THE PENTAGON 2 MANAGEMENT SERVICES LIMITED
Overview
Company Name | THE PENTAGON 2 MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05219648 |
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 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 Address | No |
What are the latest accounts for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2024 | 6 pages | AA | ||
Change of details for Mr Jonathan Frederick Lawson Brown as a person with significant control on Dec 05, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Charlotte Louise Hobson as a secretary on Sep 14, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 12, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mr Gurpreet Singh Jagpal as a director on Apr 29, 2016 | 2 pages | AP01 | ||
Termination of appointment of John Hubert Hobson as a director on Apr 29, 2016 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Who are the officers of THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAGPAL, Gurpreet Singh | Director | 78 Wellington Street LS1 2EQ Leeds Apsley Housse West Yorkshire England | England | British | Director | 153849950001 | ||||
LAWSON BROWN, Jonathan Frederick | Director | Main Street Kirkby Overblow HG3 1HD Harrogate Keld Cottage North Yorkshire | England | British | None | 154015830001 | ||||
HOBSON, Charlotte Louise | Secretary | Glovershaw Farm Glovershaw Lane BD16 3AR Bingley West Yorkshire | British | Farmer Property Investor | 59308850003 | |||||
MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CARTER, James Francis | Director | Pear Tree Cottage Pear Tree Lane PR7 6DU Euxton Lancashire | England | British | Chartered Surveyor | 10423690002 | ||||
COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | Solicitor | 13163480002 | ||||
HOBSON, John Hubert | Director | Glovershaw Farm Glovershaw Lane Eldwick BD16 3AR Bingley West Yorkshire | England | British | Farmer Property Investor | 31578260001 | ||||
HOULSTON, Simon Lister Holte | Director | Scuttle Pond Cottage Martin Cum Grafton YO51 9QY York North Yorkshire | England | British | Chartered Surveyor | 108958330001 | ||||
LAVIN, Andrew Michael | Director | Stonelea 14 Windsor Road PR7 1LN Chorley Lancashire | England | British | Chartered Surveyor | 256659400001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THE PENTAGON 2 MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Frederick Lawson Brown | Sep 01, 2016 | 78 Wellington Street LS1 2EQ Leeds Apsley Housse West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
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