16288bDIRECTOR RESIGNED
1996-12-16288bSECRETARY RESIGNED
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16CERTNMCOMPANY NAME CHANGED HELPTAX LIMITED CERTIFICATE ISSUED ON 17/12/96
1996-12-16123NC INC ALREADY ADJUSTED 26/11/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to PENTARA DEVELOPMENTS 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 PENTARA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-09 Outstanding CADDICK DEVELOPMENTS (NORTH) LIMITED
2014-11-06 ALL of the property or undertaking has been released from charge CADDICK DEVELOPMENTS (NORTH) LIMITED
LEGAL CHARGE 2002-07-29 Satisfied BRYANT HOLDINGS LIMITED
DEBENTURE 2001-10-15 Satisfied TAYWOOD HOMES LIMITED
LEGAL CHARGE 2001-10-15 Satisfied TAYWOOD HOMES LIMITED
LEGAL CHARGE 2000-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OVER THE BENEFIT OF BUILDING CONTRACT AND DEVELOPMENT AGREEMENTS 2000-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PENTARA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTARA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PENTARA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTARA DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PENTARA DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PENTARA DEVELOPMENTS 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 PENTARA DEVELOPMENTS 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 PENTARA DEVELOPMENTS 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.