UKBizDB.co.uk

J.M. & P. PETROU LIMITED

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

This company is commonly known as J.m. & P. Petrou Limited. The company was founded 44 years ago and was given the registration number 01429457. The firm's registered office is in LONDON. You can find them at 112 Princes Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.M. & P. PETROU LIMITED
Company Number:01429457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:112 Princes Gardens, London, W3 0LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Ashbourne Road, Ealing, London, W5 3DH

Secretary09 August 1995Active
112, Princes Gardens, London, W3 0LJ

Director21 August 2014Active
112, Princes Gardens, London, W3 0LJ

Director21 August 2014Active
112, Princes Gardens, London, England, W3 0LJ

Director21 August 2014Active
34 Boileau Road, Ealing, London, W5 3AL

Secretary-Active
34 Boileau Road, Ealing, London, W5 3AL

Director14 June 1979Active
112, Princes Gardens, London, England, W3 0LJ

Director21 August 2014Active
34 Boileau Road, Ealing, London, W5 3AH

Director-Active

People with Significant Control

Shortmead Ltd
Notified on:25 July 2023
Status:Active
Country of residence:United Kingdom
Address:130, Shortmead Street, Biddleswade, United Kingdom, SG18 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lntm Limited
Notified on:12 June 2023
Status:Active
Country of residence:United Kingdom
Address:18, St. Leonards Road, London, United Kingdom, W13 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Litsa Elizabeth Meradji
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:112, Princes Gardens, London, United Kingdom, W3 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stratis Petrou
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:112, Princes Gardens, London, England, W3 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marios Andrew Petrou
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:112, Princes Gardens, London, England, W3 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Petrakis Yiannakis Petrou
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:112, Princes Gardens, London, England, W3 0LJ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.