PENTLAND SPORTS LIMITED

PENTLAND SPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENTLAND SPORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01434052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENTLAND SPORTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PENTLAND SPORTS LIMITED located?

    Registered Office Address
    8 Manchester Square
    London
    W1U 3PH
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTLAND SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PONY SPORTS U.K. LIMITEDDec 31, 1979Dec 31, 1979
    GRANBYMOUNT LIMITEDJul 02, 1979Jul 02, 1979

    What are the latest accounts for PENTLAND SPORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PENTLAND SPORTS LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for PENTLAND SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Timothy Edward Cullen as a director on Apr 20, 2015

    2 pagesAP01

    Termination of appointment of Patrick James Campbell as a director on Apr 20, 2015

    1 pagesTM01

    Termination of appointment of Patrick James Campbell as a secretary on Apr 20, 2015

    1 pagesTM02

    Who are the officers of PENTLAND SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197221780001
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish197471010001
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    RUBIN, Angela Sophia
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish14562830001
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    FARRANT, Frank Arthur
    Glenmore Uxbridge Road
    Hatch End
    HA5 4RB Pinner
    Middlesex
    Secretary
    Glenmore Uxbridge Road
    Hatch End
    HA5 4RB Pinner
    Middlesex
    British14514880001
    HYDE, John Derek Gregory
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    Secretary
    Tynesdale 19 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    British43500000001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    AYNSLEY, Martin Arthur
    8 Orchard Close
    Bromham
    MK43 8HN Bedford
    Bedfordshire
    Director
    8 Orchard Close
    Bromham
    MK43 8HN Bedford
    Bedfordshire
    EnglandBritish156023360001
    BARRINGTON, David John
    11 Oakbrook Court
    Graham Road
    S10 3HR Sheffield
    Yorkshire
    Director
    11 Oakbrook Court
    Graham Road
    S10 3HR Sheffield
    Yorkshire
    British64944390001
    BRINT, David James
    79 Grosvenor Road
    Jesmond
    NE2 2RN Newcastle Upon Tyne
    Director
    79 Grosvenor Road
    Jesmond
    NE2 2RN Newcastle Upon Tyne
    British78024550004
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish17183850001
    DUNDON, Patrick Martin
    Middle Cracalt
    Natland
    LA9 7QS Kendal
    Cumbria
    England
    Director
    Middle Cracalt
    Natland
    LA9 7QS Kendal
    Cumbria
    England
    EnglandBritish61643220001
    HAVILL, Brian Wilson
    2 Leefe Way
    Cuffley
    EN6 4DF Potters Bar
    Hertfordshire
    Director
    2 Leefe Way
    Cuffley
    EN6 4DF Potters Bar
    Hertfordshire
    British58211710001
    HOLMES, Roger John
    Pendennis Knowles Road
    HD6 3RN Brighouse
    West Yorkshire
    Director
    Pendennis Knowles Road
    HD6 3RN Brighouse
    West Yorkshire
    British15436110002
    MCGUIGAN, Peter
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    Director
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    EnglandBritish136211350001
    POLLARD, Graham Frederick
    11 Fairfield
    Oakleigh Park North
    N20 9AW London
    Director
    11 Fairfield
    Oakleigh Park North
    N20 9AW London
    British13215960001
    RUBIN, Andrew Keith
    8 Spaniards Close
    NW11 6TH London
    Director
    8 Spaniards Close
    NW11 6TH London
    United KingdomBritish33080510003
    RUBIN OBE, Robert Stephen
    Windmill Hill
    Hampstead
    NW3 6RX London
    22
    Director
    Windmill Hill
    Hampstead
    NW3 6RX London
    22
    United KingdomBritish8518810004
    STEDMAN, Malcolm Geoffrey
    31 Brickhill Drive
    MK41 7QA Bedford
    Bedfordshire
    Director
    31 Brickhill Drive
    MK41 7QA Bedford
    Bedfordshire
    British14795240001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Director
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    THOMPSON, Kevin Paul
    69 Sundew Gardens
    High Green
    S30 4DU Sheffield
    Yorkshire
    Director
    69 Sundew Gardens
    High Green
    S30 4DU Sheffield
    Yorkshire
    British49363640001
    WILLIAMS, Michael John
    Ashby House
    Warford Hall Drive
    SK9 7TR Alderley Edge
    Director
    Ashby House
    Warford Hall Drive
    SK9 7TR Alderley Edge
    United KingdomBritish49088380003

    Who are the persons with significant control of PENTLAND SPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2307419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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