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

PENTEX PROPERTY CO. LIMITED

HUNTINGWOOD, GRAVEL PATH, BERKHAMSTED, HERTFORDSHIRE, HP4 2PJ,
Company Registration Number
01465682
Private Limited Company
Active

Company Overview

About Pentex Property Co. Ltd
PENTEX PROPERTY CO. LIMITED was founded on 1979-12-07 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Pentex Property Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENTEX PROPERTY CO. LIMITED
 
Legal Registered Office
HUNTINGWOOD
GRAVEL PATH
BERKHAMSTED
HERTFORDSHIRE
HP4 2PJ
Other companies in WD2
 
Filing Information
Company Number 01465682
Company ID Number 01465682
Date formed 1979-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTEX PROPERTY CO. 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 PENTEX PROPERTY CO. LIMITED

Current Directors
Officer Role Date Appointed
RONALD TERENCE STOCKER
Company Secretary 1991-09-20
RAYMOND JOSEPH BAKER
Director 1991-09-20
RONALD TERENCE STOCKER
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HANDLEY DILLER
Director 1991-09-20 2010-09-01
KENNETH THOMAS BIRCHALL
Director 1991-09-20 2002-03-01
LEONARD FRANK SHARP
Director 1991-09-20 1993-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD TERENCE STOCKER D.T. PROPERTIES LIMITED Director 1996-04-23 CURRENT 1996-04-23 Liquidation

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
2023-10-03Termination of appointment of John Handley Diller on 2023-04-26
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY DILLER
2023-10-03CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-18TM02Termination of appointment of Ronald Terence Stocker on 2019-07-24
2020-09-17AP03Appointment of Mr John Handley Diller as company secretary on 2019-07-24
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOSEPH BAKER
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-02-28AP01DIRECTOR APPOINTED MR JOHN HANDLEY DILLER
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Paramount Works Paramount Ind Est Sandown Rd Watford Herts WD2 4XA
2019-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2018-12-14CH01Director's details changed for Raymond Joseph Baker on 2018-12-14
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RONALD TERENCE STOCKER on 2015-02-09
2018-10-01CH01Director's details changed for Ronald Terence Stocker on 2015-02-09
2018-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 550.1
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH BAKER / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH BAKER / 17/08/2017
2016-12-23AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 550.1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-03-13AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 550.1
2015-09-25AR0120/09/15 ANNUAL RETURN FULL LIST
2015-03-14AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 550.1
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-02-24AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19CH03SECRETARY'S DETAILS CHNAGED FOR RONALD TERENCE STOCKER on 2014-02-19
2014-02-19CH01Director's details changed for Ronald Terence Stocker on 2014-02-19
2014-02-19AA01Previous accounting period extended from 24/06/13 TO 29/09/13
2013-09-25AR0120/09/13 ANNUAL RETURN FULL LIST
2013-02-12AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0120/09/12 ANNUAL RETURN FULL LIST
2012-03-21AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0120/09/11 ANNUAL RETURN FULL LIST
2011-02-17AA24/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0120/09/10 FULL LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DILLER
2009-12-03AA24/06/09 TOTAL EXEMPTION FULL
2009-10-02363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2008-11-01AA24/06/08 TOTAL EXEMPTION FULL
2008-10-13363sRETURN MADE UP TO 20/09/08; CHANGE OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07
2007-10-30363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-10-27363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-10-13363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-09-24363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-11-11363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-10-16363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-09225ACC. REF. DATE EXTENDED FROM 25/03/02 TO 24/06/02
2002-08-16288bDIRECTOR RESIGNED
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-09-27363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 25/03/00
1999-09-22363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 25/03/99
1998-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-21363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS; AMEND
1998-10-13AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-23363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1997-11-02363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 25/03/97
1997-04-10395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13395PARTICULARS OF MORTGAGE/CHARGE
1996-10-10AAFULL ACCOUNTS MADE UP TO 25/03/96
1996-10-10363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1995-10-04363sRETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS
1995-09-19AAFULL ACCOUNTS MADE UP TO 25/03/95
1994-10-18288DIRECTOR RESIGNED
1994-10-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-10-18363sRETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94
1993-12-01AAFULL ACCOUNTS MADE UP TO 25/03/93
1993-11-16363sRETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS
1993-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-26363sRETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS
1992-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-10AAFULL ACCOUNTS MADE UP TO 25/03/92
1991-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91
1991-11-05363bRETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS
1991-08-13288DIRECTOR RESIGNED
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 PENTEX PROPERTY CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTEX PROPERTY CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-04-10 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-02-13 Outstanding MIDLAND BANK PLC
MORTGAGE 1980-04-18 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-09-29 £ 46,397
Creditors Due Within One Year 2012-06-24 £ 54,646
Creditors Due Within One Year 2012-06-24 £ 54,646
Creditors Due Within One Year 2011-06-24 £ 52,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-24
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 PENTEX PROPERTY CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-29 £ 0
Called Up Share Capital 2012-06-24 £ 0
Cash Bank In Hand 2013-09-29 £ 17,148
Cash Bank In Hand 2012-06-24 £ 1,352
Cash Bank In Hand 2012-06-24 £ 1,352
Current Assets 2013-09-29 £ 47,434
Current Assets 2012-06-24 £ 44,696
Current Assets 2012-06-24 £ 44,696
Current Assets 2011-06-24 £ 29,052
Debtors 2013-09-29 £ 30,286
Debtors 2012-06-24 £ 43,344
Debtors 2012-06-24 £ 43,344
Debtors 2011-06-24 £ 28,154
Fixed Assets 2013-09-29 £ 221,207
Fixed Assets 2012-06-24 £ 221,207
Fixed Assets 2012-06-24 £ 221,207
Fixed Assets 2011-06-24 £ 221,207
Shareholder Funds 2013-09-29 £ 222,244
Shareholder Funds 2012-06-24 £ 211,257
Shareholder Funds 2012-06-24 £ 211,257
Shareholder Funds 2011-06-24 £ 197,908
Tangible Fixed Assets 2013-09-29 £ 221,207
Tangible Fixed Assets 2012-06-24 £ 221,207
Tangible Fixed Assets 2012-06-24 £ 221,207
Tangible Fixed Assets 2011-06-24 £ 221,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENTEX PROPERTY CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTEX PROPERTY CO. LIMITED
Trademarks
We have not found any records of PENTEX PROPERTY CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTEX PROPERTY CO. 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 PENTEX PROPERTY CO. 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 PENTEX PROPERTY CO. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTEX PROPERTY CO. 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 PENTEX PROPERTY CO. 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.