PENTAGON HOMES LTD
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BX
Company number 03385044
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address YE OLDE FORGE, 36B WEST STREET, REIGATE, SURREY, RH2 9BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of PENTAGON HOMES LTD are www.pentagonhomes.co.uk, and www.pentagon-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eight months. Pentagon Homes Ltd is a Private Limited Company. The company registration number is 03385044. Pentagon Homes Ltd has been working since 11 June 1997. The present status of the company is Active. The registered address of Pentagon Homes Ltd is Ye Olde Forge 36b West Street Reigate Surrey Rh2 9bx. The company`s financial liabilities are £10.76k. It is £-0.23k against last year. The cash in hand is £1.6k. It is £0k against last year. And the total assets are £760.54k, which is £-196.6k against last year. LUCAS, Alexander James is a Secretary of the company. LUCAS, Leslie Thomas is a Director of the company. Secretary LUCAS, Leslie Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUCAS, Marilyn Elizabeth has been resigned. The company operates in "Development of building projects".


pentagon homes Key Finiance

LIABILITIES £10.76k
-3%
CASH £1.6k
TOTAL ASSETS £760.54k
-21%
All Financial Figures

Current Directors

Secretary
LUCAS, Alexander James
Appointed Date: 19 June 1998

Director
LUCAS, Leslie Thomas
Appointed Date: 19 June 1998
75 years old

Resigned Directors

Secretary
LUCAS, Leslie Thomas
Resigned: 19 June 1998
Appointed Date: 11 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Director
LUCAS, Marilyn Elizabeth
Resigned: 19 June 1998
Appointed Date: 11 June 1997
75 years old

PENTAGON HOMES LTD Events

14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

23 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Total exemption small company accounts made up to 31 August 2014
08 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

28 May 2015
Previous accounting period shortened from 31 August 2014 to 30 August 2014
...
... and 54 more events
17 Jun 1997
New secretary appointed
17 Jun 1997
Director resigned
17 Jun 1997
Secretary resigned
17 Jun 1997
Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Jun 1997
Incorporation

PENTAGON HOMES LTD Charges

13 November 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 and 36A and 36B west street reigate surrey t/n's…
19 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 119 commonwealth road, caterham,surrey…
28 July 1999
Legal charge
Delivered: 31 July 1999
Status: Satisfied on 15 December 2004
Persons entitled: Leopold Joseph & Sons Limited
Description: Legal mortgage - freehold land k/a 36 & 36A west street…
28 July 1999
Deed of security over cash deposits
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: The amounts from time to time standing to the credit of…
21 May 1999
Legal mortgage
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 10 springcopse road reigate surrey…
31 March 1998
Legal charge
Delivered: 10 April 1998
Status: Satisfied on 12 August 1999
Persons entitled: Orchid Ventures Limited
Description: 36 west street reigate surrey.
27 October 1997
Legal mortgage
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of nutfield road…