Pentaberk Limited THAMES DITTON


Founded in 1976, Pentaberk, classified under reg no. 01255547 is an active company. Currently registered at 71 Thorkhill Road KT7 0UQ, Thames Ditton the company has been in the business for fourty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Gideon H., Penelope J. and Phyllis S. and others. In addition one secretary - Penelope J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pentaberk Limited Address / Contact

Office Address 71 Thorkhill Road
Town Thames Ditton
Post code KT7 0UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01255547
Date of Incorporation Wed, 21st Apr 1976
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Gideon H.

Position: Director

Appointed: 30 January 2021

Penelope J.

Position: Secretary

Appointed: 30 January 2021

Penelope J.

Position: Director

Appointed: 15 October 2001

Phyllis S.

Position: Director

Appointed: 18 November 2000

Amanda B.

Position: Director

Appointed: 17 July 1995

Alberto L.

Position: Director

Appointed: 10 May 1991

Jean C.

Position: Secretary

Resigned: 11 May 1993

Cristina L.

Position: Director

Resigned: 01 February 2021

Roger H.

Position: Secretary

Appointed: 02 May 2002

Resigned: 01 February 2021

Paul W.

Position: Secretary

Appointed: 22 November 2001

Resigned: 02 May 2002

Roger H.

Position: Director

Appointed: 18 June 2001

Resigned: 01 February 2021

Janet M.

Position: Secretary

Appointed: 11 May 1993

Resigned: 01 November 2001

Mildred L.

Position: Director

Appointed: 02 December 1992

Resigned: 15 June 2001

Norman H.

Position: Director

Appointed: 10 May 1991

Resigned: 18 June 2001

Edward L.

Position: Director

Appointed: 10 May 1991

Resigned: 24 October 1992

Jean C.

Position: Director

Appointed: 10 May 1991

Resigned: 18 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 3653 7943 6043 46210 4358 16710 720
Net Assets Liabilities4 5424 7674 5774 52710 5288 09610 811
Other
Average Number Employees During Period     55
Creditors1 4716756755831 5551 7191 557
Fixed Assets1 6481 6481 6481 6481 6481 6481 648
Net Current Assets Liabilities2 8943 1192 9292 87910 4358 1679 163
Total Assets Less Current Liabilities4 5424 7674 5774 52712 0839 81510 811

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, June 2023
Free Download (3 pages)

Company search