BGS (PENTIAN GREEN) HOLDINGS LIMITED
Overview
| Company Name | BGS (PENTIAN GREEN) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05337665 |
| 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 BGS (PENTIAN GREEN) HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BGS (PENTIAN GREEN) HOLDINGS LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BGS (PENTIAN GREEN) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BGS (PENTIAN GREEN) HOLDINGS | Jan 19, 2005 | Jan 19, 2005 |
What are the latest accounts for BGS (PENTIAN GREEN) HOLDINGS 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 BGS (PENTIAN GREEN) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for BGS (PENTIAN GREEN) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Who are the officers of BGS (PENTIAN GREEN) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330352130001 | |||||||
| CONNOR, Ian Graham | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 193626080001 | |||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 200486170001 | |||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
| STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 193735640001 | |||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CARNEY, Christopher | Director | KT10 | United Kingdom | British | 125216670001 | |||||
| CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | 139652640001 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | 130108080001 | |||||
| TAYLOR, Roger | Director | 23 Belvedere House Churchfields Avenue KT13 9XY Weybridge Surrey | British | 37718820002 | ||||||
| THORNLEY, Sarah Judith | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 193083240001 | |||||
| WILBY, Anthony | Director | The Waveney 15 Leighton Road CH64 3SF Neston South Wirral | British | 93928430001 | ||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 |
Who are the persons with significant control of BGS (PENTIAN GREEN) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Developments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire 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