About

Registered Number: 04563929
Date of Incorporation: 16/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Suite 104 Low Friar Street, Newcastle Upon Tyne, NE1 5UD

 

Founded in 2002, Pentagon Property Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". There are no directors listed for Pentagon Property Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 04 October 2019
CS01 - N/A 20 October 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 October 2013
TM01 - Termination of appointment of director 13 October 2013
TM02 - Termination of appointment of secretary 13 October 2013
AD01 - Change of registered office address 15 April 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
AA - Annual Accounts 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
363a - Annual Return 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 17 December 2004
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 26 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 13 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
363s - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 September 2007 Fully Satisfied

N/A

Deed of charge 28 March 2007 Fully Satisfied

N/A

Legal mortgage 02 March 2007 Fully Satisfied

N/A

Deed of charge 23 February 2007 Outstanding

N/A

Legal charge 16 February 2007 Outstanding

N/A

Legal charge 30 January 2007 Outstanding

N/A

Legal mortgage 06 October 2006 Fully Satisfied

N/A

Legal mortgage (own account) 29 September 2006 Fully Satisfied

N/A

Legal mortgage 31 July 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2006 Fully Satisfied

N/A

Legal mortgage 25 April 2006 Fully Satisfied

N/A

Legal mortgage 15 July 2005 Fully Satisfied

N/A

Legal mortgage 18 March 2005 Outstanding

N/A

Legal mortgage 18 March 2005 Outstanding

N/A

Legal mortgage 18 March 2005 Outstanding

N/A

Legal mortgage 04 February 2005 Fully Satisfied

N/A

Legal mortgage 04 February 2005 Outstanding

N/A

Legal mortgage 20 December 2004 Outstanding

N/A

Legal mortgage 16 December 2004 Outstanding

N/A

Legal mortgage 06 September 2004 Outstanding

N/A

Legal mortgage 06 September 2004 Outstanding

N/A

Legal mortgage 06 September 2004 Outstanding

N/A

Legal mortgage 25 June 2004 Outstanding

N/A

Legal mortgage 17 June 2004 Outstanding

N/A

Legal mortgage 17 June 2004 Outstanding

N/A

Legal mortgage 21 May 2004 Outstanding

N/A

Legal mortgage 21 May 2004 Fully Satisfied

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 31 March 2004 Outstanding

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Legal mortgage 31 March 2004 Outstanding

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Legal mortgage 23 March 2004 Outstanding

N/A

Debenture 14 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.