Penton Management Limited BECKENHAM


Penton Management started in year 1977 as Private Limited Company with registration number 01331208. The Penton Management company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Beckenham at Provident House. Postal code: BR3 1AT.

The firm has 3 directors, namely Oni H., Rosemary P. and Roland B.. Of them, Roland B. has been with the company the longest, being appointed on 3 October 2012 and Oni H. has been with the company for the least time - from 12 April 2023. As of 28 April 2024, there were 17 ex directors - Michael S., Pauline D. and others listed below. There were no ex secretaries.

Penton Management Limited Address / Contact

Office Address Provident House
Office Address2 Burrell Row
Town Beckenham
Post code BR3 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01331208
Date of Incorporation Fri, 23rd Sep 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Oni H.

Position: Director

Appointed: 12 April 2023

Rosemary P.

Position: Director

Appointed: 01 January 2016

Vfm Procurement Limited

Position: Corporate Secretary

Appointed: 01 December 2014

Roland B.

Position: Director

Appointed: 03 October 2012

Stephen R.

Position: Secretary

Resigned: 18 June 2014

Michael S.

Position: Director

Appointed: 06 November 2018

Resigned: 27 April 2023

Pauline D.

Position: Director

Appointed: 16 November 2016

Resigned: 24 May 2021

Karin T.

Position: Director

Appointed: 24 November 2014

Resigned: 06 February 2020

Stephen T.

Position: Director

Appointed: 03 October 2012

Resigned: 30 November 2014

Pam B.

Position: Director

Appointed: 03 October 2012

Resigned: 27 July 2017

Stephanie B.

Position: Director

Appointed: 26 August 2009

Resigned: 01 September 2010

Michael W.

Position: Director

Appointed: 22 May 2006

Resigned: 19 June 2012

Stuart S.

Position: Director

Appointed: 20 June 2005

Resigned: 07 March 2006

Robert D.

Position: Director

Appointed: 25 August 1999

Resigned: 25 May 2005

Philip W.

Position: Director

Appointed: 26 June 1997

Resigned: 02 August 1999

Stephen R.

Position: Director

Appointed: 19 July 1994

Resigned: 23 June 2014

Gloria G.

Position: Director

Appointed: 19 July 1991

Resigned: 24 June 1992

Bryan L.

Position: Director

Appointed: 19 July 1991

Resigned: 08 May 1993

Dennis M.

Position: Director

Appointed: 19 July 1991

Resigned: 31 December 2010

Stephen R.

Position: Director

Appointed: 19 July 1991

Resigned: 13 April 1993

Jack M.

Position: Director

Appointed: 19 July 1991

Resigned: 07 August 2004

Thomas H.

Position: Director

Appointed: 19 July 1991

Resigned: 22 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Debtors5252
Other Debtors5252
Other
Total Assets Less Current Liabilities5252

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements