PENTRE PROPERTIES LIMITED
Overview
| Company Name | PENTRE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00179495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENTRE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PENTRE PROPERTIES LIMITED located?
| Registered Office Address | Unit 2 Penfield Road WN7 3PG Leigh Lancs |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENTRE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCKER MIDLAND PROPERTIES LIMITED | Mar 06, 1990 | Mar 06, 1990 |
| BAKAWARE LIMITED | Sep 14, 1983 | Sep 14, 1983 |
| GEORGE BAKER LIMITED | Feb 04, 1922 | Feb 04, 1922 |
What are the latest accounts for PENTRE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PENTRE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for PENTRE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Michael Frederick Seymour as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Notification of Pentre Group Limited as a person with significant control on Oct 22, 2020 | 2 pages | PSC02 | ||
Cessation of Michael Frederick Seymour as a person with significant control on Oct 22, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr Michael Frederick Seymour on Jan 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Frederick Seymour on Jan 11, 2022 | 2 pages | CH01 | ||
Appointment of Mr Richard Peter Johnstone as a director on Jun 02, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Julie Ann Meal as a director on Jun 02, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PENTRE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEAL, Julie | Secretary | Penfield Road WN7 3PG Leigh Unit 2 Lancs | 149646950002 | |||||||
| JOHNSTONE, Richard Peter | Director | WN7 3PF Leigh Unit 2, Penfield Road Lancashire England | England | British | 112656170003 | |||||
| MEAL, Julie Ann | Director | Highfield WN3 6BW Wigan 45 Foundry Lane United Kingdom | United Kingdom | British | 156854100001 | |||||
| BARR, David Christopher | Secretary | 4 Abbots Way Hartford CW8 1NN Northwich Cheshire | British | 1058240001 | ||||||
| DALZELL, John Gordon | Secretary | Toft End Leycesterroad WA16 8QS Knutsford Cheshire | British | 17365040001 | ||||||
| HARDY, Andrew Michael | Secretary | 11 Ivy Drive Sandiway CW8 2NL Northwich Cheshire | British | 48885000001 | ||||||
| PLATT, Howard Wilson | Secretary | Laskey Farm Thelwall WA4 2TF Warrington Cheshire | British | 47391640001 | ||||||
| BARR, David Christopher | Director | 4 Abbots Way Hartford CW8 1NN Northwich Cheshire | British | 1058240001 | ||||||
| BLAIR, Harrison | Director | 12 The Coppice Halebarns WA15 0DU Altrincham Cheshire | British | 15428450001 | ||||||
| DOUGLAS, James Peter | Director | Halewood House Farm WA6 8ET Kingsley Cheshire | British | 635970001 | ||||||
| GARTSIDE, Philip Andrew | Director | Laurel Farm Reedgate Lane Crowley CW9 6NT Northwich Cheshire | United Kingdom | British | 11273920001 | |||||
| PLATT, Howard Wilson | Director | Laskey Farm Thelwall WA4 2TF Warrington Cheshire | England | British | 47391640001 | |||||
| SEYMOUR, Michael Frederick | Director | WN7 3PG Leigh Unit 2, Penfield Road Lancashire England | United Kingdom | British | 93850200004 |
Who are the persons with significant control of PENTRE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentre Group Limited | Oct 22, 2020 | WN7 3PG Leigh Unit 2, Penfield Road Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Frederick Seymour | Jun 30, 2016 | Penfield Road WN7 3PG Leigh Unit 2 Lancs | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0