Background WavePink WaveYellow Wave

PENTLAND PROPERTIES MANAGEMENT COMPANY 1 LIMITED (11717812)

PENTLAND PROPERTIES MANAGEMENT COMPANY 1 LIMITED (11717812) is an active UK company. incorporated on 7 December 2018. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PENTLAND PROPERTIES MANAGEMENT COMPANY 1 LIMITED has been registered for 7 years. Current directors include ROSBROOK, Paul James.

Company Number
11717812
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2018
Age
7 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROSBROOK, Paul James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND PROPERTIES MANAGEMENT COMPANY 1 LIMITED

PENTLAND PROPERTIES MANAGEMENT COMPANY 1 LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENTLAND PROPERTIES MANAGEMENT COMPANY 1 LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11717812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 7 December 2018

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 13 February 2024
Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom
From: 11 September 2020To: 12 January 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 7 December 2018To: 11 September 2020
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Jan 2024

ROSBROOK, Paul James

Active
Etchinghill Golf, FolkestoneCT18 8FA
Born October 1972
Director
Appointed 03 Mar 2025

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 07 Dec 2018
Resigned 31 Aug 2020

RENDALL & RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Sept 2020
Resigned 25 Oct 2023

BARTON, Timothy Michael

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1960
Director
Appointed 07 Dec 2018
Resigned 31 Jul 2021

COATES, Steven Robert

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1957
Director
Appointed 06 Aug 2019
Resigned 15 Oct 2022

EAGLE, Daren Blake

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born April 1973
Director
Appointed 01 Apr 2022
Resigned 06 Dec 2025

HARDMAN, Ian James

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1961
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2022

OKI, Karrina Stella

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1981
Director
Appointed 06 Aug 2019
Resigned 15 Oct 2022

PRICE, Julia Ellen

Resigned
Etchinghill, FolkestoneCT18 8FA
Born September 1950
Director
Appointed 07 Dec 2018
Resigned 06 Aug 2019

ROSBROOK, Paul James

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1972
Director
Appointed 18 Apr 2023
Resigned 24 Nov 2023

Persons with significant control

1

Etchinghill, FolkestoneCT18 8FA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Incorporation Company
7 December 2018
NEWINCIncorporation