Company NamePentonville Management Company Limited
DirectorsMilan Shah and Richard Hoi Wah Lee
Company StatusActive
Company Number06486213
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Milan Shah
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17 Bushby Avenue
Broxbourne
EN10 6QE
Director NameMr Richard Hoi Wah Lee
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed25 July 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Bushby Avenue
Broxbourne
EN10 6QE
Secretary NameMr Paul Frederick Maher
StatusCurrent
Appointed25 July 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address17 Bushby Avenue
Broxbourne
EN10 6QE
Director NameMr John Vickers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressBuzon 218 116 La Sella
03750 Pedreguer
Alicante
03750
Secretary NameMr John Vickers
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressBuzon 218 116 La Sella
03750 Pedreguer
Alicante
03750
Director NameMr John Raymond Falco
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dale View Crescent
London
E4 6PH
Director NameMr David John Strickson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ward Way
Bexhill-On-Sea
East Sussex
TN39 4HL
Director NameMr Eric Claude Blonde
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2013(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 25 July 2022)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address29e Pentonville Road
London
N1 9LP
Secretary NameMr Milan Shah
StatusResigned
Appointed17 December 2014(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 July 2022)
RoleCompany Director
Correspondence Address17 Bushby Avenue
Broxbourne
EN10 6QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 78374582
Telephone regionLondon

Location

Registered Address17 Bushby Avenue
Broxbourne
EN10 6QE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Shareholders

1 at £1Eric Blond
25.00%
Ordinary
1 at £1Falco Property Investment LTD
25.00%
Ordinary
1 at £1John Raymond Falco
25.00%
Ordinary
1 at £1Milan Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,860
Current Liabilities£4,016

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 January 2023 (8 pages)
23 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
18 August 2022Notification of Milan Shah as a person with significant control on 18 August 2022 (2 pages)
10 August 2022Cessation of Milan Yogesh Shah as a person with significant control on 10 August 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
10 August 2022Termination of appointment of Eric Claude Blonde as a director on 25 July 2022 (1 page)
10 August 2022Termination of appointment of John Raymond Falco as a director on 3 August 2022 (1 page)
26 July 2022Appointment of Mr Paul Frederick Maher as a secretary on 25 July 2022 (2 pages)
25 July 2022Termination of appointment of Milan Shah as a secretary on 25 July 2022 (1 page)
25 July 2022Appointment of Mr Richard Hoi Wah Lee as a director on 25 July 2022 (2 pages)
13 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
21 September 2020Register inspection address has been changed from C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA England to 17 Bushby Avenue Broxbourne EN10 6QE (1 page)
21 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 January 2019Registered office address changed from 29a Pentonville Road London N1 9LP to 17 Bushby Avenue Broxbourne EN10 6QE on 23 January 2019 (1 page)
26 November 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(6 pages)
27 January 2016Register(s) moved to registered inspection location C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(6 pages)
27 January 2016Register(s) moved to registered inspection location C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page)
26 January 2016Register inspection address has been changed to C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page)
26 January 2016Register inspection address has been changed to C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages)
20 January 2015Appointment of Mr Milan Shah as a secretary on 17 December 2014 (2 pages)
20 January 2015Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(7 pages)
20 January 2015Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(7 pages)
20 January 2015Appointment of Mr Milan Shah as a secretary on 17 December 2014 (2 pages)
20 January 2015Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page)
20 January 2015Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page)
30 December 2014Appointment of Mr Milan Shah as a director on 17 December 2014 (2 pages)
30 December 2014Appointment of Mr Milan Shah as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of John Vickers as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of John Vickers as a director on 16 December 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Appointment of Mr Eric Claude Blonde as a director (2 pages)
17 October 2013Appointment of Mr Eric Claude Blonde as a director (2 pages)
17 October 2013Termination of appointment of David Strickson as a director (1 page)
17 October 2013Termination of appointment of David Strickson as a director (1 page)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
12 October 2011Appointment of Mr David John Strickson as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Appointment of Mr John Raymond Falco as a director (2 pages)
12 October 2011Appointment of Mr David John Strickson as a director (2 pages)
12 October 2011Appointment of Mr John Raymond Falco as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Director's details changed for Mr John Vickers on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr John Vickers on 22 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 April 2009Registered office changed on 08/04/2009 from c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
8 April 2009Registered office changed on 08/04/2009 from c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Capitals not rolled up (2 pages)
11 March 2009Director and secretary's change of particulars / john vickers / 11/03/2009 (2 pages)
11 March 2009Director and secretary's change of particulars / john vickers / 11/03/2009 (2 pages)
27 February 2009Return made up to 28/01/09; full list of members (5 pages)
27 February 2009Return made up to 28/01/09; full list of members (5 pages)
11 December 2008Appointment terminated director john falco (1 page)
11 December 2008Appointment terminated director john falco (1 page)
9 July 2008Director's change of particulars / john falls / 21/06/2008 (1 page)
9 July 2008Director's change of particulars / john falls / 21/06/2008 (1 page)
14 March 2008Ad 28/01/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
14 March 2008Ad 28/01/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
7 March 2008Director appointed john raymond falls (2 pages)
7 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 March 2008Director and secretary appointed john vickers (2 pages)
7 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 March 2008Director and secretary appointed john vickers (2 pages)
7 March 2008Director appointed john raymond falls (2 pages)
28 January 2008Incorporation (19 pages)
28 January 2008Incorporation (19 pages)