THE PENTAGON 2 MANAGEMENT SERVICES LIMITED

THE PENTAGON 2 MANAGEMENT SERVICES LIMITED

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

    Company NameTHE PENTAGON 2 MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05219648
    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 2 MANAGEMENT SERVICES LIMITED?

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

    Where is THE PENTAGON 2 MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Apsley Housse
    78 Wellington Street
    LS1 2EQ Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Coronet House Queen Street Leeds West Yorkshire LS1 2TW to Apsley Housse 78 Wellington Street Leeds West Yorkshire LS1 2EQ on Nov 08, 2024

    1 pagesAD01

    Micro company accounts made up to Jan 31, 2024

    6 pagesAA

    Change of details for Mr Jonathan Frederick Lawson Brown as a person with significant control on Dec 05, 2023

    2 pagesPSC04

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 12, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Charlotte Louise Hobson as a secretary on Sep 14, 2022

    1 pagesTM02

    Confirmation statement made on Nov 12, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    8 pagesAA

    Micro company accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2016 with updates

    6 pagesCS01

    Appointment of Mr Gurpreet Singh Jagpal as a director on Apr 29, 2016

    2 pagesAP01

    Termination of appointment of John Hubert Hobson as a director on Apr 29, 2016

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGPAL, Gurpreet Singh
    78 Wellington Street
    LS1 2EQ Leeds
    Apsley Housse
    West Yorkshire
    England
    Director
    78 Wellington Street
    LS1 2EQ Leeds
    Apsley Housse
    West Yorkshire
    England
    EnglandBritishDirector153849950001
    LAWSON BROWN, Jonathan Frederick
    Main Street
    Kirkby Overblow
    HG3 1HD Harrogate
    Keld Cottage
    North Yorkshire
    Director
    Main Street
    Kirkby Overblow
    HG3 1HD Harrogate
    Keld Cottage
    North Yorkshire
    EnglandBritishNone154015830001
    HOBSON, Charlotte Louise
    Glovershaw Farm
    Glovershaw Lane
    BD16 3AR Bingley
    West Yorkshire
    Secretary
    Glovershaw Farm
    Glovershaw Lane
    BD16 3AR Bingley
    West Yorkshire
    BritishFarmer Property Investor59308850003
    MILLER, Janette Michele
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    Secretary
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    British51677270003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARTER, James Francis
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    Director
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    EnglandBritishChartered Surveyor10423690002
    COLLIER, Michael Edward
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    Director
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    EnglandBritishSolicitor13163480002
    HOBSON, John Hubert
    Glovershaw Farm Glovershaw Lane
    Eldwick
    BD16 3AR Bingley
    West Yorkshire
    Director
    Glovershaw Farm Glovershaw Lane
    Eldwick
    BD16 3AR Bingley
    West Yorkshire
    EnglandBritishFarmer Property Investor31578260001
    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
    EnglandBritishChartered Surveyor108958330001
    LAVIN, Andrew Michael
    Stonelea
    14 Windsor Road
    PR7 1LN Chorley
    Lancashire
    Director
    Stonelea
    14 Windsor Road
    PR7 1LN Chorley
    Lancashire
    EnglandBritishChartered Surveyor256659400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Frederick Lawson Brown
    78 Wellington Street
    LS1 2EQ Leeds
    Apsley Housse
    West Yorkshire
    England
    Sep 01, 2016
    78 Wellington Street
    LS1 2EQ Leeds
    Apsley Housse
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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