About

Registered Number: 04798752
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Victor Cottages, Long Hill Road, Ascot, Berkshire, SL5 8RQ

 

Established in 2003, Pentlow Management Company Ltd are based in Berkshire. The companies directors are listed as Holmes, Anna, Weeks, Heidi, Young, Elizabeth Jane, Jewell, Rebecca Anne, Petteroe, Anette Pernille, Porter, Daniel Matthew, Todd, Richard James in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Anna 20 November 2012 - 1
WEEKS, Heidi 20 November 2012 - 1
YOUNG, Elizabeth Jane 30 April 2007 - 1
JEWELL, Rebecca Anne 13 June 2003 06 May 2005 1
PETTEROE, Anette Pernille 13 June 2003 24 March 2011 1
PORTER, Daniel Matthew 06 May 2005 07 November 2008 1
TODD, Richard James 21 November 2008 24 October 2012 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 31 March 2014
CH03 - Change of particulars for secretary 09 January 2014
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 12 December 2009
DISS40 - Notice of striking-off action discontinued 15 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 14 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363s - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.