PENTLAND HOMES LIMITED
Overview
Company Name | PENTLAND HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01031651 |
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 PENTLAND HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is PENTLAND HOMES LIMITED located?
Registered Office Address | The Estate Office Canterbury Road Etchinghill CT18 8FA Folkestone Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENTLAND HOMES LIMITED?
Company Name | From | Until |
---|---|---|
TORBEAU DEVELOPMENTS LIMITED | Nov 18, 1971 | Nov 18, 1971 |
What are the latest accounts for PENTLAND HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PENTLAND HOMES LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for PENTLAND HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 010316510055, created on Aug 05, 2025 | 41 pages | MR01 | ||
Satisfaction of charge 010316510050 in full | 1 pages | MR04 | ||
Satisfaction of charge 010316510045 in full | 1 pages | MR04 | ||
Full accounts made up to Jan 31, 2025 | 38 pages | AA | ||
Cessation of Peter Nettlam Tory as a person with significant control on Feb 01, 2025 | 1 pages | PSC07 | ||
Registration of charge 010316510054, created on Apr 14, 2025 | 41 pages | MR01 | ||
Director's details changed for Mr Peter Nettlam Tory on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul James Rosbrook on Jan 31, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 010316510052 in full | 1 pages | MR04 | ||
Satisfaction of charge 010316510046 in full | 1 pages | MR04 | ||
Director's details changed for Mr David Johnathan Callister on Nov 13, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jan 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Smith as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jan 31, 2023 | 36 pages | AA | ||
Registration of charge 010316510053, created on Sep 20, 2023 | 31 pages | MR01 | ||
Registration of charge 010316510052, created on May 10, 2023 | 22 pages | MR01 | ||
Confirmation statement made on Mar 20, 2023 with updates | 4 pages | CS01 | ||
Registration of charge 010316510051, created on Feb 17, 2023 | 31 pages | MR01 | ||
Termination of appointment of Anthony Robert Martin as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Registration of charge 010316510050, created on Dec 13, 2022 | 31 pages | MR01 | ||
Termination of appointment of Simon James as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Amended full accounts made up to Jan 31, 2022 | 42 pages | AAMD | ||
Full accounts made up to Jan 31, 2022 | 42 pages | AA | ||
Who are the officers of PENTLAND HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSBROOK, Paul James | Secretary | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | 298867180001 | |||||||
CALLISTER, David Johnathan | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | England | British | Golf Professional | 288514810002 | ||||
EAGLE, Daren Blake | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent | England | British | Build Director | 255400950001 | ||||
KITCHINGMAN, Paul James | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | England | British | Managing Director | 232311730001 | ||||
REED, Peter | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | England | British | Director | 291670940001 | ||||
ROSBROOK, Paul James | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | United Kingdom | British | Chartered Accountant | 298867160002 | ||||
SMITH, Darren | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | England | British | Surveyor | 215620730001 | ||||
TORY, James Nettlam | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | Cayman Islands | British | Director | 46458520004 | ||||
TORY, Peter Nettlam | Director | Etchinghill Golf Club Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | United Kingdom | British | Company Director | 125346290001 | ||||
COATES, Steven Robert | Secretary | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | British | Accountant | 61656840001 | |||||
COWAN, Christopher | Secretary | 1 Manor Cottages Ladham Road TN17 1LY Goudhurst Kent | British | 91279470001 | ||||||
MICKLEBURGH, George Archibald | Secretary | 343 Folkestone Road CT17 9JG Dover Kent | British | 20261610002 | ||||||
PARRY, Roland George | Secretary | 25 Saint Marys Close Etchinghill CT18 8NX Folkestone Kent | British | Accountant | 83569790001 | |||||
PERKINS, Jill Bernadette | Secretary | 1 Seaton Cottage Pilgrims Way Broughton Lees TN25 4JD Ashford Kent | British | Manager | 125346980001 | |||||
SPENCER TANNER, Richard | Secretary | Chaucer Cottage Canterbury Road, Bilting TN25 4HF Ashford Kent | British | Chartered Management Accountan | 93341110001 | |||||
WOOD, Danny | Secretary | Copenhagen Road ME7 4RT Gillingham 83 Kent United Kingdom | British | Accountant | 128004280001 | |||||
BARTON, Timothy Michael Giles | Director | Bramble Lodge Rayham Road CT5 3DY Whitstable Kent | England | British | Director | 115132960001 | ||||
BRETT CHAPONNEL, Matthew Alexander | Director | Westgate House Forge Lane Shorn DA12 3DP Gravesend | British | Director | 83808050002 | |||||
BURNELL, Janet Penelope | Director | 7 Brogdale Place Ospringe ME13 0AF Faversham Kent | United Kingdom | British | Sales Director | 71539730002 | ||||
COATES, Steven Robert | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent | United Kingdom | British | Finance Director | 241038640001 | ||||
HARDMAN, Ian James | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent | England | British | Director | 248781220001 | ||||
HART, Martin John | Director | Cockreed Lane At TN28 8TW New Romney Dorlands Kent United Kingdom | United Kingdom | British | Residential Developer | 185587210005 | ||||
JAMES, Simon | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | United Kingdom | British | Director | 298452830001 | ||||
JARVIS, Malcolm Colin John | Director | The Brambles 5 Watsons Close Sandyhurst Lane TN25 4PU Ashford Kent | British | Director | 33037690005 | |||||
MARTIN, Anthony Robert | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent United Kingdom | United Kingdom | British | Farmer | 22441220001 | ||||
MICKLEBURGH, George Archibald | Director | 343 Folkestone Road CT17 9JG Dover Kent | British | Company Secretary | 20261610002 | |||||
OKI, Karrina Stella | Director | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent | England | British | Sales Director | 190074550001 | ||||
PRICE, Julia Ellen | Director | Morland Drive Lamberhurst TN3 8HZ Tunbridge Wells 13 Kent | United Kingdom | British | Sales Marketing Director | 166061420001 | ||||
SPENCER TANNER, Richard | Director | Chaucer Cottage Canterbury Road, Bilting TN25 4HF Ashford Kent | British | Acma | 93341110001 | |||||
TORY, Cherie | Director | The Old Vicarage Vicarage Lane, Elham CT4 6TT Canterbury Kent | Swiss | Director | 66915960001 | |||||
TORY, Valerie Betty | Director | Greenloaming Teddars Leas Road Etchinghill CT18 8AE Folkestone Kent | British | Company Director | 3274840001 |
Who are the persons with significant control of PENTLAND HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Nettlam Tory | Apr 06, 2016 | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James Nettlam Tory | Apr 06, 2016 | Canterbury Road Etchinghill CT18 8FA Folkestone The Estate Office Kent | No |
Nationality: British Country of Residence: Cayman Islands | |||
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