UKBizDB.co.uk

135 PETHERTON ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 135 Petherton Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03091848. The firm's registered office is in LONDON. You can find them at 135 Petherton Road, Flat 3, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:135 PETHERTON ROAD MANAGEMENT COMPANY LIMITED
Company Number:03091848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:135 Petherton Road, Flat 3, London, N5 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Shrewsbury Drive, Lancaster, England, LA1 4BA

Secretary01 August 2007Active
Flat 3 135 Petherton Road, London, N5 2RS

Director02 November 1997Active
135, Petherton Road, Flat 2, London, England, N5 2RS

Director27 June 2017Active
135, Petherton Road, Flat 3, London, England, N5 2RS

Director01 January 2000Active
10 Theresa Avenue, Bristol, BS7 9EP

Secretary16 August 1995Active
129 Queen Street, Cardiff, CF1 4BJ

Secretary16 August 1995Active
Flat 2 The Gate House, Hogarth Lane, London, W4 2QN

Secretary01 January 2000Active
Garden Flat 135 Petherton Road, London, N5 2RS

Secretary04 February 1998Active
Garden Flat 135 Petherton Road, London, N5 2RS

Secretary02 September 1996Active
135, Petherton Road, London, NJ 2RS

Director16 August 1995Active
62 Lowden Close, Winchester, SO22 4EW

Director16 August 1995Active
6 Lidfield Road, London, N16 9NR

Director16 August 1995Active
Flat 2 The Gate House, Hogarth Lane, London, W4 2QN

Director02 September 1996Active
135, Petherton Road, Flat 3, London, England, N5 2RS

Director28 December 2010Active

People with Significant Control

Ms Emma Fouracre Reid
Notified on:27 June 2017
Status:Active
Date of birth:January 1991
Nationality:British
Address:135, Petherton Road, London, N5 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Westwood
Notified on:30 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:135, Petherton Road, London, England, N5 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Tomlinson
Notified on:30 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:86, Wyresdale Road, Lancaster, England, LA1 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Fortune
Notified on:30 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:135, Petherton Road, London, N5 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-15Officers

Change person secretary company with change date.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2016-07-21Accounts

Accounts with accounts type micro entity.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Accounts

Accounts with accounts type micro entity.

Download
2015-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.