PENTONS PROPERTY SERVICES
MAESBURY ROAD

Hellopages » Shropshire » Shropshire » SY10 8NN

Company number 04173743
Status Active
Incorporation Date 6 March 2001
Company Type Private Unlimited Company
Address C/O PENTONS PROPERTY SERVICES, MAES-Y-CLAWDD INDUSTRIAL ESTATE, MAESBURY ROAD, OSWESTRY SHROPSHIRE, SY10 8NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 340,200 ; Annual return made up to 6 March 2015 with full list of shareholders Statement of capital on 2015-04-07 GBP 340,200 . The most likely internet sites of PENTONS PROPERTY SERVICES are www.pentonsproperty.co.uk, and www.pentons-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Chirk Rail Station is 6.2 miles; to Ruabon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentons Property Services is a Private Unlimited Company. The company registration number is 04173743. Pentons Property Services has been working since 06 March 2001. The present status of the company is Active. The registered address of Pentons Property Services is C O Pentons Property Services Maes Y Clawdd Industrial Estate Maesbury Road Oswestry Shropshire Sy10 8nn. . WILLIAMS, Barry is a Secretary of the company. CANLETT, Stephen Brian is a Director of the company. PENTON, Gary Patrick is a Director of the company. PENTON, Stephen Roy is a Director of the company. WILLIAMS, Barry is a Director of the company. Secretary EVANS, Andrea Christine has been resigned. Secretary PENTON, Stephen has been resigned. Director OWEN, Barbara Anne has been resigned. Director PENTON, Andrew William has been resigned. Director PENTON, Beatrice has been resigned. Director PENTON, Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Barry
Appointed Date: 01 October 2006

Director
CANLETT, Stephen Brian
Appointed Date: 01 October 2006
63 years old

Director
PENTON, Gary Patrick
Appointed Date: 06 March 2001
64 years old

Director
PENTON, Stephen Roy
Appointed Date: 16 March 2001
66 years old

Director
WILLIAMS, Barry
Appointed Date: 01 October 2006
68 years old

Resigned Directors

Secretary
EVANS, Andrea Christine
Resigned: 31 December 2002
Appointed Date: 06 March 2001

Secretary
PENTON, Stephen
Resigned: 01 October 2006
Appointed Date: 01 January 2003

Director
OWEN, Barbara Anne
Resigned: 31 August 2004
Appointed Date: 16 March 2001
68 years old

Director
PENTON, Andrew William
Resigned: 12 March 2003
Appointed Date: 06 March 2001
59 years old

Director
PENTON, Beatrice
Resigned: 31 August 2004
Appointed Date: 16 March 2001
91 years old

Director
PENTON, Roy
Resigned: 19 November 2002
Appointed Date: 16 March 2001
94 years old

Persons With Significant Control

Mr Stephen Roy Penton
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Patrick Penton
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTONS PROPERTY SERVICES Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 340,200

07 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 340,200

10 Oct 2014
Allotment of a new class of shares by an unlimited company
09 Sep 2014
Particulars of variation of rights attached to shares
...
... and 55 more events
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
06 Mar 2001
Incorporation

PENTONS PROPERTY SERVICES Charges

22 December 2006
Guarantee & debenture
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and industrial unit at maes y clawdd industrial estate…
27 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A lease dated 3RD november 2005 and made between richard…
27 February 2006
Guarantee & debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company as decribed in the guarantee and…
27 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings to the eastside of…
27 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the southern side of 2 mile oak cottages maesbury…
27 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings to the east side of…
31 December 2001
Mortgage debenture
Delivered: 19 January 2002
Status: Satisfied on 14 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land on the southern side of 2 mile oak cottages…
31 December 2001
Mortgage debenture
Delivered: 19 January 2002
Status: Satisfied on 14 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of legal mortgage the freehold land and buildings on…
31 December 2001
Mortgage debenture
Delivered: 19 January 2002
Status: Satisfied on 14 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/Hold property known as the gate house,mile oak,maesbury…
10 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of maesbury road…
10 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the southern side of 2 mile oak cottages maesbury…
1 August 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: The gate house mile oak maesbury road oswestry shropshire…
12 April 2001
Mortgage deed
Delivered: 18 April 2001
Status: Satisfied on 30 October 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at maes-y-clawdd…