Background WavePink WaveYellow Wave

PENTA COURT MANAGEMENT COMPANY LIMITED (02204135)

PENTA COURT MANAGEMENT COMPANY LIMITED (02204135) is an active UK company. incorporated on 9 December 1987. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. PENTA COURT MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include AUERBACH, Roni, GERSTLER, Joshua Eli, HYMAN, David Harry.

Company Number
02204135
Status
active
Type
ltd
Incorporated
9 December 1987
Age
38 years
Address
12 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUERBACH, Roni, GERSTLER, Joshua Eli, HYMAN, David Harry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA COURT MANAGEMENT COMPANY LIMITED

PENTA COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 1987 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENTA COURT MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02204135

LTD Company

Age

38 Years

Incorporated 9 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

12 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom
From: 24 February 2020To: 20 March 2020
12 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 25 November 2019To: 24 February 2020
5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL
From: 5 November 2015To: 25 November 2019
2 Penta Court Station Road Borehamwood Herts WD6 1SL
From: 13 November 2014To: 5 November 2015
5 Penta Court Station Road Borehamwood Herts WD6 1SL
From: 9 December 1987To: 13 November 2014
Timeline

4 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
May 18
Owner Exit
Feb 20
Director Left
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

AUERBACH, Roni

Active
Manor Way, BorehamwoodWD6 1GW
Secretary
Appointed 08 May 2008

AUERBACH, Roni

Active
Manor Way, BorehamwoodWD6 1GW
Born July 1955
Director
Appointed 26 Sept 2002

GERSTLER, Joshua Eli

Active
Manor Way, BorehamwoodWD6 1GW
Born June 1983
Director
Appointed 23 Feb 2018

HYMAN, David Harry

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1966
Director
Appointed 22 Jun 1998

KAPPEL, David Ian

Resigned
10 Laurel Park, HarrowHA3 6AU
Secretary
Appointed N/A
Resigned 09 Dec 1992

KAPPEL, David Ian

Resigned
4 Penta Court, BorehamwoodWD6 1SL
Secretary
Appointed N/A
Resigned 21 Sept 1992

PRESTON, Keith Graham

Resigned
9 Barham Avenue, ElstreeWD6 3PW
Secretary
Appointed 21 Sept 1992
Resigned 01 Mar 1999

WELLSMAN, Marion Margaret

Resigned
121 Leicester Road, BarnetEN5 5EA
Secretary
Appointed 01 Mar 1999
Resigned 30 Nov 2004

NESBITT AND MIRE CHARTERED SURVEYORS

Resigned
Russell House, EdgwareHA8 7LW
Corporate secretary
Appointed 30 Nov 2004
Resigned 10 Dec 2006

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
Trust House, EdgwareHA8 4DY
Corporate secretary
Appointed 10 Dec 2006
Resigned 08 May 2008

ALEXANDER, Ian

Resigned
14 Westwood Avenue, IpswichIP1 4EQ
Born October 1951
Director
Appointed 16 Dec 1996
Resigned 01 Mar 2001

HYMAN, Brian Joseph

Resigned
55 Embry Way, StanmoreHA7 3AY
Born April 1936
Director
Appointed N/A
Resigned 22 Jun 1998

KAPPEL, David Ian

Resigned
10 Laurel Park, HarrowHA3 6AU
Born January 1955
Director
Appointed N/A
Resigned 09 Dec 1992

KAPPEL, David Ian

Resigned
4 Penh Court, BorehamwoodWS6 1SL
Born January 1955
Director
Appointed N/A
Resigned 21 Sept 1992

MOSER, Paul Raymond

Resigned
Manor Way, BorehamwoodWD6 1GW
Born October 1944
Director
Appointed 05 Jun 1995
Resigned 04 Apr 2025

PAPOUCHADO, Elliot

Resigned
6 Galdana Avenue, New BarnetEN5 5LJ
Born June 1952
Director
Appointed 05 Jun 1995
Resigned 29 Nov 1999

PEARSON, Robin Edward

Resigned
10 Clifford Road, New BarnetEN5 5PG
Born July 1949
Director
Appointed N/A
Resigned 09 Dec 1994

PRESTON, Keith Graham

Resigned
9 Barham Avenue, ElstreeWD6 3PW
Born November 1943
Director
Appointed 21 Sept 1992
Resigned 01 Mar 1999

SHEARMAN, Anne Frances

Resigned
3 Downfield Cottages, WareSG12 0SG
Born April 1950
Director
Appointed 01 Dec 2004
Resigned 17 Jan 2008

WELLSMAN, Marion Margaret

Resigned
121 Leicester Road, BarnetEN5 5EA
Born February 1954
Director
Appointed 17 May 1999
Resigned 30 Nov 2004

LADBROKE (RENTALS) LIMITED

Resigned
Chancel House Neasden Lane, LondonNW10 2XE
Corporate director
Appointed 05 Jun 1995
Resigned 01 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Manor Way, BorehamwoodWD6 1GW

Nature of Control

Significant influence or control as firm
Notified 28 Sept 2018
Station Road, BorehamwoodWD6 1SL

Nature of Control

Significant influence or control as firm
Notified 13 Jun 2018
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
30 November 1995
AAMDAAMD
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
7 March 1995
363aAnnual Return
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
7 March 1995
287Change of Registered Office
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363aAnnual Return
Legacy
7 March 1995
363aAnnual Return
Restoration Order Of Court
6 March 1995
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
19 January 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
19 October 1992
288288
Gazette Notice Compulsary
14 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 September 1991
288288
Legacy
9 September 1991
363aAnnual Return
Legacy
9 September 1991
363aAnnual Return
Legacy
9 September 1991
363aAnnual Return
Legacy
15 August 1990
225(1)225(1)
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
26 April 1990
88(2)R88(2)R
Legacy
26 April 1990
88(2)R88(2)R
Legacy
5 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
23 January 1989
287Change of Registered Office
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Incorporation Company
9 December 1987
NEWINCIncorporation