PENTAGON PROPERTY PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

PENTAGON PROPERTY PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10616337

Incorporation date

13/02/2017

Size

Dormant

Contacts

Registered address

Registered address

Mcbride House, Penn Road, Beaconsfield HP9 2FYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2017)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon18/03/2025
Change of details for Mr Christopher Paul Brookes as a person with significant control on 2017-02-13
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon01/11/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to Mcbride House Penn Road Beaconsfield HP9 2FY on 2023-11-01
dot icon22/02/2023
Change of details for Mr Christopher Paul Brookes as a person with significant control on 2017-02-13
dot icon21/02/2023
Change of details for Mr Christopher Paul Brookes as a person with significant control on 2023-02-21
dot icon21/02/2023
Change of details for Mrs Kerry Louise Brookes as a person with significant control on 2023-02-21
dot icon21/02/2023
Director's details changed for Mr Christopher Paul Brookes on 2023-02-21
dot icon21/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon20/02/2023
Current accounting period extended from 2023-02-28 to 2023-06-30
dot icon11/10/2022
Certificate of change of name
dot icon05/10/2022
Registered office address changed from Taxassist Accountants 2 a Cope Road Banbury Oxfordshire OX16 2EH England to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2022-10-05
dot icon14/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/03/2021
Change of details for Mrs Kerry Louise Brookes as a person with significant control on 2021-03-01
dot icon03/03/2021
Change of details for Mr Christopher Paul Brookes as a person with significant control on 2021-03-01
dot icon02/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon01/03/2021
Change of details for Mrs Kerry Brookes as a person with significant control on 2021-03-01
dot icon01/03/2021
Change of details for Mr Christopher Brookes as a person with significant control on 2021-03-01
dot icon25/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon04/01/2021
Registered office address changed from Unit M Bourne End Business Park Bourne End Buckinghamshire SL8 5AS England to Taxassist Accountants 2 a Cope Road Banbury Oxfordshire OX16 2EH on 2021-01-04
dot icon10/07/2020
Notification of Kerry Brookes as a person with significant control on 2020-07-10
dot icon10/07/2020
Change of details for Mr Christopher Brookes as a person with significant control on 2020-07-10
dot icon08/07/2020
Resolutions
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Accounts for a dormant company made up to 2019-02-28
dot icon10/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon05/02/2019
Compulsory strike-off action has been discontinued
dot icon04/02/2019
Accounts for a dormant company made up to 2018-02-28
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon15/02/2018
Termination of appointment of Duport Secretary Limited as a secretary on 2018-02-15
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon29/01/2018
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit M Bourne End Business Park Bourne End Buckinghamshire SL8 5AS on 2018-01-29
dot icon13/02/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Paul Brookes
Director
13/02/2017 - Present
9
DUPORT SECRETARY LIMITED
Corporate Secretary
13/02/2017 - 15/02/2018
211

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENTAGON PROPERTY PARTNERSHIPS LIMITED

PENTAGON PROPERTY PARTNERSHIPS LIMITED is an(a) Active company incorporated on 13/02/2017 with the registered office located at Mcbride House, Penn Road, Beaconsfield HP9 2FY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENTAGON PROPERTY PARTNERSHIPS LIMITED?

toggle

PENTAGON PROPERTY PARTNERSHIPS LIMITED is currently Active. It was registered on 13/02/2017 .

Where is PENTAGON PROPERTY PARTNERSHIPS LIMITED located?

toggle

PENTAGON PROPERTY PARTNERSHIPS LIMITED is registered at Mcbride House, Penn Road, Beaconsfield HP9 2FY.

What does PENTAGON PROPERTY PARTNERSHIPS LIMITED do?

toggle

PENTAGON PROPERTY PARTNERSHIPS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PENTAGON PROPERTY PARTNERSHIPS LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-06-30.