Company NamePentire Property Company Limited(The)
DirectorsJanet Allen and Michael George Allen
Company StatusActive
Company Number00364451
CategoryPrivate Limited Company
Incorporation Date20 December 1940(83 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Allen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(50 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director/Property Management Executiv
Country of ResidenceEngland
Correspondence AddressMostyn 35 Sheering Road
Old Harlow
Harlow
Essex
CM17 0JL
Secretary NameMrs Janet Allen
NationalityBritish
StatusCurrent
Appointed17 April 1991(50 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMostyn 35 Sheering Road
Old Harlow
Harlow
Essex
CM17 0JL
Director NameMr Michael George Allen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(81 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Sheering Road
Harlow
CM17 0JL
Director NameMrs Edith Marjorie Weekes
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(50 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 January 2000)
RoleWidow
Correspondence Address2 Hillsborough House
Churchgate Street
Old Harlow
Essex
CM17 0JS
Director NameMrs Ann Patricia Askins
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(50 years, 4 months after company formation)
Appointment Duration30 years, 7 months (resigned 04 December 2021)
RoleCompany Director/Property Management Executiv
Country of ResidenceEngland
Correspondence AddressBeeches
Matching Green
Harlow
Essex
CM17 0PR

Contact

Telephone01279 420885
Telephone regionBishops Stortford

Location

Registered Address35 Sheering Road
Old Harlow
Essex
CM17 0JL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Financials

Year2013
Net Worth£958,286
Cash£19,214
Current Liabilities£18,356

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Charges

29 June 1989Delivered on: 10 July 1989
Satisfied on: 24 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 barn court station road sawbridgeworth hertfordshire t/n hd 212777.
Fully Satisfied
1 October 1957Delivered on: 7 October 1957
Satisfied on: 24 February 1994
Persons entitled: The Burnley Building Society

Classification: Legal charge
Secured details: £2,500 and any other money due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 station road, chingford, essex.
Fully Satisfied
6 May 1957Delivered on: 15 May 1957
Satisfied on: 24 February 1994
Persons entitled: The Burnley Building Society

Classification: Legal charge
Secured details: £2,000 and any other money which may be or become due from the company to the chargee on any account whatsoever.
Particulars: 475 cranbrook road, barkingside, ilford, essex.
Fully Satisfied

Filing History

18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 April 2023Change of details for Mrs Janet Allen as a person with significant control on 1 January 2023 (2 pages)
29 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
14 March 2022Appointment of Mr Michael George Allen as a director on 14 March 2022 (2 pages)
14 March 2022Termination of appointment of Ann Patricia Askins as a director on 4 December 2021 (1 page)
14 March 2022Notification of Francis Henry Hughes as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Notification of Michael George Allen as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Cessation of Ann Patricia Askins as a person with significant control on 4 December 2021 (1 page)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 500
(7 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 500
(7 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(7 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500
(7 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500
(7 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mrs Ann Patricia Askins on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Janet Allen on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Ann Patricia Askins on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Janet Allen on 17 April 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
1 May 2009Return made up to 17/04/09; full list of members (5 pages)
1 May 2009Return made up to 17/04/09; full list of members (5 pages)
3 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
3 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
24 April 2008Return made up to 17/04/08; full list of members (5 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
24 April 2008Return made up to 17/04/08; full list of members (5 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
4 May 2007Return made up to 17/04/07; full list of members (7 pages)
4 May 2007Return made up to 17/04/07; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 April 2006Return made up to 17/04/06; full list of members (9 pages)
26 April 2006Return made up to 17/04/06; full list of members (9 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 May 2005Return made up to 17/04/05; full list of members (9 pages)
17 May 2005Return made up to 17/04/05; full list of members (9 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 April 2004Return made up to 17/04/04; full list of members (9 pages)
26 April 2004Return made up to 17/04/04; full list of members (9 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 April 2003Return made up to 17/04/03; full list of members (9 pages)
29 April 2003Return made up to 17/04/03; full list of members (9 pages)
23 April 2002Return made up to 17/04/02; full list of members (8 pages)
23 April 2002Return made up to 17/04/02; full list of members (8 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Full accounts made up to 31 December 2000 (11 pages)
27 April 2001Return made up to 17/04/01; full list of members (8 pages)
27 April 2001Return made up to 17/04/01; full list of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Return made up to 17/04/00; full list of members (8 pages)
1 June 2000Return made up to 17/04/00; full list of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (12 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
8 May 1999Return made up to 17/04/99; no change of members (4 pages)
8 May 1999Return made up to 17/04/99; no change of members (4 pages)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1998Return made up to 17/04/98; full list of members; amend (8 pages)
1 October 1998Return made up to 17/04/98; full list of members; amend (8 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Return made up to 17/04/98; full list of members (6 pages)
18 May 1998Return made up to 17/04/98; full list of members (6 pages)
15 May 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Return made up to 17/04/97; change of members (6 pages)
15 May 1997Return made up to 17/04/97; change of members (6 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
28 April 1995Return made up to 17/04/95; no change of members (4 pages)
28 April 1995Return made up to 17/04/95; no change of members (4 pages)