UKBizDB.co.uk

PETERSFIELD ROAD MANAGEMENT CO LTD

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

This company is commonly known as Petersfield Road Management Co Ltd. The company was founded 27 years ago and was given the registration number 03326834. The firm's registered office is in ALRESFORD. You can find them at 7 Petersfield Road, Cheriton, Alresford, . This company's SIC code is 37000 - Sewerage.

Company Information

Name:PETERSFIELD ROAD MANAGEMENT CO LTD
Company Number:03326834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:7 Petersfield Road, Cheriton, Alresford, England, SO24 0NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH

Secretary05 March 2018Active
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH

Secretary12 April 2021Active
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH

Director27 February 2018Active
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH

Director01 April 2020Active
4 Latimer Way, Woodchester Park, Knotty Green, HP9 2UD

Secretary15 April 1997Active
Westlands, Cheriton, Alresford, SO24 0QB

Secretary24 January 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 March 1997Active
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH

Director01 March 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 March 1997Active
11, Petersfield Road, Cheriton, England, SO24 0NH

Director19 May 2015Active
4 Latimer Way, Woodchester Park, Knotty Green, HP9 2UD

Director15 April 1997Active
April Cottage, 11 Petersfield Road, Cheriton, Alresford, United Kingdom, SO24 0NH

Director24 October 2011Active
The Corner House 1, Petersfield Road, Cheriton, Alresford, England, SO24 0NH

Director28 November 2013Active
Bramleys 15, Petersfield Road, Cheriton, Alresford, England, SO24 0NH

Director05 February 2011Active
April Cottage, 11 Petersfield Road, Alresford, SO24 0NH

Director13 January 2007Active
Westlands, Cheriton, Alresford, SO24 0QB

Director09 July 2006Active
Rivermead, Cheriton, Alresford, SO24 0QA

Director09 July 2006Active
Tichborne Grange, Tichborne, Alresford, SO24 0NE

Director15 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 March 1997Active

People with Significant Control

Mr Graham John Lancaster
Notified on:30 June 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Westlands, Cheriton, Alresford, SO24 0QB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-05-25Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-24Officers

Termination director company with name termination date.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-03-05Address

Change registered office address company with date old address new address.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.