Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTBRIDGE PROPERTIES LIMITED
Company Information for

PENTBRIDGE PROPERTIES LIMITED

27 MORTIMER STREET, LONDON, W1T 3BL,
Company Registration Number
00996357
Private Limited Company
Active

Company Overview

About Pentbridge Properties Ltd
PENTBRIDGE PROPERTIES LIMITED was founded on 1970-12-08 and has its registered office in London. The organisation's status is listed as "Active". Pentbridge Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENTBRIDGE PROPERTIES LIMITED
 
Legal Registered Office
27 MORTIMER STREET
LONDON
W1T 3BL
Other companies in W1T
 
Filing Information
Company Number 00996357
Company ID Number 00996357
Date formed 1970-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 29/04/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 10:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTBRIDGE PROPERTIES LIMITED
The accountancy firm based at this address is BLG BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENTBRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD CHARLES ECCLESTONE
Director 1991-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MUKESH HARIDAS ANDANI
Company Secretary 1995-09-12 2012-02-14
BERNARD CHARLES ECCLESTONE
Company Secretary 2012-02-14 2012-02-14
DAVID JOHN CLARE
Company Secretary 1991-07-08 1995-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD CHARLES ECCLESTONE F.O.C.A. WORLD TRAVEL LIMITED Director 2008-11-01 CURRENT 1993-11-18 Active
BERNARD CHARLES ECCLESTONE PETARA (LONDON) LIMITED Director 1998-09-23 CURRENT 1998-08-27 Active
BERNARD CHARLES ECCLESTONE SPECIAL EVENTS PROMOTION LIMITED Director 1997-03-06 CURRENT 1997-03-06 Active
BERNARD CHARLES ECCLESTONE MOTOR RACING DEVELOPMENTS (INTERNATIONAL) LIMITED Director 1991-10-09 CURRENT 1991-10-09 Active
BERNARD CHARLES ECCLESTONE PENTBRIDGE SERVICES LIMITED Director 1991-07-29 CURRENT 1989-05-22 Active
BERNARD CHARLES ECCLESTONE RAPID FREIGHT LIMITED Director 1991-06-06 CURRENT 1990-06-06 Active
BERNARD CHARLES ECCLESTONE FORMULA ONE RACE CAR ENGINEERING LIMITED Director 1991-04-18 CURRENT 1984-11-30 Active
BERNARD CHARLES ECCLESTONE FOPA LIMITED Director 1977-06-01 CURRENT 1977-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01Compulsory strike-off action has been suspended
2024-10-01Compulsory strike-off action has been discontinued
2024-09-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-24FIRST GAZETTE notice for compulsory strike-off
2023-09-30Compulsory strike-off action has been discontinued
2023-09-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-01-06CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-08-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-30AA01Current accounting period shortened from 30/07/21 TO 29/07/21
2022-01-07CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-08-28DISS40Compulsory strike-off action has been discontinued
2021-08-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-24DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-07-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21AA01Previous accounting period shortened from 31/07/19 TO 30/07/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-05-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0101/01/15 ANNUAL RETURN FULL LIST
2015-02-11TM02Termination of appointment of Bernard Charles Ecclestone on 2012-02-14
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0101/01/14 ANNUAL RETURN FULL LIST
2013-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-08-14DISS40Compulsory strike-off action has been discontinued
2013-08-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-11DISS40Compulsory strike-off action has been discontinued
2013-05-09AR0101/01/13 ANNUAL RETURN FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 27 MORTIMER STREET LONDON UNITED KINGDOM
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 6 PRINCES GATE LONDON SW7 1QJ UNITED KINGDOM
2013-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-02-14AR0101/01/12 ANNUAL RETURN FULL LIST
2012-02-14AP03Appointment of Bernard Charles Ecclestone as company secretary
2012-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MUKESH ANDANI
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-09AR0101/01/11 FULL LIST
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 27 MORTIMER STREET LONDON W1T 3BL
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-15AR0101/01/10 FULL LIST
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-24363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-20363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-07363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2006-02-22288cSECRETARY'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-02-18363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 27-35 MORTIMER STREET LONDON W1T 3BL
2004-01-22363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/07/01
2003-02-03363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/02
2002-03-01363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-08363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 14/16 GREAT PORTLAND ST LONDON W1N 6BL
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
2000-01-19363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-09363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-23363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-26363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-07-29363sRETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS
1996-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-10-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-14363sRETURN MADE UP TO 08/07/95; CHANGE OF MEMBERS
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-07-11363sRETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS
1993-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/93
1993-07-01363sRETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PENTBRIDGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-06
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against PENTBRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-14 Outstanding FORMULA ONE MANAGEMENT LIMITED
LEGAL CHARGE 2002-11-14 Outstanding FORMULA ONE MANAGEMENT LIMITED
CHARGE 1971-08-05 Outstanding ROCHELLE LTD.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTBRIDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PENTBRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTBRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of PENTBRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTBRIDGE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PENTBRIDGE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PENTBRIDGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPENTBRIDGE PROPERTIES LIMITEDEvent Date2013-08-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyPENTBRIDGE PROPERTIES LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTBRIDGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTBRIDGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.