ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pentas (Property) Ltd

Pentas (Property) Ltd is an active company incorporated on 3 January 2023 with the registered office located in Brighton, East Sussex. Pentas (Property) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14568338
Private limited company
Age
3 years
Incorporated 3 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (1 year 1 month ago)
Next confirmation dated 2 January 2026
Was due on 16 January 2026 (23 days ago)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on 3 Dec 2024 (1 year 2 months ago)
Previous address was Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1966
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1938
Director • British • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in Feb 1968
Mr Timothy Enis French
PSC • British • Lives in UK • Born in Apr 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Go Purple Limited
Timothy Enis French and Rachel Elizabeth Johnson are mutual people.
Active
The Haywards Heath Community Cic
Timothy Enis French is a mutual person.
Active
Enis Holdings Ltd
Simon Charles French is a mutual person.
Active
French (Joinery) Limited
Timothy Enis French is a mutual person.
Dissolved
French Group Limited
Timothy Enis French is a mutual person.
Dissolved
Creedway Limited
Timothy Enis French is a mutual person.
Dissolved
Wannock Holdings Limited
Simon Charles French is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£6.7K
Decreased by £18.31K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.58K
Decreased by £17.18K (-40%)
Total Liabilities
-£19.92K
Decreased by £12.36K (-38%)
Net Assets
£5.66K
Decreased by £4.82K (-46%)
Debt Ratio (%)
78%
Increased by 2.38% (+3%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 Oct 2025
Ms Rachel Elizabeth Johnson Appointed
8 Months Ago on 15 May 2025
Mr Simon Charles French Appointed
9 Months Ago on 6 May 2025
Confirmation Submitted
10 Months Ago on 17 Mar 2025
Mr Timothy Enis French (PSC) Details Changed
1 Year 1 Month Ago on 2 Jan 2025
Simon Charles French Resigned
1 Year 1 Month Ago on 1 Jan 2025
Mr Timothy Enis French Details Changed
1 Year 2 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Dec 2024
Mr Andrew Enis French Details Changed
1 Year 2 Months Ago on 3 Dec 2024
Mr Simon Charles French Details Changed
1 Year 2 Months Ago on 3 Dec 2024
Get Credit Report
Discover Pentas (Property) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Rachel Elizabeth Johnson as a director on 15 May 2025
Submitted on 6 Feb 2026
Appointment of Mr Simon Charles French as a director on 6 May 2025
Submitted on 6 Feb 2026
Total exemption full accounts made up to 31 January 2025
Submitted on 28 Oct 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 17 Mar 2025
Change of details for Mr Timothy Enis French as a person with significant control on 2 January 2025
Submitted on 17 Mar 2025
Termination of appointment of Simon Charles French as a director on 1 January 2025
Submitted on 17 Mar 2025
Director's details changed for Mr Timothy Enis French on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Andrew Enis French on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Simon Charles French on 3 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year