PENTBRIDGE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3BL
Company number 00996357
Status Active
Incorporation Date 8 December 1970
Company Type Private Limited Company
Address 27 MORTIMER STREET, LONDON, W1T 3BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of PENTBRIDGE PROPERTIES LIMITED are www.pentbridgeproperties.co.uk, and www.pentbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Pentbridge Properties Limited is a Private Limited Company. The company registration number is 00996357. Pentbridge Properties Limited has been working since 08 December 1970. The present status of the company is Active. The registered address of Pentbridge Properties Limited is 27 Mortimer Street London W1t 3bl. . ECCLESTONE, Bernard Charles is a Director of the company. Secretary ANDANI, Mukesh Haridas has been resigned. Secretary CLARE, David John has been resigned. Secretary ECCLESTONE, Bernard Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
ANDANI, Mukesh Haridas
Resigned: 14 February 2012
Appointed Date: 12 September 1995

Secretary
CLARE, David John
Resigned: 12 September 1995

Secretary
ECCLESTONE, Bernard Charles
Resigned: 14 February 2012
Appointed Date: 14 February 2012

Persons With Significant Control

Mr Bernard Charles Ecclestone
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

PENTBRIDGE PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 1 January 2017 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 31 July 2014
11 Feb 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 72 more events
16 Dec 1987
Accounts for a small company made up to 31 July 1986

16 Dec 1987
Return made up to 22/12/87; full list of members

05 Jul 1986
Accounts for a small company made up to 31 July 1985

05 Jul 1986
Return made up to 16/07/86; full list of members

08 Dec 1970
Incorporation

PENTBRIDGE PROPERTIES LIMITED Charges

5 December 2002
Deed of charge over credit balances
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re pentbridge properties limited us…
25 October 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Formula One Management Limited
Description: Land on the east of main road biggin hill kent t/no:…
25 October 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Formula One Management Limited
Description: Land to the north east of main road biggin hill kent t/no:…
3 August 1971
Charge
Delivered: 5 August 1971
Status: Outstanding
Persons entitled: Rochelle LTD.
Description: F/H land in rear of 29 park avenue, farnborough park…