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

PENTLANDS LIMITED

3 PEGASUS HOUSE, PEGASUS COURT TACHBROOK PARK, WARWICK, CV34 6LW,
Company Registration Number
03549382
Private Limited Company
Active

Company Overview

About Pentlands Ltd
PENTLANDS LIMITED was founded on 1998-04-21 and has its registered office in Warwick. The organisation's status is listed as "Active". Pentlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENTLANDS LIMITED
 
Legal Registered Office
3 PEGASUS HOUSE
PEGASUS COURT TACHBROOK PARK
WARWICK
CV34 6LW
Other companies in CV34
 
Filing Information
Company Number 03549382
Company ID Number 03549382
Date formed 1998-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB738696278  
Last Datalog update: 2024-04-07 02:39:10
Primary Source:Companies House
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 PENTLANDS LIMITED
The following companies were found which have the same name as PENTLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTLANDS IMMUNOLOGICS LIMITED PENTLANDS SCIENCE PARK BUSH LOAN PENICUIK EH26 0PZ Active Company formed on the 2009-04-01
PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) WRIGHTS HOUSE 102-104 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0BE Active Company formed on the 1987-05-11
PENTLANDS CLINICAL RESOURCING LIMITED 18 MERCHISTON AVENUE EDINBURGH EH10 4NY Dissolved Company formed on the 2012-10-18
PENTLANDS COURT RESIDENTS' ASSOCIATION LIMITED THE BARN, DOWNING PARK STATION ROAD SWAFFHAM BULBECK CAMBRIDGE CB25 0NW Active Company formed on the 1983-05-11
PENTLANDS HOUSING CO-OPERATIVE LIMITED Active Company formed on the 2012-11-02
PENTLANDS MANAGEMENT SYSTEMS LIMITED 64 MILTON ROAD WEST EDINBURGH EH15 1QY Active Company formed on the 1997-09-11
PENTLANDS ONCOLOGY CONSULTING LTD. 2 MUIR ROAD TOWNHILL DUNFERMLINE KY12 0EG Active - Proposal to Strike off Company formed on the 2006-08-29
PENTLANDS PUBLISHING LIMITED 2 TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY Active Company formed on the 2003-10-21
PENTLANDS RESIDENTS COMPANY LIMITED 27 SEVEN ACRES NEW ASH GREEN LONGFIELD KENT DA3 8RN Active Company formed on the 1970-03-03
PENTLANDS SCIENCE PARK LIMITED PENTLANDS SCIENCE PARK BUSH LOAN BY PENICUIK MIDLOTHIAN EH26 0PZ Active Company formed on the 1994-02-02
PENTLANDS INVESTMENTS (QLD) PTY LTD Active Company formed on the 2006-03-13
PENTLANDS INVESTMENTS PTY. LIMITED NSW 2576 Active Company formed on the 1990-06-06
PENTLANDS AND PINES PROPERTY MANAGEMENT INC 1431 NORTHY PALM AVENUE PEMBROKE PINES FL 33026 Inactive Company formed on the 2006-01-17
PENTLANDS ACCOUNTANTS AND ADVISORS LTD UNIT 3, PEGASUS HOUSE PEGASUS COURT, TACHBROOK PARK WARWICK CV34 6LW Active Company formed on the 2017-09-14
PENTLANDS DEVELOPMENTS LIMITED PENTLANDS SCOTT ROAD PRESTBURY CHESHIRE SK10 4DN Active - Proposal to Strike off Company formed on the 2018-02-28
PENTLANDS PROJECTS LIMITED Pentlands Mill Lane Fleggburgh Great Yarmouth NORFOLK NR29 3AW Active - Proposal to Strike off Company formed on the 2019-10-01
PENTLANDS COMMUNITY SPACE Active Company formed on the 2019-11-22
PENTLANDS COMMUNITY SPACE Active Company formed on the 2019-11-22
PENTLANDS COMMUNITY SPACE Active Company formed on the 2019-11-22
PENTLANDS COMMUNITY SPACE Active Company formed on the 2019-11-22

