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

PENTYRE CONSULTANTS LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
04482233
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pentyre Consultants Ltd
PENTYRE CONSULTANTS LIMITED was founded on 2002-07-10 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Pentyre Consultants Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PENTYRE CONSULTANTS LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in S10
 
Previous Names
PORTRAIT LETTINGS & MANAGEMENT LIMITED18/03/2011
FALCON LETTINGS (PLYMOUTH) LTD.28/07/2008
Filing Information
Company Number 04482233
Company ID Number 04482233
Date formed 2002-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts 
Last Datalog update: 2020-07-05 13:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTYRE CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES 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 PENTYRE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RODDISON
Company Secretary 2008-07-02
ROGER WILLIAM BILLIS
Director 2008-07-02
FRANCES MARGARET WATSON PURDIE
Director 2008-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES COULTON
Company Secretary 2002-07-17 2008-07-02
JOHN CHARLES COULTON
Director 2002-07-17 2008-07-02
DAVID PETER ROBERT VERNON
Director 2002-07-17 2008-07-02
DARREN SMITH
Company Secretary 2002-07-10 2002-07-17
JAMES BROWN
Director 2002-07-10 2002-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODDISON ANGULAR PUBLISHING LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Active - Proposal to Strike off
JOHN RODDISON NOXCUSE PRODUCTIONS LIMITED Company Secretary 2009-03-04 CURRENT 2007-09-06 Active
JOHN RODDISON JASON TORPEY TENNIS ACADEMY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN RODDISON OLAFUR ARNALDS LIMITED Company Secretary 2008-09-24 CURRENT 2008-09-24 Dissolved 2014-05-13
JOHN RODDISON CREATE SPARK LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
JOHN RODDISON ALOHA LOGISTICS LIMITED Company Secretary 2008-05-01 CURRENT 2007-03-15 Active
JOHN RODDISON GOLDEN VISION LIMITED Company Secretary 2008-03-31 CURRENT 2006-05-24 Active - Proposal to Strike off
JOHN RODDISON THORNMEAD UK LIMITED Company Secretary 2008-03-31 CURRENT 1997-01-27 Active - Proposal to Strike off
JOHN RODDISON TOP MANTA MUSIC LTD Company Secretary 2008-03-31 CURRENT 2003-08-08 Active
JOHN RODDISON SARAHCOOKS LIMITED Company Secretary 2008-03-31 CURRENT 2007-08-01 Active - Proposal to Strike off
JOHN RODDISON THE BORDEAUX CELLAR LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
JOHN RODDISON WEATHERVANE CALLINGTON LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
JOHN RODDISON CLUB 60 MUSIC LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2017-06-27
JOHN RODDISON RIOT ACT MUSIC LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2014-05-20
JOHN RODDISON THE ONE NIGHT BOOKING COMPANY LIMITED Company Secretary 2008-01-29 CURRENT 2003-06-04 Dissolved 2016-11-22
JOHN RODDISON R C MUSIC LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN RODDISON THE PIGEON DETECTIVES LIMITED Company Secretary 2007-11-01 CURRENT 2007-03-29 Active
JOHN RODDISON KINETICA MUSEUM LIMITED Company Secretary 2007-10-18 CURRENT 2004-10-27 Active
JOHN RODDISON JON MAWSON LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
JOHN RODDISON QUARTET HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
JOHN RODDISON UK THEATRE AVAILABILITY LIMITED Company Secretary 2007-08-22 CURRENT 2003-07-03 Dissolved 2016-12-13
JOHN RODDISON PENTYRE PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
JOHN RODDISON TRAVE PRODUCTIONS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2017-04-09
JOHN RODDISON COPPEROSH CONSULTING LTD Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
JOHN RODDISON THE ANGULAR RECORDING CORPORATION LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
JOHN RODDISON MANUSHI RECORDS LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
JOHN RODDISON CREATIVE VISUAL CONCEPTS LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active - Proposal to Strike off
JOHN RODDISON GRECZYN ROCKS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
JOHN RODDISON KID ACNE LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
JOHN RODDISON HIBOU ROUGE LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Liquidation
JOHN RODDISON LTG LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
JOHN RODDISON SOUNDTHREAD PRODUCTIONS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JOHN RODDISON DAVID MARRAY TENNIS ACADEMY LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
