Company NamePentright Limited
Company StatusActive
Company Number01447517
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 8 months ago)

Business Activity

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

Directors

Director NameSara Charlotte Bligh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussetts Kingston Avenue
East Horsley
Surrey
KT24 6QT
Secretary NameSandra Lindsay Christina Robson
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressClevedon Crest Hill
Peaslake
Surrey
GU5 9PE
Director NameMr Damian Christopher Bligh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(21 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Peperharow Road
Godalming
GU7 2PH
Director NameJessica Sara Manton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(24 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 26 Station Parade
East Horsley
Leatherhead
KT24 6QN
Director NameChristopher Simon Bligh
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2006)
RoleCompany Director
Correspondence AddressRussetts Kingston Avenue
East Horsley
Surrey
KT24 6QT
Director NameValerie Vera Freebury
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address50 King Johns Road
North Warnborough
Basingstoke
Hampshire
RG25 1EJ

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

41.5k at £1S.c. Bligh
100.00%
Ordinary

Financials

Year2014
Net Worth£431,792
Cash£6,480
Current Liabilities£9,960

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 June 1982Delivered on: 10 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and known as 26 ridgway london SW19. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1980Delivered on: 29 May 1980
Persons entitled: C. S. Bligh

Classification: Charge
Secured details: Sterling pounds 12,500.
Particulars: 51 london road mitcham surrey title no. P 6886.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Director's details changed for Jessica Sara Bligh on 1 December 2017 (2 pages)
4 January 2021Director's details changed for Mr Damian Christopher Bligh on 1 December 2019 (2 pages)
7 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
28 August 2020Registered office address changed from 2 Woodland Gardens Churt Road Hindhead GU26 6GZ England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 28 August 2020 (1 page)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
26 February 2018Registered office address changed from Russetts Kingston Avenue East Horsley Leatherhead Surrey KT24 6QT to 2 Woodland Gardens Churt Road Hindhead GU26 6GZ on 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 41,500
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 41,500
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 February 2015Registered office address changed from 2 Woodland Gardens Churt Road Hindhead Surrey GU26 6GZ to Russetts Kingston Avenue East Horsley Leatherhead Surrey KT24 6QT on 21 February 2015 (1 page)
21 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 41,500
(6 pages)
21 February 2015Registered office address changed from 2 Woodland Gardens Churt Road Hindhead Surrey GU26 6GZ to Russetts Kingston Avenue East Horsley Leatherhead Surrey KT24 6QT on 21 February 2015 (1 page)
21 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 41,500
(6 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 41,500
(6 pages)
25 January 2014Director's details changed for Jessica Sara Bligh on 15 November 2013 (2 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 41,500
(6 pages)
25 January 2014Director's details changed for Jessica Sara Bligh on 15 November 2013 (2 pages)
25 January 2014Director's details changed for Damian Christopher Bligh on 15 November 2013 (2 pages)
25 January 2014Director's details changed for Damian Christopher Bligh on 15 November 2013 (2 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 October 2013Registered office address changed from Whincroft Hazel Grove Hindhead Surrey GU26 6BJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Whincroft Hazel Grove Hindhead Surrey GU26 6BJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Whincroft Hazel Grove Hindhead Surrey GU26 6BJ on 1 October 2013 (1 page)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 13/04/2012
(26 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 13/04/2012
(26 pages)
17 April 2012Sub-division of shares on 11 April 2012 (5 pages)
17 April 2012Sub-division of shares on 11 April 2012 (5 pages)
27 February 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
8 February 2010Director's details changed for Jessica Sara Bligh on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sara Charlotte Bligh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Damian Christopher Bligh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jessica Sara Bligh on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sara Charlotte Bligh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Damian Christopher Bligh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Damian Christopher Bligh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Sara Charlotte Bligh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jessica Sara Bligh on 1 October 2009 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Director resigned (1 page)
8 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
9 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (13 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (13 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (13 pages)
22 December 2000Full accounts made up to 29 February 2000 (13 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 2000Full accounts made up to 28 February 1999 (13 pages)
11 February 2000Full accounts made up to 28 February 1999 (13 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Full accounts made up to 28 February 1998 (14 pages)
23 November 1998Full accounts made up to 28 February 1998 (14 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
15 December 1997Full accounts made up to 28 February 1997 (16 pages)
15 December 1997Full accounts made up to 28 February 1997 (16 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Full accounts made up to 29 February 1996 (14 pages)
31 December 1996Full accounts made up to 29 February 1996 (14 pages)
2 July 1996Registered office changed on 02/07/96 from: 47 high street haslemere surrey GU27 2JY (1 page)
2 July 1996Registered office changed on 02/07/96 from: 47 high street haslemere surrey GU27 2JY (1 page)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Full accounts made up to 28 February 1995 (13 pages)
5 December 1995Full accounts made up to 28 February 1995 (13 pages)
3 November 1995Registered office changed on 03/11/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
3 November 1995Registered office changed on 03/11/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
7 September 1979Incorporation (15 pages)
7 September 1979Incorporation (15 pages)