THE PENTAGON MANAGEMENT SERVICES LIMITED
Overview
| Company Name | THE PENTAGON MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03343360 |
| 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 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 Address | No |
What were the previous names of THE PENTAGON MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS HOMES B2 LIMITED | Apr 02, 1997 | Apr 02, 1997 |
What are the latest accounts for THE PENTAGON MANAGEMENT SERVICES 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 THE PENTAGON MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for THE PENTAGON MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with updates | 5 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Duchy Homes (Holdings) Limited as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Ms Gilllian Ann Byrom on Feb 18, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher James Darwen on Feb 18, 2020 | 2 pages | CH01 | ||
Appointment of Ms Gilllian Ann Byrom as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Darwen as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Deborah Jane Rawlinson as a secretary on Jan 14, 2020 | 1 pages | TM02 | ||
Termination of appointment of Karen Jane Hirst as a director on Jan 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Francis Carter as a director on Jan 14, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of THE PENTAGON MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYROM, Gillian Ann | Director | Wigan Lane WN1 2TB Wigan Douglas Bank House Lancashire United Kingdom | England | British | 267280430002 | |||||
| DARWIN, Christopher James | Director | Wigan Lane WN1 2TB Wigan Douglas Bank House Lancashire United Kingdom | England | British | 267280390002 | |||||
| FARNILL, Harry | Secretary | Caley New Hall Otley Road Pool In Wharfedale LS21 1EE Otley West Yorkshire | British | 52263410001 | ||||||
| LOWE, Sarah Joelle | Secretary | Sceptre House Sceptre Way Bamber Bridge PR5 6AW Preston Lancashire | 154185800001 | |||||||
| MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
| RAWLINSON, Deborah Jane | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 209518690001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CARTER, James Francis | Director | Wigan Lane WN1 2TB Wigan Douglas Bank House Lancashire United Kingdom | England | British | 10423690002 | |||||
| COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | 13163480002 | |||||
| EVENSON, Christopher Mark | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 53580340002 | |||||
| HIRST, Karen Jane | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 213879040001 | |||||
| HOULSTON, Simon Lister Holte | Director | Scuttle Pond Cottage Martin Cum Grafton YO51 9QY York North Yorkshire | England | British | 108958330001 | |||||
| LAVIN, Andrew Michael | Director | Stonelea 14 Windsor Road PR7 1LN Chorley Lancashire | England | British | 256659400001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of THE PENTAGON MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Duchy Homes (Holdings) Limited | Nov 18, 2019 | Westland Road LS11 5UH Leeds Middleton House West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maple Grove Developments Limited | Apr 06, 2016 | Sceptre Way PR5 6AW Bamber Bridge Sceptre House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE PENTAGON MANAGEMENT SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2024 | The 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