Pentyre Consultants Limited

General information

Name:

Pentyre Consultants Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 04482233

Incorporation date: 2002-07-10

Dissolution date: 2020-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Pentyre Consultants was founded on 2002-07-10 as a private limited company. The enterprise registered office was registered in Sheffield on The Old Workshop, 1 Ecclesall Road South. This place post code is S11 9PA. The company registration number for Pentyre Consultants Limited was 04482233. Pentyre Consultants Limited had been in business for 18 years up until dissolution date on 2020-10-06. It has a history in registered name change. Previously it had two different names. Up to 2011 it was prospering under the name of Portrait Lettings & Management and before that its company name was Falcon Lettings (plymouth).

As found in this particular enterprise's executives data, there were five directors including: Roger B. and Frances P..

Executives who controlled the firm include: Frances P. had substantial control or influence over the company. Roger B. had substantial control or influence over the company.

  • Previous company's names
  • Pentyre Consultants Limited 2011-03-18
  • Portrait Lettings & Management Limited 2008-07-28
  • Falcon Lettings (plymouth) Ltd. 2002-07-10

Financial data based on annual reports

Company staff

John R.

Role: Secretary

Appointed: 02 July 2008

Latest update: 4 December 2023

Roger B.

Role: Director

Appointed: 02 July 2008

Latest update: 4 December 2023

Frances P.

Role: Director

Appointed: 02 July 2008

Latest update: 4 December 2023

People with significant control

Frances P.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Roger B.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 21 August 2020
Confirmation statement last made up date 10 July 2019
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 23 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 8 May 2017
Annual Accounts 26 April 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 26 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 13th March 2020 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA (AD01)
filed on: 13th, March 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Closest Companies - by postcode