JOHN RODDISON POTTY PROFESSORS LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Dissolved 2014-09-09
JOHN RODDISON INDIGO 9 LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-07-04
JOHN RODDISON TINY DANCERS LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-05-02
JOHN RODDISON TILDE LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Active
JOHN RODDISON ULTRAVIOLET MANAGEMENT LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN RODDISON LOVE HIT LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
JOHN RODDISON MIRACLE INGREDIENT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
JOHN RODDISON SCHTUM LTD Company Secretary 2004-10-21 CURRENT 2000-11-20 Dissolved 2013-09-10
JOHN RODDISON PERMAHOLD LIMITED Company Secretary 2004-07-16 CURRENT 2004-07-02 Active
JOHN RODDISON BEYOND BEDLAM LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
JOHN RODDISON FACTORY STUDIOS LIMITED Company Secretary 2004-03-05 CURRENT 1997-01-08 Active
JOHN RODDISON OSPREY FINE ART LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
JOHN RODDISON MYRRHMAN LTD Company Secretary 2003-12-11 CURRENT 2003-12-01 Dissolved 2016-07-12
JOHN RODDISON POPPIES LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2016-01-26
JOHN RODDISON LES LOVERS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Active
JOHN RODDISON BOB'S YOUR UNCLE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN RODDISON LINA RUSSELL LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2016-07-26
JOHN RODDISON MZYLKYPOP MUSIC LTD Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
JOHN RODDISON WHITE WHALE MUSIC LTD Company Secretary 2003-05-01 CURRENT 2003-05-01 Active
JOHN RODDISON GEO POLITICAL RESEARCH LIMITED Company Secretary 2003-04-30 CURRENT 2002-05-13 Active
JOHN RODDISON NICK ALLEN BUILDING SERVICE LIMITED Company Secretary 2003-01-17 CURRENT 2002-03-04 Active - Proposal to Strike off
JOHN RODDISON J.P. PORTFOLIO LTD. Company Secretary 2003-01-17 CURRENT 1994-10-11 Active
JOHN RODDISON S RODDISON BUILDERS LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-03 Dissolved 2014-05-27
JOHN RODDISON BLANCO MUSIC LIMITED Company Secretary 2002-09-01 CURRENT 1999-02-09 Active
JOHN RODDISON TRAMPUS MUSIC LIMITED Company Secretary 2002-07-31 CURRENT 2002-07-31 Active
JOHN RODDISON GILFORD COMPUTING LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
JOHN RODDISON YAT-KHA LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2013-09-24
JOHN RODDISON EASTELL CONSULTING LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
JOHN RODDISON BACKYARD MUSIC PUBLISHING LIMITED Company Secretary 2001-10-31 CURRENT 1997-09-19 Active
JOHN RODDISON ZENON LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
JOHN RODDISON TWINS OF EVIL LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
JOHN RODDISON QUATERMASS LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
JOHN RODDISON I MONSTER LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
JOHN RODDISON WIRE MAGAZINE LIMITED(THE) Company Secretary 2000-12-21 CURRENT 1984-04-25 Active
JOHN RODDISON BUILD ON PROPERTIES LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Dissolved 2014-02-18
JOHN RODDISON GIFT OF SONG LIMITED Company Secretary 2000-04-11 CURRENT 2000-04-11 Active
JOHN RODDISON RESULT CONSULTANCY LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active
JOHN RODDISON VINESTAR LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-06 Active
JOHN RODDISON LUDHAMGATE LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-14 Dissolved 2014-02-18
JOHN RODDISON DIGITALSONIC LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-10 Active
JOHN RODDISON YOUNG MAN LIMITED Company Secretary 1999-06-28 CURRENT 1999-05-14 Active
JOHN RODDISON THIRD MAN LIMITED Company Secretary 1998-12-24 CURRENT 1995-09-06 Liquidation
JOHN RODDISON GOOD DAY SUNSHINE LTD Company Secretary 1998-09-01 CURRENT 1966-06-08 Active
JOHN RODDISON FUNNY MAN FILMS LIMITED Company Secretary 1998-03-01 CURRENT 1993-03-01 Active
JOHN RODDISON WEATHERVANE ESTATES LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Active
JOHN RODDISON EURO JAPAN MARKETING LIMITED Company Secretary 1996-09-06 CURRENT 1995-02-20 Active
JOHN RODDISON DAVIES STREET INVESTMENTS LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
JOHN RODDISON DAVIES STREET ESTATES LIMITED Company Secretary 1991-07-18 CURRENT 1987-01-30 Active
ROGER WILLIAM BILLIS EBRINGTON 2010 LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
ROGER WILLIAM BILLIS WEATHERVANE CALLINGTON LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
