Pentith Limited WILMSLOW


Founded in 1972, Pentith, classified under reg no. 01072872 is an active company. Currently registered at Church House 94 Hollin Lane SK9 4LD, Wilmslow the company has been in the business for 52 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Alison P. and Nicholas P.. In addition one secretary - Alison P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony R. who worked with the the company until 5 August 1999.

Pentith Limited Address / Contact

Office Address Church House 94 Hollin Lane
Office Address2 Styal
Town Wilmslow
Post code SK9 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01072872
Date of Incorporation Wed, 20th Sep 1972
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Alison P.

Position: Director

Appointed: 23 August 1996

Alison P.

Position: Secretary

Appointed: 23 August 1996

Nicholas P.

Position: Director

Appointed: 09 August 1991

Keith L.

Position: Director

Resigned: 22 March 2022

Anthony R.

Position: Secretary

Appointed: 14 July 1999

Resigned: 05 August 1999

Martin K.

Position: Director

Appointed: 09 August 1991

Resigned: 22 August 1996

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Pentith Property Holdings Ltd from Wilmslow, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicholas P. This PSC owns 50,01-75% shares. Then there is Alison P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Pentith Property Holdings Ltd

Church House 94 Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4LD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05720312
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas P.

Notified on 21 July 2017
Ceased on 21 July 2017
Nature of control: 50,01-75% shares

Alison P.

Notified on 21 July 2017
Ceased on 21 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 712547 984525 473
Current Assets1 596 222618 415582 689
Debtors1 532 51070 43157 216
Net Assets Liabilities2 722 0871 391 9751 467 261
Other Debtors62 51069 69656 112
Property Plant Equipment17 75540 96349 519
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2262 27110 790
Amounts Owed By Related Parties1 470 000  
Amounts Owed To Group Undertakings2 525  
Average Number Employees During Period222
Bank Borrowings Overdrafts747 251  
Corporation Tax Payable2 3618 725 
Creditors808 56920 6515 550
Disposals Investment Property Fair Value Model 1 250 000 
Fixed Assets2 110 280880 9631 049 519
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  160 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 0458 519
Investment Property2 090 000840 0001 000 000
Investment Property Fair Value Model2 090 000840 0001 000 000
Investments Fixed Assets2 525  
Investments In Group Undertakings Participating Interests2 525  
Net Current Assets Liabilities787 653597 764577 139
Other Creditors33 4173 3333 250
Other Disposals Property Plant Equipment 11 125 
Other Taxation Social Security Payable8 3024 1461 815
Property Plant Equipment Gross Cost18 98143 23460 309
Provisions For Liabilities Balance Sheet Subtotal175 84686 752159 397
Total Additions Including From Business Combinations Property Plant Equipment 35 37817 075
Total Assets Less Current Liabilities2 897 9331 478 7271 626 658
Trade Creditors Trade Payables14 7134 447485
Trade Debtors Trade Receivables 7351 104

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
Free Download (11 pages)

Company search

Advertisements