Company NamePentagon Investment Management Limited
DirectorsDerry Jan Ormesher and Philip Ormesher
Company StatusActive
Company Number08348483
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Derry Jan Ormesher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
Director NameMr Philip Ormesher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brooklyn Drive
Lymm
Cheshire
WA13 9DN

Location

Registered Address7 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

13 January 2024Change of details for Mrs Derry Jan Ormesher as a person with significant control on 10 February 2023 (2 pages)
11 January 2024Confirmation statement made on 7 January 2024 with updates (6 pages)
11 January 2024Change of details for Mr Philip Ormesher as a person with significant control on 10 February 2023 (2 pages)
29 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 April 2023Memorandum and Articles of Association (14 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2023Change of details for Mrs Derry Jan Ormesher as a person with significant control on 29 March 2023 (2 pages)
9 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
13 January 2021Notification of Derry Jan Ormesher as a person with significant control on 13 January 2021 (2 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 420
(5 pages)
9 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 420
(5 pages)
9 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 420
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 420
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 420
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 420
(5 pages)
5 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 420
(5 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 420
(5 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 420
(5 pages)
31 January 2014Registered office address changed from 7 Brooklyn Drive Lymm Cheshire WA13 9DN United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 7 Brooklyn Drive Lymm Cheshire WA13 9DN United Kingdom on 31 January 2014 (1 page)
3 February 2013Director's details changed for Jan Ormesher on 22 January 2013 (2 pages)
3 February 2013Director's details changed for Jan Ormesher on 22 January 2013 (2 pages)
7 January 2013Incorporation (36 pages)
7 January 2013Incorporation (36 pages)