About

Registered Number: 05026554
Date of Incorporation: 27/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ,

 

Pentagon Developments Uk Ltd was registered on 27 January 2004, it's status at Companies House is "Active". There are 3 directors listed as Wilkin, Malcolm, Sabbatinelli, Chris, Wilkin, William Malcolm for Pentagon Developments Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKIN, Malcolm 18 December 2015 - 1
SABBATINELLI, Chris 27 January 2004 29 October 2012 1
WILKIN, William Malcolm 01 February 2005 29 October 2012 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
MR04 - N/A 20 November 2015
MR04 - N/A 20 November 2015
MR04 - N/A 20 November 2015
MR04 - N/A 20 November 2015
MR04 - N/A 20 November 2015
TM01 - Termination of appointment of director 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 23 February 2014
CH01 - Change of particulars for director 23 February 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 14 June 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 11 March 2009
353 - Register of members 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 06 February 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 20 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 31 May 2007 Outstanding

N/A

Deed of charge 31 May 2007 Outstanding

N/A

Legal charge 30 January 2007 Outstanding

N/A

Legal mortgage 07 March 2006 Fully Satisfied

N/A

Debenture 03 March 2006 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 30 March 2005 Fully Satisfied

N/A

Legal charge 30 March 2005 Fully Satisfied

N/A

Legal charge 30 March 2005 Fully Satisfied

N/A

Debenture 24 February 2005 Fully Satisfied

N/A

Legal mortgage 26 October 2004 Fully Satisfied

N/A

Legal mortgage 29 June 2004 Fully Satisfied

N/A

Legal mortgage 16 June 2004 Fully Satisfied

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Legal mortgage 14 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.