Background WavePink WaveYellow Wave

PENTIRE MANAGEMENT LIMITED (08149794)

PENTIRE MANAGEMENT LIMITED (08149794) is an active UK company. incorporated on 19 July 2012. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENTIRE MANAGEMENT LIMITED has been registered for 13 years. Current directors include HALL, Christopher Charles, MCGRATH, Michael.

Company Number
08149794
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL, Christopher Charles, MCGRATH, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTIRE MANAGEMENT LIMITED

PENTIRE MANAGEMENT LIMITED is an active company incorporated on 19 July 2012 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENTIRE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08149794

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Daniell House Falmouth Road Truro, TR1 2HX,

Previous Addresses

Apt 201 City Lofts St Paul's 7 st Paul's Square Sheffield South Yoirkshire S1 2LL United Kingdom
From: 31 August 2016To: 29 March 2017
1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ
From: 19 July 2012To: 31 August 2016
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jan 13
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

HALL, Christopher Charles

Active
Falmouth Road, TruroTR1 2HX
Born April 1964
Director
Appointed 17 Nov 2025

MCGRATH, Michael

Active
Falmouth Road, TruroTR1 2HX
Born March 1976
Director
Appointed 17 Nov 2025

BROOKS, Malcom Alfred

Resigned
Falmouth Road, TruroTR1 2HX
Born September 1948
Director
Appointed 10 Jul 2023
Resigned 17 Nov 2025

KEARNEY, Ewan James

Resigned
Floor Whitecroft House, WilmslowSK9 5BQ
Born December 1971
Director
Appointed 26 Jul 2012
Resigned 31 Jul 2017

SHARMAN, Mathew Peter

Resigned
Falmouth Road, TruroTR1 2HX
Born October 1981
Director
Appointed 16 Aug 2017
Resigned 10 Jul 2023

SHARMAN, Matthew

Resigned
St. Pauls Square, SheffieldS1 2LL
Born December 1975
Director
Appointed 26 Jul 2012
Resigned 16 Aug 2017

SPENCE, Matthew Dawson

Resigned
Floor Whitecroft House, WilmslowSK9 5BQ
Born September 1969
Director
Appointed 26 Jul 2012
Resigned 31 Jul 2017

WILD, Anthony

Resigned
Floor Whitecroft House, WilmslowSK9 5BQ
Born September 1974
Director
Appointed 19 Jul 2012
Resigned 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2013
RESOLUTIONSResolutions
Resolution
11 January 2013
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Incorporation Company
19 July 2012
NEWINCIncorporation