UKBizDB.co.uk

PETERLEY MANAGEMENT LIMITED

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

This company is commonly known as Peterley Management Limited. The company was founded 36 years ago and was given the registration number 02185641. The firm's registered office is in LONDON. You can find them at Unit 1 Peterley Business Centre, 472 Hackney Road, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PETERLEY MANAGEMENT LIMITED
Company Number:02185641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 1 Peterley Business Centre, 472 Hackney Road, London, E2 9EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Worcester Crescent, Woodford Green, IG8 0LX

Director01 June 2008Active
51 Birchall Wood, Welwyn Garden City, AL7 2HL

Director18 January 2007Active
43, Bagshot Road, Enfield, England, EN1 2RE

Director26 March 2013Active
124-128 City Road, London, EC1V 2NJ

Secretary30 October 1987Active
16 Park View Gardens, Clayhall, IG4 5NP

Secretary12 January 1990Active
32 Hurstfield Crescent, Hayes, UB4 8DN

Secretary15 March 1988Active
Unit 1, Peterley Business Centre, 472 Hackney Road, London, England, E2 9EQ

Secretary01 January 2013Active
37 Spencer Close, London, N3 3TY

Secretary13 March 2006Active
16 Park View Gardens, Woodford Avenue, Ilford, IG4 5NP

Director12 January 1990Active
Peterley House, Heath End Road, Little Kingshill, Great Missenden, HP16 0EB

Director15 March 1988Active
124/128 City Road, London, EC1V 2NJ

Director30 October 1987Active
Oakleigh, 49 Worcester Crescent, Ilford, IG8 0LX

Director13 March 2006Active
8 Elkington Road, London, E13 8LW

Director01 June 2008Active
37 Spencer Close, London, N3 3TY

Director13 March 2006Active

People with Significant Control

Mr Mark Peter Bossick
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:472 Hackney Road, Hackney Road, London, England, E2 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control

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 (6 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
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-26Officers

Appoint person director company with name.

Download
2013-03-25Officers

Termination director company with name.

Download
2013-03-25Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.