PENTARA DEVELOPMENTS LIMITED
HUNTINGTON

Hellopages » North Yorkshire » York » YO32 9GZ

Company number 03276162
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address COLENSO HOUSE, 1 OMEGA MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9GZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PENTARA DEVELOPMENTS LIMITED are www.pentaradevelopments.co.uk, and www.pentara-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Poppleton Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentara Developments Limited is a Private Limited Company. The company registration number is 03276162. Pentara Developments Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of Pentara Developments Limited is Colenso House 1 Omega Monks Cross Drive Huntington York Yo32 9gz. . HELMSLEY ACCEPTANCES LIMITED is a Secretary of the company. THOMPSON, Alan Sydney is a Director of the company. THOMPSON, Jeanette is a Director of the company. Secretary EELES, John Lincoln has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HELMSLEY ACCEPTANCES LIMITED
Appointed Date: 28 January 2014

Director
THOMPSON, Alan Sydney
Appointed Date: 26 November 1996
78 years old

Director
THOMPSON, Jeanette
Appointed Date: 26 November 1996
83 years old

Resigned Directors

Secretary
EELES, John Lincoln
Resigned: 27 January 2014
Appointed Date: 26 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1996
Appointed Date: 11 November 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1996
Appointed Date: 11 November 1996

Persons With Significant Control

Mr Alan Sydney Thompson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENTARA DEVELOPMENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 500,000

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
16 Dec 1996
New director appointed
16 Dec 1996
New director appointed
16 Dec 1996
New secretary appointed
16 Dec 1996
Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU
11 Nov 1996
Incorporation

PENTARA DEVELOPMENTS LIMITED Charges

9 December 2014
Charge code 0327 6162 0007
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Caddick Developments (North) Limited
Description: Land and buildings at 22 holgate road, york registered…
6 November 2014
Charge code 0327 6162 0006
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Caddick Developments (North) Limited
Description: Land and buildings at 22 holgate road york registered at…
29 July 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 18 October 2008
Persons entitled: Bryant Holdings Limited
Description: Land and buildings lying to the north of leeman road,york;…
15 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied on 18 October 2008
Persons entitled: Taywood Homes Limited
Description: Land and buildings lying to the north of leeman rd,york;…
15 October 2001
Debenture
Delivered: 23 October 2001
Status: Satisfied on 18 October 2008
Persons entitled: Taywood Homes Limited
Description: Land and buildings lying to the north of leeman rd,york;…
11 April 2000
Mortgage over the benefit of building contract and development agreements
Delivered: 25 April 2000
Status: Satisfied on 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The entire beneficial interest in the agreements relating…
11 April 2000
Legal charge
Delivered: 25 April 2000
Status: Satisfied on 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land near poppleton road york t/n NYK222929. By way of…