Pentland Avenue Limited

DataGardener
live
Micro

Pentland Avenue Limited

06867579Private Limited With Share Capital

Gabrielle House, 332-336 Perth Road, Ilford, IG26FF
Incorporated

02/04/2009

Company Age

17 years

Directors

1

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Pentland Avenue Limited (06867579) is a private limited with share capital incorporated on 02/04/2009 (17 years old) and registered in ilford, IG26FF. The company operates under SIC code 68100 - buying and selling of own real estate.

Pioneering brands that make life better. we are pentland brands, a global family business bringing some of the most loved sports, outdoor and lifestyle brands to millions of people around the world.we own speedo, berghaus, canterbury of new zealand, endura, ellesse, seavees, red or dead, kangaroos a...

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 02/04/2009
IG26FF
1 employees

Financial Overview

Total Assets

£3.31M

Liabilities

£2.67M

Net Assets

£639.4K

Est. Turnover

£165.6K

AI Estimated
Unreported
Cash

£28.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2015
Auditors Resignation Company
Category:Auditors
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Resolution
Category:Resolution
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Memorandum Articles
Category:Incorporation
Date:20-04-2011
Resolution
Category:Resolution
Date:20-04-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:15-04-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2010
Change Of Name Notice
Category:Change Of Name
Date:02-10-2010
Termination Director Company With Name
Category:Officers
Date:28-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-07-2010
Termination Director Company With Name
Category:Officers
Date:06-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Address
Date:16-05-2009
Legacy
Category:Address
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Incorporation Company
Category:Incorporation
Date:02-04-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date25/06/2027
Filing Date01/04/2026
Latest Accounts30/09/2025

Trading Addresses

Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG26FFRegistered

Contact

02083462600
pentlandbrands.com
Gabrielle House, 332-336 Perth Road, Ilford, IG26FF