Company Information for PENTLANDS LIMITED
3 PEGASUS HOUSE, PEGASUS COURT TACHBROOK PARK, WARWICK, CV34 6LW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PENTLANDS LIMITED | |
Legal Registered Office | |
3 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK CV34 6LW Other companies in CV34 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 11:14:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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. | 63 SASSOON GROVE EDINBURGH EH10 5FB | 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 |
Officer | Role | Date Appointed |
---|---|---|
ELINOR LUCY PERRY |
||
JAMES FOX |
||
ELINOR LUCY PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOHAIL SAEED BUTT |
Director | ||
SARAH KATE CLIFFORD |
Director | ||
SARAH KATE CLIFFORD |
Company Secretary | ||
ELINOR LUCY PERRY |
Director | ||
HELEN EDWARDS |
Company Secretary | ||
ROBERT WILLIAM EDWARDS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENTLANDS ACCOUNTANTS AND ADVISORS LTD | Director | 2017-12-01 | CURRENT | 2017-09-14 | Active | |
PCF TRADING LIMITED | Director | 2015-02-19 | CURRENT | 2013-02-19 | Active | |
PURPLE COMMUNITY FUND | Director | 2015-02-19 | CURRENT | 2014-03-27 | Active | |
PEGASUS HOUSE MANAGEMENT COMPANY (WARWICKSHIRE) LIMITED | Director | 2008-06-05 | CURRENT | 2006-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Elinor Lucy Perry on 2018-08-30 | |
TM02 | Termination of appointment of Elinor Lucy Perry on 2018-08-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-03-14 GBP 1 | |
CAP-SS | Solvency Statement dated 26/02/18 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 26/02/2018 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOHAIL SAEED BUTT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 116 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES FOX | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 116 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 116 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 116 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
OC | S1096 court order to rectify | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
Annotation | ||
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELINOR LUCY PERRY / 09/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELINOR LUCY PERRY / 09/05/2011 | |
SH06 | 06/01/11 STATEMENT OF CAPITAL GBP 76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED MS ELINOR LUCY PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CLIFFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH CLIFFORD | |
RES01 | ADOPT ARTICLES 16/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 116 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, 3 PEGASUS HOUSE, PEGASUS COURT OLYMPUS AVENUE, WARWICK, WARWICKSHIRE, CV34 6LW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE CLIFFORD / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL BUTT / 18/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MS ELINOR LUCY PERRY | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 30/06/08 | |
RES01 | ADOPT ARTICLES 30/06/2008 | |
RES04 | GBP NC 550000/551000 30/06/2008 | |
88(2) | AD 30/06/08 GBP SI 10@1=10 GBP IC 115/125 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: EDMUND HOUSE, RUGBY ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 6EL | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DOR APPROVAL DOCUMENTS 02/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/03/03 | |
RES04 | £ NC 250000/550000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 24 HIGHLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 7EG |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Grants |
Coventry City Council | |
|
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.
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. |