About

Registered Number: 03899429
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 14 Resthaven Road, Resthaven Road Wootton, Northampton, NN4 6LR

 

Having been setup in 1999, Pentland Property Services Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pavitt, Sonya Patricia Florence, Pavitt, Sonya Patrcia, Fisk, Lily, Pavitt, Lance, Pavitt, Lee David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVITT, Sonya Patrcia 01 August 2019 - 1
FISK, Lily 31 December 2012 31 January 2014 1
PAVITT, Lance 10 January 2000 01 August 2005 1
PAVITT, Lee David 01 August 2005 10 September 2018 1
Secretary Name Appointed Resigned Total Appointments
PAVITT, Sonya Patricia Florence 10 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 04 January 2019
PSC01 - N/A 08 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 20 September 2018
PSC07 - N/A 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 26 December 2014
CH01 - Change of particulars for director 26 December 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 01 January 2014
CH03 - Change of particulars for secretary 01 January 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 13 August 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.