Company NamePenton Management Limited
Company StatusActive
Company Number01331208
CategoryPrivate Limited Company
Incorporation Date23 September 1977(46 years, 7 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 Roland Hamilton Bush-Cavell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(35 years after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMaj Rosemary Pagett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(38 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleRetires Salvation Army Officer
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMiss Oni Hinton
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(45 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed01 December 2014(37 years, 2 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Gloria Gorman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleHousewife
Correspondence Address7 Penrith Close
Beckenham
Kent
BR3 2UF
Director NameMr Thomas Reay Hall
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleRetired
Correspondence Address19 Sutton Close
Beckenham
Kent
BR3 5UG
Director NameMr Bryan George Lilley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 1993)
RoleCompany Director
Correspondence Address22 Sutton Close
Beckenham
Kent
BR3 2UG
Director NameMr Jack Hugh Middleton
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration13 years (resigned 07 August 2004)
RoleRetired
Correspondence Address12 Sutton Close
Beckenham
Kent
BR3 5UG
Director NameMr Dennis William Myram
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 December 2010)
RoleRetired
Correspondence Address22 Penrith Close
Beckenham
Kent
BR3 5UF
Secretary NameMr Stephen John Rickatson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Penrith Close
Beckenham
Kent
BR3 5UF
Director NameMr Stephen John Rickatson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(16 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 June 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBr3
Secretary NameMr Stephen John Rickatson
NationalityBritish
StatusResigned
Appointed19 July 1994(16 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 18 June 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBr3
Director NamePhilip Joseph White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1999)
RoleBanker
Correspondence Address14 Penrith Close
Beckenham
Kent
BR3 5UF
Director NameRobert Charles Dodsworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2005)
RoleMusician
Correspondence Address6 Penrith Close
Beckenham
Kent
BR3 5UF
Director NameStuart Neil Sowerby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(27 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 March 2006)
RolePolice Officer
Correspondence Address18 Sutton Close
Beckenham
Kent
BR3 5UG
Director NameMichael John Whipp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(28 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenacres Close
Farnborough
Kent
BR6 7TS
Director NameStephanie Blyth
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 September 2010)
RoleCivil Engineer
Correspondence Address2 Penrith Close
Beckenham
Kent
BR3 5UF
Director NameMr Stephen Temple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(35 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Pam Bahia
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(35 years after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Karin Tiller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2014(37 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NamePauline May Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(39 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Michael Shannon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(41 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2023)
RolePublishing Manager
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
2 at £1Christopher Smith
3.85%
Ordinary
6 at £1Salvation Army Trust Co.
11.54%
Ordinary
1 at £1Alistair John Jappy & Maria Patricia Jappy
1.92%
Ordinary
1 at £1Andrew Edward Howorth
1.92%
Ordinary
1 at £1Angela Monica Francis
1.92%
Ordinary
1 at £1Anne-marie Conneally
1.92%
Ordinary
1 at £1Christine May Mcgee
1.92%
Ordinary
1 at £1Christine May Mcgee & Kevin Peter Mcgee
1.92%
Ordinary
1 at £1Daniel Davis & Pauline Mary Davis
1.92%
Ordinary
1 at £1Danielle Ann Franks
1.92%
Ordinary
1 at £1Helen Anne Adlington
1.92%
Ordinary
1 at £1Howard David Carter & Penelope Anne Carter
1.92%
Ordinary
1 at £1Ian Bryan & Sheila Bryan
1.92%
Ordinary
1 at £1James Mcgee
1.92%
Ordinary
1 at £1Olive Harland
1.92%
Ordinary
1 at £1Parmjit Bahia
1.92%
Ordinary
1 at £1Peter Kimchong Chow & Kathleen May Chow
1.92%
Ordinary
1 at £1Roland Hamilton Bush-cavell
1.92%
Ordinary
1 at £1Susan Duncan
1.92%
Ordinary
1 at £1Timothy Stuart Duffin
1.92%
Ordinary

Financials

Year2014
Net Worth£46,836
Cash£89,302
Current Liabilities£43,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 28 January 2024 with updates (7 pages)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 April 2023Termination of appointment of Michael Shannon as a director on 27 April 2023 (1 page)
22 April 2023Appointment of Miss Oni Hinton as a director on 12 April 2023 (2 pages)
2 February 2023Confirmation statement made on 28 January 2023 with updates (7 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 February 2022Confirmation statement made on 28 January 2022 with updates (7 pages)
14 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 June 2021Termination of appointment of Pauline May Davis as a director on 24 May 2021 (1 page)
10 March 2021Confirmation statement made on 28 January 2021 with updates (7 pages)
2 March 2021Director's details changed for Major Rosemary Pagett on 2 March 2021 (2 pages)
17 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 28 January 2020 with updates (7 pages)
