Background WavePink WaveYellow Wave

PENTLAND HOMES (HOLDINGS) LIMITED (06362844)

PENTLAND HOMES (HOLDINGS) LIMITED (06362844) is an active UK company. incorporated on 6 September 2007. with registered office in Folkestone. The company operates in the Construction sector, engaged in development of building projects. PENTLAND HOMES (HOLDINGS) LIMITED has been registered for 18 years. Current directors include ROSBROOK, Paul James, TORY, James Nettlam, TORY, Peter Nettlam.

Company Number
06362844
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
The Estate Office Canterbury Road, Folkestone, CT18 8FA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROSBROOK, Paul James, TORY, James Nettlam, TORY, Peter Nettlam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND HOMES (HOLDINGS) LIMITED

PENTLAND HOMES (HOLDINGS) LIMITED is an active company incorporated on 6 September 2007 with the registered office located in Folkestone. The company operates in the Construction sector, specifically engaged in development of building projects. PENTLAND HOMES (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06362844

LTD Company

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 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: Group 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 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

The Estate Office Canterbury Road Etchinghill Folkestone, CT18 8FA,

Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 18
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ROSBROOK, Paul James

Active
Canterbury Road, FolkestoneCT18 8FA
Secretary
Appointed 20 Sept 2022

ROSBROOK, Paul James

Active
Canterbury Road, FolkestoneCT18 8FA
Born October 1972
Director
Appointed 20 Sept 2022

TORY, James Nettlam

Active
Canterbury Road, FolkestoneCT18 8FA
Born February 1973
Director
Appointed 11 Oct 2007

TORY, Peter Nettlam

Active
Canterbury Road, FolkestoneCT18 8FA
Born January 1939
Director
Appointed 11 Oct 2007

COATES, Steven Robert

Resigned
Canterbury Road, FolkestoneCT18 8FA
Secretary
Appointed 31 Aug 2008
Resigned 08 Aug 2022

SPENCER TANNER, Richard

Resigned
Chaucer Cottage, AshfordTN25 4HF
Secretary
Appointed 11 Oct 2007
Resigned 31 Aug 2008

WOLLASTONS NOMINEES LIMITED

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

COATES, Steven Robert

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born March 1957
Director
Appointed 01 Jul 2018
Resigned 08 Aug 2022

SAUNDERS, Jane Ann

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

SPENCER TANNER, Richard

Resigned
Chaucer Cottage, AshfordTN25 4HF
Born July 1970
Director
Appointed 07 Sept 2007
Resigned 31 Aug 2008

WOLLASTON, Richard Hugh

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

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Nettlam Tory

Ceased
Canterbury Road, FolkestoneCT18 8FA
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Apr 2016
Ceased 01 Feb 2025

Mr James Nettlam Tory

Active
Canterbury Road, FolkestoneCT18 8FA
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
190190
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
353353
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Statement Of Affairs
26 October 2007
SASA
Legacy
26 October 2007
88(2)R88(2)R
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
123Notice of Increase in Nominal Capital
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 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 September 2007
NEWINCIncorporation