PENTLAND INDUSTRIES LIMITED
Overview
| Company Name | PENTLAND INDUSTRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02307419 |
| 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 INDUSTRIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PENTLAND INDUSTRIES LIMITED located?
| Registered Office Address | 8 Manchester Square London W1U 3PH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENTLAND INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLECROWN SECURITIES LIMITED | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for PENTLAND INDUSTRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PENTLAND INDUSTRIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for PENTLAND INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 63 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 64 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 65 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Pentland Group Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 94 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 174 pages | AA | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Sep 13, 2021
| 5 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Chirag Yashvant Patel as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan Mark Godden as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PENTLAND INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197222210001 | |||||||
| CULLEN, Timothy Edward | Director | 8 Manchester Square London W1U 3PH | England | British | 197471010001 | |||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| RUBIN OBE, Robert Stephen | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 8518810004 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| BERNSTEIN, David Alan | Director | 48 Fitzalan Road Finchley N3 3PE London | United Kingdom | British | 87832960001 | |||||
| CAMPBELL, Patrick James | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 17183850001 | |||||
| FARRANT, Frank Arthur | Director | Glenmore Uxbridge Road Hatch End HA5 4RB Pinner Middlesex | British | 14514880001 | ||||||
| GODDEN, Jonathan Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 163698440002 | |||||
| HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 301846860001 | |||||
| KEYSER, Anthony John De | Director | 2 Constable Close NW11 6TY London | British | 804720001 | ||||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||
| SHEPHERD, Robert Priestley | Director | Woodcliffe Horncliffe BB4 6JS Rossendale Lancashire | British | 8802110001 | ||||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| STEVENS, Richard Anthony | Director | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| WEBSTER, Nicholas Peter Hamilton | Director | Yew Tree Cottage 40 Little Gaddesden HP4 1PQ Berkhamsted Hertfordshire | British | 501960001 |
Who are the persons with significant control of PENTLAND INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Capital Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
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