ROGER WILLIAM BILLIS PENTYRE PROPERTIES LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
ROGER WILLIAM BILLIS WEATHERVANE ESTATES LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active
ROGER WILLIAM BILLIS BOSCOBEL ESTATES LIMITED Director 1996-12-17 CURRENT 1996-12-17 Active
FRANCES MARGARET WATSON PURDIE EBRINGTON 2010 LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
FRANCES MARGARET WATSON PURDIE WEATHERVANE CALLINGTON LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
FRANCES MARGARET WATSON PURDIE PENTYRE PROPERTIES LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
FRANCES MARGARET WATSON PURDIE WEATHERVANE ESTATES LIMITED Director 2004-06-15 CURRENT 1997-10-20 Active
FRANCES MARGARET WATSON PURDIE BOSCOBEL ESTATES LIMITED Director 1996-12-17 CURRENT 1996-12-17 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
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-12DS01Application to strike the company off the register
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-30CH01Director's details changed for Mr Roger William Billis on 2019-07-09
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09CH01Director's details changed for Frances Margaret Watson Purdie on 2013-01-08
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET WATSON PURDIE / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BILLIS / 08/01/2013
2012-10-16AAMDAmended accounts made up to 2011-09-30
2012-08-23AR0110/07/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AAMDAmended accounts made up to 2010-09-30
2011-08-05AR0110/07/11 ANNUAL RETURN FULL LIST
2011-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RODDISON on 2011-01-01
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18RES15CHANGE OF NAME 14/03/2011
2011-03-18CERTNMCompany name changed portrait lettings & management LIMITED\certificate issued on 18/03/11
2011-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-27AR0110/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BILLIS / 01/10/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET WATSON PURDIE / 01/10/2009
2010-01-18AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-08-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-08288cSECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2008-12-17363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN COULTON
2008-08-11AA31/03/08 TOTAL EXEMPTION FULL
2008-07-26CERTNMCOMPANY NAME CHANGED FALCON LETTINGS (PLYMOUTH) LTD. CERTIFICATE ISSUED ON 28/07/08
2008-07-10288aSECRETARY APPOINTED JOHN RODDISON
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY JOHN COULTON
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID VERNON
2008-07-04288aDIRECTOR APPOINTED FRANCES MARGARET WATSON PURDIE
2008-07-04288aDIRECTOR APPOINTED ROGER WILLIAM BILLIS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 8 MANNAMEAD ROAD MUTLEY PLYMOUTH DEVON PL4 7AA
2008-07-04225PREVSHO FROM 30/04/2008 TO 31/03/2008
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-17363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-29363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-23363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-09363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-26225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288bSECRETARY RESIGNED
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY
2002-07-26288bDIRECTOR RESIGNED
2002-07-2688(2)RAD 17/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PENTYRE CONSULTANTS 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 PENTYRE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTYRE CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-10-01 £ 44,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 PENTYRE CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 8,269
Current Assets 2011-10-01 £ 22,808
Debtors 2011-10-01 £ 14,539
Fixed Assets 2011-10-01 £ 5,639
Shareholder Funds 2011-10-01 £ 15,714
Tangible Fixed Assets 2011-10-01 £ 3,139

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENTYRE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTYRE CONSULTANTS LIMITED
Trademarks
We have not found any records of PENTYRE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTYRE CONSULTANTS 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 (68320 - Management of real estate on a fee or contract basis) as PENTYRE CONSULTANTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PENTYRE CONSULTANTS 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 PENTYRE CONSULTANTS 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 PENTYRE CONSULTANTS 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.