Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)
Company Information for

PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)

WRIGHT PROPERTY MANAGEMENT LIMITED, WRIGHTS HOUSE, 102-104 HIGH STREET, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0BE,
Company Registration Number
02130688
Private Limited Company
Active

Company Overview

About Pentlands (management) Company Limited(the)
PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) was founded on 1987-05-11 and has its registered office in Great Missenden. The organisation's status is listed as "Active". Pentlands (management) Company Limited(the) 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
PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)
 
Legal Registered Office
WRIGHT PROPERTY MANAGEMENT LIMITED
WRIGHTS HOUSE
102-104 HIGH STREET
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 0BE
Other companies in HP16
 
Filing Information
Company Number 02130688
Company ID Number 02130688
Date formed 1987-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)
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 PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANDREW ROBERTSON
Company Secretary 2017-03-01
KATHRYN FRENCH
Director 2011-04-20
ANDREW JAMES ROBERTSON
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BROOKS
Director 2015-10-26 2016-10-10
BENJAMIN JOHN PARSONS
Director 2010-07-21 2015-10-26
JUSTINE CLARE MAXWELL
Director 2009-01-06 2010-04-01
KATHRYN FRENCH
Director 2009-02-09 2010-03-29
GARY MARK JOINER
Director 1999-12-21 2009-03-01
CASSANDRA JACQUELINE MOSS
Company Secretary 2007-11-07 2009-02-14
CASSANDRA JACQUELINE MOSS
Director 2007-11-07 2009-02-14
ANDREW CHARLES LEGGETT
Director 2006-01-11 2008-03-10
PETER ALAN HARROD
Director 2005-03-29 2008-03-09
LYNNE MARGARET AL JUMAILY
Company Secretary 2005-06-03 2007-12-01
PETER GRAHAM DAVID MAPP
Director 2001-01-11 2006-01-19
MARK WOODWARD
Company Secretary 2004-03-09 2005-06-01
MARK WOODWARD
Director 2004-03-09 2005-06-01
DAVID MICHAEL SAUNDERS
Director 2000-07-17 2004-03-31
DAVID MICHAEL SAUNDERS
Company Secretary 2002-06-01 2004-03-09
JOHN FREDERICK KING
Company Secretary 1999-12-21 2002-05-31
ALAN JACK DEAN
Director 1992-06-09 2001-07-25
GRAHAM PHILIP COOKE
Director 2000-01-12 2000-11-07
SHAUN GERARD CROCKETT
Company Secretary 1991-02-24 1999-12-21
SHAUN GERARD CROCKETT
Director 1991-02-24 1999-12-21
MARGARET ANN DEAN
Director 1992-06-09 1999-12-21
JAMES DELAMONT
Director 1996-07-14 1999-08-27
ANDREW CHRISTOPHER HALES
Director 1992-06-09 1996-07-14
DAVID MICHAEL SAUNDERS
Director 1991-02-24 1994-11-24
JOHN CRAIG MULHOLLAND
Director 1991-02-24 1992-05-01
JULIA ALICE BRYAN
Director 1991-02-24 1991-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES ROBERTSON HIGH POINT YEADING MANAGEMENT LIMITED Director 2017-04-25 CURRENT 2005-09-02 Active
ANDREW JAMES ROBERTSON SHEEPCOT LANE GARSTON MANAGEMENT LIMITED Director 2016-05-16 CURRENT 2008-03-05 Active
ANDREW JAMES ROBERTSON PENN (RESIDENTS) LIMITED Director 2014-12-01 CURRENT 1984-09-28 Active
ANDREW JAMES ROBERTSON APPLEBY CLOSE HILLINGDON MANAGEMENT LIMITED Director 2013-10-02 CURRENT 2006-03-29 Active
ANDREW JAMES ROBERTSON CHERRYCROFT HOLMER GREEN LIMITED Director 2013-09-25 CURRENT 1989-04-10 Active
ANDREW JAMES ROBERTSON BELSHAM COURT THREE LIMITED Director 2011-07-11 CURRENT 2010-07-01 Active
ANDREW JAMES ROBERTSON WRIGHT PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2010-09-02 Active
ANDREW JAMES ROBERTSON PEAR TREE CLOSE MANAGEMENT LIMITED Director 2009-11-26 CURRENT 2007-03-02 Active
ANDREW JAMES ROBERTSON BELSHAM COURT TWO LIMITED Director 2007-08-17 CURRENT 2005-12-14 Active
ANDREW JAMES ROBERTSON MEADOW BANK CLOSE APARTMENTS LIMITED Director 2007-08-17 CURRENT 2006-03-28 Active
ANDREW JAMES ROBERTSON MEADOW BANK CLOSE LIMITED Director 2007-08-17 CURRENT 2006-03-30 Active
ANDREW JAMES ROBERTSON BELSHAM COURT ONE LIMITED Director 2007-08-17 CURRENT 2005-10-18 Active
ANDREW JAMES ROBERTSON SYCAMORE COURT RESIDENTS ASSOCIATION (HAYES) LIMITED Director 2006-06-18 CURRENT 1985-01-30 Active
ANDREW JAMES ROBERTSON NORTH ORBITAL ROAD RTM COMPANY LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
