Pentwyn Property Management Limited LEIGHTON BUZZARD


Pentwyn Property Management started in year 2005 as Private Limited Company with registration number 05388576. The Pentwyn Property Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leighton Buzzard at Cumbria House. Postal code: LU7 1GN.

The company has 3 directors, namely Richard T., Andrew B. and David P.. Of them, Richard T., Andrew B., David P. have been with the company the longest, being appointed on 2 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeffrey C. who worked with the the company until 2 March 2023.

Pentwyn Property Management Limited Address / Contact

Office Address Cumbria House
Office Address2 16-20 Hockliffe Street
Town Leighton Buzzard
Post code LU7 1GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05388576
Date of Incorporation Thu, 10th Mar 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 2nd March
Company age 19 years old
Account next due date Wed, 6th Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Richard T.

Position: Director

Appointed: 02 March 2023

Andrew B.

Position: Director

Appointed: 02 March 2023

David P.

Position: Director

Appointed: 02 March 2023

Gavin W.

Position: Director

Appointed: 31 January 2016

Resigned: 02 March 2023

Jeanne T.

Position: Director

Appointed: 31 January 2016

Resigned: 02 March 2023

Alan B.

Position: Director

Appointed: 01 September 2007

Resigned: 02 March 2023

Melanie J.

Position: Director

Appointed: 01 September 2007

Resigned: 18 February 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

Heather C.

Position: Director

Appointed: 10 March 2005

Resigned: 01 September 2007

Jeffrey C.

Position: Director

Appointed: 10 March 2005

Resigned: 02 March 2023

Jeffrey C.

Position: Secretary

Appointed: 10 March 2005

Resigned: 02 March 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we found, there is Peter Alan Limited from Leighton Buzzard, England. The abovementioned PSC is classified as "a private 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 entity in the PSC register is Alan B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeanne F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter Alan Limited

Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02073153
Notified on 2 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 10 March 2017
Ceased on 2 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeanne F.

Notified on 10 March 2017
Ceased on 2 March 2023
Nature of control: significiant influence or control

Gavin W.

Notified on 10 March 2017
Ceased on 2 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey C.

Notified on 10 March 2017
Ceased on 2 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand45 92729 85272 280210 19291 014
Current Assets81 07035 03089 768229 838133 473
Debtors35 1435 17817 48819 64642 459
Net Assets Liabilities-8 122-13 55751 105123 74870 324
Other Debtors35 1435 17817 48819 64642 459
Property Plant Equipment9 2056 5193 9623 9393 523
Other
Accumulated Amortisation Impairment Intangible Assets8 72715 27221 81728 36234 907
Accumulated Depreciation Impairment Property Plant Equipment7 22410 54313 59815 99818 048
Additions Other Than Through Business Combinations Property Plant Equipment 6334982 3771 634
Average Number Employees During Period 15131713
Bank Borrowings Overdrafts   42 50033 207
Corporation Tax Payable11 39922 11635 25132 5068 836
Creditors153 368104 04285 50242 50033 207
Dividends Paid60 01191 000   
Dividends Paid On Shares56 72050 17543 630  
Fixed Assets65 92556 69447 59241 02434 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 06826 32622 255  
Increase From Amortisation Charge For Year Intangible Assets 6 5456 5456 5456 545
Increase From Depreciation Charge For Year Property Plant Equipment 3 3193 0552 4002 050
Intangible Assets56 72050 17543 63037 08530 540
Intangible Assets Gross Cost65 44765 44765 44765 447 
Net Current Assets Liabilities-72 298-69 0124 266125 97270 349
Other Creditors90 25930 6461 6032 2518 405
Other Taxation Social Security Payable41 96942 51943 41857 93233 705
Profit Loss44 74385 565   
Property Plant Equipment Gross Cost16 42917 06217 56019 93721 571
Provisions For Liabilities Balance Sheet Subtotal1 7491 239753748881
Total Assets Less Current Liabilities-6 373-12 31851 858166 996104 412
Trade Creditors Trade Payables9 7418 7615 2303 6772 491
Transfers To From Retained Earnings Increase Decrease In Equity2 647    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from March 2, 2024 to December 31, 2023
filed on: 10th, January 2024
Free Download (1 page)

Company search