PENTAGON HS LIMITED

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

    Company NamePENTAGON HS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06786085
    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 PENTAGON HS LIMITED?

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

    Where is PENTAGON HS LIMITED located?

    Registered Office Address
    3 Barrington Road
    WA14 1GY Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENTAGON HS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PENTAGON HS LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for PENTAGON HS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Orla Marie Ball as a director on Feb 28, 2026

    1 pagesTM01

    Termination of appointment of Sian Taylor as a director on Feb 27, 2026

    1 pagesTM01

    Termination of appointment of Owen Roach as a director on Feb 28, 2026

    1 pagesTM01

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    22 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr David Christopher Austin as a director on Oct 29, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 30, 2025Replaced A replacement AP01 was registered on 30/12/2025

    Appointment of Mr Steven David Noble as a director on Feb 11, 2025

    2 pagesAP01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

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

    22 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Appointment of Sian Taylor as a director on Dec 11, 2023

    2 pagesAP01

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

    22 pagesAA

    Appointment of Mr Owen Roach as a director on Aug 21, 2023

    2 pagesAP01

    Director's details changed for Assura Cs Limited on Jul 03, 2023

    1 pagesCH02

    Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023

    2 pagesCH01

    Change of details for Assura Financing Limited as a person with significant control on Jul 04, 2023

    2 pagesPSC05

    Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023

    1 pagesAD01

    Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Sarah Taylor as a director on Mar 10, 2023

    2 pagesAP01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Who are the officers of PENTAGON HS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, David Christopher
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish131339590001
    DAVIES, Mark Anthony Philip
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish295608900001
    HOWELL, Richard
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    EnglandBritish164790590002
    JAMES, Robert
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish163155360001
    NOBLE, Steven David
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish247653140001
    TAYLOR, Sarah
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish306577470001
    ASSURA CS LIMITED
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07184790
    149895250002
    BALL, Orla Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish199861060001
    BILHAM, Tina Louise
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish136315920001
    BUNGAY, Diane Marie, Dr
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish136316140001
    CAHILL, Thomas Edward, Dr
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish121801720001
    CARROLL, Paul Bryan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    EnglandBritish85123780001
    COTTAM, Jayne Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish238501060002
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish65166580004
    DUNMORE, James
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United KingdomBritish286080150001
    GOULD, Simon Paul
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    EnglandBritish241791790001
    JONES, Carolyn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish159034310014
    KENYON, Spencer Adrian
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish200693360001
    LEWIS, Belinda Sarah Hepburn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish203547460001
    LOWTHER, Patrick William
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United KingdomBritish193127010002
    MURPHY, Jonathan Stewart
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish121699680002
    OBORN, Simon John
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    EnglandBritish262808330002
    RICK, Claire
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish258121250001
    ROACH, Owen
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish312659760001
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    WalesBritish100220980001
    TAYLOR, Sian
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish315621910001
    VOSE, Mark Anthony
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish136624580001
    WOOD, Helen Mary, Dr
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish136316000001

    Who are the persons with significant control of PENTAGON HS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Mar 15, 2017
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10023274
    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.
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08750648
    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.

    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