Background WavePink WaveYellow Wave

PENTAGON HOMES LTD (03385044)

PENTAGON HOMES LTD (03385044) is an active UK company. incorporated on 11 June 1997. with registered office in Reigate. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PENTAGON HOMES LTD has been registered for 28 years.

Company Number
03385044
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
36 A West Street, Reigate, RH2 9BX
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON HOMES LTD

PENTAGON HOMES LTD is an active company incorporated on 11 June 1997 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PENTAGON HOMES LTD was registered 28 years ago.(SIC: 41100, 43390)

Status

active

Active since 28 years ago

Company No

03385044

LTD Company

Age

28 Years

Incorporated 11 June 1997

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 30 August 2023 - 29 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 30 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

36 A West Street Reigate, RH2 9BX,

Previous Addresses

Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX
From: 11 March 2015To: 28 June 2021
Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
From: 11 June 1997To: 11 March 2015
Timeline

3 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Aug 17
Loan Secured
Mar 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
28 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
1 May 2007
287Change of Registered Office
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
403aParticulars of Charge Subject to s859A
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
1 September 1998
88(2)R88(2)R
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Incorporation Company
11 June 1997
NEWINCIncorporation