About

Registered Number: 00179495
Date of Incorporation: 04/02/1922 (103 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Penfield Road, Leigh, Lancs, WN7 3PG

 

Having been setup in 1922, Pentre Properties Ltd have registered office in Leigh, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company has one director listed as Meal, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEAL, Julie 09 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
MR04 - N/A 05 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 31 October 2013
AUD - Auditor's letter of resignation 30 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 24 August 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP03 - Appointment of secretary 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 06 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 03 August 2005
CERTNM - Change of name certificate 28 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2004
RESOLUTIONS - N/A 20 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AUD - Auditor's letter of resignation 31 January 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 03 September 2003
287 - Change in situation or address of Registered Office 01 August 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 27 August 2002
395 - Particulars of a mortgage or charge 19 August 2002
AUD - Auditor's letter of resignation 10 August 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 06 January 1998
AUD - Auditor's letter of resignation 25 November 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1996
363s - Annual Return 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 05 August 1996
395 - Particulars of a mortgage or charge 17 July 1996
288 - N/A 17 April 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
288 - N/A 15 August 1991
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1990
288 - N/A 12 March 1990
287 - Change in situation or address of Registered Office 12 March 1990
CERTNM - Change of name certificate 07 March 1990
288 - N/A 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1989
288 - N/A 13 September 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
MEM/ARTS - N/A 13 June 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2007 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Debenture 14 August 2002 Fully Satisfied

N/A

Mortgage debenture 12 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.