Company Officers of PENTLANDS LIMITED

Current Directors
Officer Role Date Appointed
ELINOR LUCY PERRY
Company Secretary 2010-12-16
JAMES FOX
Director 2016-10-01
ELINOR LUCY PERRY
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SOHAIL SAEED BUTT
Director 2003-04-01 2018-01-31
SARAH KATE CLIFFORD
Director 2005-02-02 2010-12-16
SARAH KATE CLIFFORD
Company Secretary 2005-02-02 2010-12-15
ELINOR LUCY PERRY
Director 2005-02-02 2005-03-03
HELEN EDWARDS
Company Secretary 1998-04-21 2005-02-02
ROBERT WILLIAM EDWARDS
Director 1998-04-21 2005-02-02
SUZANNE BREWER
Nominated Secretary 1998-04-21 1998-04-21
KEVIN BREWER
Nominated Director 1998-04-21 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FOX PENTLANDS ACCOUNTANTS AND ADVISORS LTD Director 2017-12-01 CURRENT 2017-09-14 Active
ELINOR LUCY PERRY PCF TRADING LIMITED Director 2015-02-19 CURRENT 2013-02-19 Active
ELINOR LUCY PERRY PURPLE COMMUNITY FUND Director 2015-02-19 CURRENT 2014-03-27 Active
ELINOR LUCY PERRY PEGASUS HOUSE MANAGEMENT COMPANY (WARWICKSHIRE) LIMITED Director 2008-06-05 CURRENT 2006-02-07 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
2024-04-02CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30TM02Termination of appointment of Elinor Lucy Perry on 2018-08-30
2018-08-30TM02Termination of appointment of Elinor Lucy Perry on 2018-08-30
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOX
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOX
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-14SH20Statement by Directors
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-14SH19Statement of capital on 2018-03-14 GBP 1
2018-03-14CAP-SSSolvency Statement dated 26/02/18
2018-03-14RES13Resolutions passed:
  • Share premium a/c be reduced 26/02/2018
  • Resolution of reduction in issued share capital
2018-03-14RES06REDUCE ISSUED CAPITAL 26/02/2018
2018-03-09AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SOHAIL SAEED BUTT
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 116
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07AP01DIRECTOR APPOINTED MR JAMES FOX
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 116
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 116
2015-03-19AR0118/03/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 116
2014-03-31AR0118/03/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0118/03/13 ANNUAL RETURN FULL LIST
2013-03-14OCS1096 court order to rectify
2013-01-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18Annotation
2012-05-03AR0118/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-09AR0118/03/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELINOR LUCY PERRY / 09/05/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELINOR LUCY PERRY / 09/05/2011
2011-01-06SH0606/01/11 STATEMENT OF CAPITAL GBP 76
2011-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-04AP03SECRETARY APPOINTED MS ELINOR LUCY PERRY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLIFFORD
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY SARAH CLIFFORD
2010-12-23RES01ADOPT ARTICLES 16/12/2010
2010-12-23RES12VARYING SHARE RIGHTS AND NAMES
2010-12-23SH0117/12/10 STATEMENT OF CAPITAL GBP 116
2010-12-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0118/03/10 FULL LIST
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, 3 PEGASUS HOUSE, PEGASUS COURT OLYMPUS AVENUE, WARWICK, WARWICKSHIRE, CV34 6LW
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE CLIFFORD / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL BUTT / 18/03/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22288aDIRECTOR APPOINTED MS ELINOR LUCY PERRY
2009-03-18363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04123NC INC ALREADY ADJUSTED 30/06/08
2008-08-04RES01ADOPT ARTICLES 30/06/2008
2008-08-04RES04GBP NC 550000/551000 30/06/2008
2008-08-0488(2)AD 30/06/08 GBP SI 10@1=10 GBP IC 115/125
2008-03-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: EDMUND HOUSE, RUGBY ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 6EL
2006-03-20363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-17288bDIRECTOR RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-08288bSECRETARY RESIGNED
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08288bDIRECTOR RESIGNED
2005-02-08RES12VARYING SHARE RIGHTS AND NAMES
2005-02-08RES13DOR APPROVAL DOCUMENTS 02/02/05
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/04
2004-06-01363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-01363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-05-28123NC INC ALREADY ADJUSTED 28/03/03
2003-05-28RES04£ NC 250000/550000
2003-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16RES12VARYING SHARE RIGHTS AND NAMES
2003-04-10288aNEW DIRECTOR APPOINTED
2003-02-17225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 24 HIGHLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 7EG
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PENTLANDS 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 PENTLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 62,647
Creditors Due After One Year 2012-03-31 £ 90,400
Creditors Due Within One Year 2013-03-31 £ 154,351
Creditors Due Within One Year 2012-03-31 £ 195,497
Provisions For Liabilities Charges 2013-03-31 £ 4,381
Provisions For Liabilities Charges 2012-03-31 £ 3,533

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PENTLANDS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,910
Cash Bank In Hand 2012-03-31 £ 2,441
Current Assets 2013-03-31 £ 165,265
Current Assets 2012-03-31 £ 173,963
Debtors 2013-03-31 £ 151,355
Debtors 2012-03-31 £ 171,522
Fixed Assets 2013-03-31 £ 387,810
Fixed Assets 2012-03-31 £ 406,710
Secured Debts 2013-03-31 £ 70,020
Secured Debts 2012-03-31 £ 121,466
Shareholder Funds 2013-03-31 £ 331,696
Shareholder Funds 2012-03-31 £ 291,243
Tangible Fixed Assets 2013-03-31 £ 27,810
Tangible Fixed Assets 2012-03-31 £ 46,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENTLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLANDS LIMITED
Trademarks
We have not found any records of PENTLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENTLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-12-01 GBP £832 Grants
Coventry City Council 2014-08-11 GBP £5,963 Grants

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 PENTLANDS 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 PENTLANDS 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 PENTLANDS 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.