Background WavePink WaveYellow Wave

PENTLAND PROPERTIES LIMITED (06304626)

PENTLAND PROPERTIES LIMITED (06304626) is an active UK company. incorporated on 6 July 2007. with registered office in Folkestone. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PENTLAND PROPERTIES LIMITED has been registered for 18 years. Current directors include CALLISTER, David Johnathan, ROSBROOK, Paul James, TORY, James Nettlam and 1 others.

Company Number
06304626
Status
active
Type
ltd
Incorporated
6 July 2007
Age
18 years
Address
The Estate Office Etchinghill Golf Club, Folkestone, CT18 8FA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CALLISTER, David Johnathan, ROSBROOK, Paul James, TORY, James Nettlam, TORY, Peter Nettlam
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND PROPERTIES LIMITED

PENTLAND PROPERTIES LIMITED is an active company incorporated on 6 July 2007 with the registered office located in Folkestone. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PENTLAND PROPERTIES LIMITED was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

06304626

LTD Company

Age

18 Years

Incorporated 6 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

NOTSALLOW 264 LIMITED
From: 6 July 2007To: 24 October 2007
Contact
Address

The Estate Office Etchinghill Golf Club Etchinghill Folkestone, CT18 8FA,

Previous Addresses

Etchinghill Golf Club Etchinghill Folkestone Kent CT18 8FA
From: 6 July 2007To: 30 March 2022
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Joined
Dec 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Aug 19
Loan Secured
Feb 21
Loan Cleared
Jul 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jul 23
Loan Cleared
Nov 23
Loan Cleared
Feb 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Owner Exit
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ROSBROOK, Paul James

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Secretary
Appointed 04 Oct 2022

CALLISTER, David Johnathan

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born August 1973
Director
Appointed 01 Dec 2007

ROSBROOK, Paul James

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born October 1972
Director
Appointed 04 Oct 2022

TORY, James Nettlam

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born February 1973
Director
Appointed 11 Oct 2007

TORY, Peter Nettlam

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born January 1939
Director
Appointed 11 Oct 2007

COATES, Steven Robert

Resigned
Etchinghill Golf Club, FolkestoneCT18 8FA
Secretary
Appointed 14 Jul 2008
Resigned 04 Oct 2022

PERKINS, Jill Bernadette

Resigned
1 Seaton Cottage, AshfordTN25 4JD
Secretary
Appointed 11 Oct 2007
Resigned 11 Jul 2008

WOLLASTONS NOMINEES LIMITED

Resigned
Brierly Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 06 Jul 2007
Resigned 11 Oct 2007

COATES, Steven Robert

Resigned
Etchinghill Golf Club, FolkestoneCT18 8FA
Born March 1957
Director
Appointed 01 Dec 2017
Resigned 04 Oct 2022

HART, Martin John

Resigned
Etchinghill Golf Club, FolkestoneCT18 8FA
Born February 1959
Director
Appointed 01 Aug 2008
Resigned 25 Apr 2022

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 06 Jul 2007
Resigned 07 Sept 2007

SPENCER TANNER, Richard

Resigned
Chaucer Cottage, AshfordTN25 4HF
Born July 1970
Director
Appointed 07 Sept 2007
Resigned 14 Mar 2008

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Director
Appointed 06 Jul 2007
Resigned 07 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Nettlam Tory

Ceased
Etchinghill Golf Club, FolkestoneCT18 8FA
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Apr 2016
Ceased 01 Feb 2025

Mr James Tory

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Legacy
14 November 2012
MG01MG01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Legacy
24 October 2007
88(2)R88(2)R
Statement Of Affairs
24 October 2007
SASA
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
287Change of Registered Office
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Incorporation Company
6 July 2007
NEWINCIncorporation