Background WavePink WaveYellow Wave

PENTA COURT HOLDINGS LIMITED (09542751)

PENTA COURT HOLDINGS LIMITED (09542751) is an active UK company. incorporated on 15 April 2015. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENTA COURT HOLDINGS LIMITED has been registered for 10 years. Current directors include HYMAN, David Harry, LANDESBERG, Andrew.

Company Number
09542751
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
12 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HYMAN, David Harry, LANDESBERG, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTA COURT HOLDINGS LIMITED

PENTA COURT HOLDINGS LIMITED is an active company incorporated on 15 April 2015 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENTA COURT HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09542751

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

12 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom
From: 24 February 2020To: 20 March 2020
12 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 25 November 2019To: 24 February 2020
5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom
From: 5 November 2015To: 25 November 2019
2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom
From: 15 April 2015To: 5 November 2015
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Loan Cleared
Sept 18
Loan Secured
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Funding Round
Oct 18
Loan Secured
Nov 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
1
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

HYMAN, David Harry

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1966
Director
Appointed 15 Apr 2015

LANDESBERG, Andrew

Active
Manor Way, BorehamwoodWD6 1GW
Born January 1958
Director
Appointed 15 Apr 2015

Persons with significant control

6

1 Active
5 Ceased
Manor Way, BorehamwoodWD6 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024

Mrs Susan Wendy Moser

Ceased
Manor Way, BorehamwoodWD6 1GW
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Sept 2018
Ceased 11 Nov 2024

Mr Paul Raymond Moser

Ceased
Manor Way, BorehamwoodWD6 1GW
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Sept 2018
Ceased 11 Nov 2024
Station Road, BorehamwoodWD6 1SL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 11 Nov 2024

Mr Andrew Landesberg

Ceased
Station Road, BorehamwoodWD6 1SL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Sept 2018

Mrs Joanne Rachel Landesberg

Ceased
Station Road, BorehamwoodWD6 1SL
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
24 May 2019
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Resolution
24 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
17 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Incorporation Company
15 April 2015
NEWINCIncorporation