6 February 2020Termination of appointment of Karin Tiller as a director on 6 February 2020 (1 page)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (7 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Michael Shannon as a director on 6 November 2018 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 August 2018Confirmation statement made on 25 January 2018 with updates (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Pam Bahia as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Pam Bahia as a director on 27 July 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
6 December 2016Appointment of Pauline May Davis as a director on 16 November 2016 (3 pages)
6 December 2016Appointment of Pauline May Davis as a director on 16 November 2016 (3 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
29 July 2016Confirmation statement made on 19 July 2016 with updates (9 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (9 pages)
26 July 2016Appointment of Major Rosemary Pagett as a director on 1 January 2016 (3 pages)
26 July 2016Appointment of Major Rosemary Pagett as a director on 1 January 2016 (3 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 July 2015Director's details changed for Ms Pam Bahia on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Pam Bahia on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Roland Hamilton Bush-Cavell on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Roland Hamilton Bush-Cavell on 27 July 2015 (2 pages)
24 July 2015Registered office address changed from C/O Vfm Property Management Burnhill House 20 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 52
(10 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 52
(10 pages)
24 July 2015Registered office address changed from C/O Vfm Property Management Burnhill House 20 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page)
2 March 2015Appointment of Mrs Karin Tiller as a director on 24 November 2014 (3 pages)
2 March 2015Appointment of Mrs Karin Tiller as a director on 24 November 2014 (3 pages)
11 February 2015Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 11 February 2015 (2 pages)
10 February 2015Appointment of Vfm Procurement Limited as a secretary on 1 December 2014 (3 pages)
10 February 2015Appointment of Vfm Procurement Limited as a secretary on 1 December 2014 (3 pages)
10 February 2015Appointment of Vfm Procurement Limited as a secretary on 1 December 2014 (3 pages)
4 December 2014Termination of appointment of Stephen Temple as a director on 30 November 2014 (1 page)
4 December 2014Termination of appointment of Stephen Temple as a director on 30 November 2014 (1 page)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 52
(10 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 52
(10 pages)
23 June 2014Director's details changed for Mr Roland Hamilton Bush-Cavell on 19 June 2014 (2 pages)
23 June 2014Termination of appointment of Stephen Rickatson as a director (1 page)
23 June 2014Director's details changed for Ms Pam Bahia on 19 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Stephen Temple on 19 June 2014 (2 pages)
23 June 2014Director's details changed for Ms Pam Bahia on 19 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Roland Hamilton Bush-Cavell on 19 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Stephen Temple on 19 June 2014 (2 pages)
23 June 2014Termination of appointment of Stephen Rickatson as a director (1 page)
18 June 2014Termination of appointment of Stephen Rickatson as a secretary (1 page)
18 June 2014Registered office address changed from 1 Penrith Close Albermarle Road Beckenham Kent BR3 5UF England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 1 Penrith Close Albermarle Road Beckenham Kent BR3 5UF England on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Stephen Rickatson as a secretary (1 page)
30 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 52
  • ANNOTATION Other The addresses of stephen rickatson, former director and secretary, pam bahia and stephen temple, former directors of penton management LIMITED was partially-suppressed and the address of roland bush-cavell, director of penton management LIMITED, was replaced with a service address on 16/07/2018 under section 1088 of the Companies Act 2006
(11 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 52
(11 pages)
2 November 2012Appointment of Ms Pam Bahia as a director (2 pages)
2 November 2012Appointment of Mr Roland Bush-Cavell as a director
  • ANNOTATION Other The address of Roland Bush-Cavell, director of penton management LIMITED, was replaced with a service address on 19/09/2018 under section 1088 of the Companies Act 2006
(2 pages)
2 November 2012Appointment of Mr Roland Bush-Cavell as a director (2 pages)
2 November 2012Appointment of Mr Stephen Temple as a director
  • ANNOTATION Other The address of Stephen Temple, former director of penton management LIMITED was partially-suppressed on 16/07/2018 under section 1088 of the Companies Act 2006
(2 pages)
2 November 2012Appointment of Mr Stephen Temple as a director (2 pages)
2 November 2012Appointment of Ms Pam Bahia as a director
  • ANNOTATION Other The address of pam bahia, former director of penton management LIMITED was partially-suppressed on 16/07/2018 under section 1088 of the Companies Act 2006
(2 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of stephen rickatson former director of penton management LIMITED was partially-suppressed on 16/07/2018 under section 1088 of the Companies Act 2006
(9 pages)
6 July 2012Termination of appointment of Michael Whipp as a director (1 page)
6 July 2012Registered office address changed from 12 Greenacres Close Farnborough Kent BR6 7TS on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 12 Greenacres Close Farnborough Kent BR6 7TS on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 12 Greenacres Close Farnborough Kent BR6 7TS on 6 July 2012 (1 page)