ANDREW JAMES ROBERTSON THE CROFTERS RESIDENTS (MAIDENHEAD) LIMITED Director 1992-02-14 CURRENT 1989-02-14 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
2024-03-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01AP03Appointment of Andrew Robertson as company secretary on 2017-03-01
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 21
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROOKS
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 21
2016-03-04AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR GRAHAM BROOKS
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN PARSONS
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 21
2015-03-13AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 21
2014-02-28AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0124/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0124/02/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AP01DIRECTOR APPOINTED MISS KATHRYN FRENCH
2011-03-15AR0124/02/11 ANNUAL RETURN FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM C/O C/O Rye Property Management Ltd Rye House 28 Easton Street High Wycombe Buckinghamshire HP11 1NT
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AP01DIRECTOR APPOINTED MR BENJAMIN JOHN PARSONS
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HYLAND / 15/09/2010
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 18 THE PENTLANDS HIGH WYCOMBE BUCKS HP13 7PB
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MAXWELL
2010-08-11AP01DIRECTOR APPOINTED MR ANDREW JAMES HYLAND
2010-07-20AR0124/02/10 FULL LIST
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTINE CLARE MAXWELL / 24/02/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN FRENCH / 24/02/2010
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FRENCH
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-19DISS40DISS40 (DISS40(SOAD))
2009-09-18363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 24 THE PENTLANDS HAMMERSLEY LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7PB
2009-06-23GAZ1FIRST GAZETTE
2009-03-13288aDIRECTOR APPOINTED KATHRYN FRENCH
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR GARY JOINER
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CASSANDRA MOSS
2009-01-20288aDIRECTOR APPOINTED JOSHNE CLARE MAXWELL
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR PETER HARROD
2008-04-08363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LEGGETT
2008-02-12288bSECRETARY RESIGNED
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 50 THE PENTLANDS HAMMERSLEY LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7PB
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363sRETURN MADE UP TO 24/02/07; CHANGE OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 42 THE PENTLANDS HAMMERSLEY LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7PB
2005-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 24/02/05; CHANGE OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19288bDIRECTOR RESIGNED
2004-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 40 THE PENTLANDS HAMMERSLEY LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7PB
2004-03-18288bSECRETARY RESIGNED
2004-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-05363sRETURN MADE UP TO 24/02/04; CHANGE OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 40 THE PENTLANDS HAMMERSLEY LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7PB
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN
2003-03-13363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) 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 Off2009-06-23
Fines / Sanctions
No fines or sanctions have been issued against PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)
Trademarks
We have not found any records of PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE). 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 (98000 - Residents property management) as PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) 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 partyPENTLANDS (MANAGEMENT) COMPANY LIMITED(THE)Event Date2009-06-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) 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 PENTLANDS (MANAGEMENT) COMPANY LIMITED(THE) 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.