Company NameD J Pentney Property Maintenance Limited
DirectorsDarren James Pentney and Rita Jane Pentney
Company StatusActive
Company Number05783561
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Previous NamesD J Pentney Painting Decorating And Property Maintenance Limited and D J Pentney Maintenance Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDarren James Pentney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2PW
Director NameRita Jane Pentney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2PW
Secretary NameRita Jane Pentney
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2PW

Location

Registered AddressC/O Accountancy Summit Limited 144 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2PW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Darren James Pentney
50.00%
Ordinary
1 at £1Rita Jane Pentney
50.00%
Ordinary

Financials

Year2014
Net Worth£287
Cash£5,158
Current Liabilities£7,626

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
18 January 2022Company name changed d j pentney maintenance LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
(3 pages)
14 January 2022Company name changed d j pentney painting decorating and property maintenance LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
(3 pages)
2 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
13 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
25 January 2018Director's details changed for Rita Jane Pentney on 25 January 2018 (2 pages)
25 January 2018Secretary's details changed for Rita Jane Pentney on 25 January 2018 (1 page)
25 January 2018Director's details changed for Darren James Pentney on 25 January 2018 (2 pages)
22 January 2018Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 22 January 2018 (1 page)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
14 May 2015Director's details changed for Darren James Pentney on 31 March 2015 (2 pages)
14 May 2015Director's details changed for Darren James Pentney on 31 March 2015 (2 pages)
14 May 2015Director's details changed for Rita Jane Pentney on 31 March 2015 (2 pages)
14 May 2015Secretary's details changed for Rita Jane Pentney on 31 March 2015 (1 page)
14 May 2015Director's details changed for Rita Jane Pentney on 31 March 2015 (2 pages)
14 May 2015Secretary's details changed for Rita Jane Pentney on 31 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 November 2008Return made up to 18/04/08; full list of members (4 pages)
24 November 2008Return made up to 18/04/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from 145 marple road, chisworth glossop derbyshire SK13 5DL (1 page)
21 November 2008Registered office changed on 21/11/2008 from 145 marple road, chisworth glossop derbyshire SK13 5DL (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2007Location of register of members (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 9 highmeadows, simmondley glossop cheshire SK13 6PL (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Return made up to 18/04/07; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: 9 highmeadows, simmondley glossop cheshire SK13 6PL (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 18/04/07; full list of members (3 pages)
29 August 2007Location of register of members (1 page)
18 April 2006Incorporation (17 pages)
18 April 2006Incorporation (17 pages)