6 July 2012Termination of appointment of Michael Whipp as a director (1 page)
30 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of Stephen Rickatson, former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
(9 pages)
30 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
29 July 2011Director's details changed for Michael John Whipp on 19 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Stephen John Rickatson on 19 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Stephen John Rickatson on 19 July 2011 (2 pages)
29 July 2011Director's details changed for Michael John Whipp on 19 July 2011 (2 pages)
7 February 2011Registered office address changed from 22 Penrith Close Beckenham Kent BR3 5UF on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 22 Penrith Close Beckenham Kent BR3 5UF on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 22 Penrith Close Beckenham Kent BR3 5UF on 7 February 2011 (2 pages)
20 January 2011Termination of appointment of Dennis Myram as a director (2 pages)
20 January 2011Termination of appointment of Dennis Myram as a director (2 pages)
20 September 2010Termination of appointment of Stephanie Blyth as a director (2 pages)
20 September 2010Termination of appointment of Stephanie Blyth as a director (2 pages)
3 August 2010Annual return made up to 19 July 2010. List of shareholders has changed
  • ANNOTATION Other The address of Stephen Rickatson, former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
(16 pages)
3 August 2010Annual return made up to 19 July 2010. List of shareholders has changed (16 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2009Director appointed stephanie blyth (2 pages)
30 September 2009Director appointed stephanie blyth (2 pages)
8 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 19/07/09; full list of members (12 pages)
23 July 2009Return made up to 19/07/09; full list of members
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
(12 pages)
7 August 2008Return made up to 19/07/08; change of members
  • ANNOTATION Other The address of Stephen Rickatson, former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
(7 pages)
7 August 2008Return made up to 19/07/08; change of members (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 August 2007Return made up to 19/07/07; change of members
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 22/09/2018 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 22/09/2018 under section 1088 of the Companies Act 2006
(9 pages)
8 August 2007Return made up to 19/07/07; change of members (9 pages)
8 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 July 2006Return made up to 19/07/06; full list of members
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 19/09/2018 under section 1088 of the Companies Act 2006
(9 pages)
27 July 2006Return made up to 19/07/06; full list of members (9 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 July 2005Return made up to 19/07/05; full list of members (19 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Return made up to 19/07/05; full list of members (19 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
16 August 2004Return made up to 19/07/04; change of members
  • 363(287) ‐ Registered office changed on 16/08/04
(9 pages)
16 August 2004Return made up to 19/07/04; change of members
  • 363(287) ‐ Registered office changed on 16/08/04
(9 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
29 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 July 2003Return made up to 19/07/03; change of members
  • ANNOTATION Other The address of Stephen Rickatson former director of Penton Management LIMITED was partially-suppressed on 8 November 2018 under section 1088 of the Companies Act 2006
(11 pages)
30 July 2003Return made up to 19/07/03; change of members (11 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 October 2002Full accounts made up to 31 December 2001 (9 pages)
7 August 2002Return made up to 19/07/02; full list of members
  • ANNOTATION Other The address of Stephen Rickatson former director of penton management LIMITED was partially-suppressed on 22/09/2018 under section 1088 of the Companies Act 2006
(22 pages)
7 August 2002Return made up to 19/07/02; full list of members (22 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 19/07/01; change of members (8 pages)
26 July 2001Return made up to 19/07/01; change of members (8 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 2000Return made up to 19/07/00; full list of members (22 pages)
10 August 2000Return made up to 19/07/00; full list of members (22 pages)
9 November 1999Amended accounts made up to 31 December 1998 (5 pages)
9 November 1999Amended accounts made up to 31 December 1998 (5 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
27 July 1999Return made up to 19/07/99; change of members (6 pages)
27 July 1999Return made up to 19/07/99; change of members (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 July 1998Return made up to 19/07/98; change of members (6 pages)
25 July 1998Return made up to 19/07/98; change of members (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 July 1997Return made up to 19/07/97; full list of members (7 pages)
29 July 1997Return made up to 19/07/97; full list of members (7 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
13 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 July 1996Return made up to 19/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1996Return made up to 19/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Return made up to 19/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 19/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)