Pentagon Management Limited WINTON


Founded in 1993, Pentagon Management, classified under reg no. 02840825 is an active company. Currently registered at Sanbourne Chambers BH9 2HH, Winton the company has been in the business for thirty one years. Its financial year was closed on 24th June and its latest financial statement was filed on June 24, 2022.

There is a single director in the company at the moment - Aruna D., appointed on 27 February 2020. In addition, a secretary was appointed - Stephen O., appointed on 28 April 1995. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John E. who worked with the the company until 14 February 1995.

Pentagon Management Limited Address / Contact

Office Address Sanbourne Chambers
Office Address2 328a Wimborne Road
Town Winton
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840825
Date of Incorporation Thu, 29th Jul 1993
Industry Residents property management
End of financial Year 24th June
Company age 31 years old
Account next due date Sun, 24th Mar 2024 (36 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Aruna D.

Position: Director

Appointed: 27 February 2020

Stephen O.

Position: Secretary

Appointed: 28 April 1995

Jennifer G.

Position: Director

Appointed: 02 December 2014

Resigned: 18 May 2023

Heather C.

Position: Director

Appointed: 23 October 2012

Resigned: 13 November 2013

Harry A.

Position: Director

Appointed: 23 October 2012

Resigned: 02 December 2020

Patricia A.

Position: Director

Appointed: 18 October 2011

Resigned: 23 October 2012

Roger P.

Position: Director

Appointed: 18 October 2011

Resigned: 18 June 2021

Simon C.

Position: Director

Appointed: 27 November 2006

Resigned: 22 July 2009

Robert C.

Position: Director

Appointed: 16 November 2004

Resigned: 18 October 2011

Richard F.

Position: Director

Appointed: 21 September 1998

Resigned: 31 August 1999

Walter W.

Position: Director

Appointed: 28 April 1995

Resigned: 16 November 2004

Thomas K.

Position: Director

Appointed: 28 April 1995

Resigned: 20 September 2006

John E.

Position: Director

Appointed: 29 July 1993

Resigned: 14 February 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 1993

Resigned: 29 July 1993

John E.

Position: Secretary

Appointed: 29 July 1993

Resigned: 14 February 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1993

Resigned: 29 July 1993

David E.

Position: Director

Appointed: 29 July 1993

Resigned: 14 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Debtors9999
Other Debtors9999
Property Plant Equipment4 2674 2674 267 
Other
Net Current Assets Liabilities9999
Number Shares Issued Fully Paid 999
Par Value Share 111
Property Plant Equipment Gross Cost4 2674 2674 267 
Total Assets Less Current Liabilities4 2764 2764 2764 276

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to June 24, 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements