THE PENTAGON MANAGEMENT SERVICES LIMITED

THE PENTAGON MANAGEMENT SERVICES LIMITED

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

    Company NameTHE PENTAGON MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03343360
    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 THE PENTAGON MANAGEMENT SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE PENTAGON MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    C/O Xenia Estates Marsland House
    Marsland Road
    M33 3AQ Sale
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PENTAGON MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS HOMES B2 LIMITEDApr 02, 1997Apr 02, 1997

    What are the latest accounts for THE PENTAGON MANAGEMENT SERVICES 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 THE PENTAGON MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for THE PENTAGON MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to C/O Xenia Estates Marsland House Marsland Road Sale Greater Manchester M33 3AQ on Sep 25, 2025

    1 pagesAD01

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

    6 pagesAA

    Confirmation statement made on Apr 02, 2025 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 02, 2024 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Duchy Homes (Holdings) Limited as a person with significant control on Apr 02, 2024

    1 pagesPSC07

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

    6 pagesAA

    Confirmation statement made on Apr 02, 2023 with updates

    5 pagesCS01

    Registered office address changed from Thomas Coombs Ltd 3365 Century Way Thorpe Park Leeds LS15 8ZB England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 06, 2023

    1 pagesAD01

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

    6 pagesAA

    Confirmation statement made on Apr 02, 2022 with updates

    4 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Apr 02, 2020 with updates

    5 pagesCS01

    Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 3365 Century Way Thorpe Park Leeds LS15 8ZB on Feb 19, 2020

    1 pagesAD01

    Director's details changed for Ms Gilllian Ann Byrom on Feb 18, 2020

    2 pagesCH01

    Director's details changed for Mr Christopher James Darwen on Feb 18, 2020

    2 pagesCH01

    Appointment of Ms Gilllian Ann Byrom as a director on Feb 18, 2020

    2 pagesAP01

    Appointment of Mr Christopher James Darwen as a director on Feb 18, 2020

    2 pagesAP01

    Termination of appointment of Deborah Jane Rawlinson as a secretary on Jan 14, 2020

    1 pagesTM02

    Termination of appointment of Karen Jane Hirst as a director on Jan 14, 2020

    1 pagesTM01

    Termination of appointment of James Francis Carter as a director on Jan 14, 2020

    1 pagesTM01

    Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on Jan 14, 2020

    1 pagesAD01

    Who are the officers of THE PENTAGON MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYROM, Gillian Ann
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    Director
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    EnglandBritish267280430002
    DARWIN, Christopher James
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    Director
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    EnglandBritish267280390002
    FARNILL, Harry
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    Secretary
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    British52263410001
    LOWE, Sarah Joelle
    Sceptre House Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Lancashire
    Secretary
    Sceptre House Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Lancashire
    154185800001
    MILLER, Janette Michele
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    Secretary
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    British51677270003
    RAWLINSON, Deborah Jane
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Secretary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    209518690001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CARTER, James Francis
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    Director
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    EnglandBritish10423690002
    COLLIER, Michael Edward
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    Director
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    EnglandBritish13163480002
    EVENSON, Christopher Mark
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish53580340002
    HIRST, Karen Jane
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish213879040001
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandBritish108958330001
    LAVIN, Andrew Michael
    Stonelea
    14 Windsor Road
    PR7 1LN Chorley
    Lancashire
    Director
    Stonelea
    14 Windsor Road
    PR7 1LN Chorley
    Lancashire
    EnglandBritish256659400001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of THE PENTAGON MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchy Homes (Holdings) Limited
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    Nov 18, 2019
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10826280
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sceptre Way
    PR5 6AW Bamber Bridge
    Sceptre House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Sceptre Way
    PR5 6AW Bamber Bridge
    Sceptre House
    Lancashire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number01577201
    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.

    What are the latest statements on persons with significant control for THE PENTAGON MANAGEMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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