Background WavePink WaveYellow Wave

PENTAMON DEVELOPMENTS LIMITED (04343686)

PENTAMON DEVELOPMENTS LIMITED (04343686) is an active UK company. incorporated on 20 December 2001. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PENTAMON DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include CHERRINGTON, Jason David.

Company Number
04343686
Status
active
Type
ltd
Incorporated
20 December 2001
Age
24 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHERRINGTON, Jason David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAMON DEVELOPMENTS LIMITED

PENTAMON DEVELOPMENTS LIMITED is an active company incorporated on 20 December 2001 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PENTAMON DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04343686

LTD Company

Age

24 Years

Incorporated 20 December 2001

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 28 December 2023 - 27 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 28 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

GOLDPENNY FINANCE LIMITED
From: 27 April 2011To: 9 June 2017
LAPICIDA STONE LIMITED
From: 23 September 2005To: 27 April 2011
THE DETOXIFICATION COMPANY LIMITED
From: 26 August 2003To: 23 September 2005
STONE FLAGS (YORKSHIRE) LIMITED
From: 20 December 2001To: 26 August 2003
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

3 Greengate Cardale Park Harrogate HG3 1GY
From: 22 December 2009To: 29 September 2010
3 Greengate Casdale Park Harrogate HG3 1GY
From: 20 December 2001To: 22 December 2009
Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Jun 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHERRINGTON, Jason David

Active
Cardale Park, HarrogateHG3 1GY
Born May 1967
Director
Appointed 30 Jul 2003

CHERRINGTON, David

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 30 Jul 2003
Resigned 01 Dec 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 20 Dec 2001
Resigned 30 Jul 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 20 Dec 2001
Resigned 30 Jul 2003

Persons with significant control

2

Mr Jason David Cherrington

Active
Cardale Park, HarrogateHG3 1GY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017

Mrs Louise Cherrington

Active
Cardale Park, HarrogateHG3 1GY
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2011
CONNOTConfirmation Statement Notification
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
287Change of Registered Office
Legacy
20 May 2004
363aAnnual Return
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Restoration Order Of Court
17 May 2004
AC92AC92
Gazette Dissolved Compulsary
2 December 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
26 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
3 August 2003
288bResignation of Director or Secretary
Legacy
3 August 2003
288bResignation of Director or Secretary
Legacy
3 August 2003
288aAppointment of Director or Secretary
Legacy
3 August 2003
287Change of Registered Office
Gazette Notice Compulsary
10 June 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 December 2001
NEWINCIncorporation