About

Registered Number: 04934221
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ,

 

Established in 2003, Pentagon Financial Management Ltd has its registered office in Hove, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the business are Cooper, Damon Charles, Routledge, Ursula Victoria, Davis, Peter Simon, Remnant, Graham Roy, Saunders, Philip Robin, Sorensen, Nicholas Gilbert, Treagus, David, Treagus, Susan Doreen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Damon Charles 01 December 2018 - 1
ROUTLEDGE, Ursula Victoria 23 November 2018 - 1
DAVIS, Peter Simon 01 October 2009 23 November 2018 1
REMNANT, Graham Roy 01 June 2009 01 October 2009 1
SAUNDERS, Philip Robin 01 June 2009 01 October 2009 1
SORENSEN, Nicholas Gilbert 20 May 2009 23 November 2018 1
TREAGUS, David 16 October 2003 01 November 2008 1
TREAGUS, Susan Doreen 16 October 2003 01 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 04 December 2018
PSC02 - N/A 04 December 2018
PSC07 - N/A 02 December 2018
PSC07 - N/A 02 December 2018
PSC07 - N/A 02 December 2018
TM01 - Termination of appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AD01 - Change of registered office address 28 November 2018
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 01 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 October 2017
PSC04 - N/A 25 October 2017
PSC04 - N/A 25 October 2017
PSC04 - N/A 25 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 27 October 2011
CH04 - Change of particulars for corporate secretary 27 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 October 2010
SH01 - Return of Allotment of shares 22 October 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 01 November 2009
CH04 - Change of particulars for corporate secretary 31 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
RESOLUTIONS - N/A 08 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
AA - Annual Accounts 03 June 2009
225 - Change of Accounting Reference Date 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
CERTNM - Change of name certificate 22 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.