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.
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 | : |
|
Registered Address | : | 7 Petersfield Road, Cheriton, Alresford, England, SO24 0NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH | Secretary | 05 March 2018 | Active |
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH | Secretary | 12 April 2021 | Active |
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH | Director | 27 February 2018 | Active |
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH | Director | 01 April 2020 | Active |
4 Latimer Way, Woodchester Park, Knotty Green, HP9 2UD | Secretary | 15 April 1997 | Active |
Westlands, Cheriton, Alresford, SO24 0QB | Secretary | 24 January 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 March 1997 | Active |
7, Petersfield Road, Cheriton, Alresford, England, SO24 0NH | Director | 01 March 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 March 1997 | Active |
11, Petersfield Road, Cheriton, England, SO24 0NH | Director | 19 May 2015 | Active |
4 Latimer Way, Woodchester Park, Knotty Green, HP9 2UD | Director | 15 April 1997 | Active |
April Cottage, 11 Petersfield Road, Cheriton, Alresford, United Kingdom, SO24 0NH | Director | 24 October 2011 | Active |
The Corner House 1, Petersfield Road, Cheriton, Alresford, England, SO24 0NH | Director | 28 November 2013 | Active |
Bramleys 15, Petersfield Road, Cheriton, Alresford, England, SO24 0NH | Director | 05 February 2011 | Active |
April Cottage, 11 Petersfield Road, Alresford, SO24 0NH | Director | 13 January 2007 | Active |
Westlands, Cheriton, Alresford, SO24 0QB | Director | 09 July 2006 | Active |
Rivermead, Cheriton, Alresford, SO24 0QA | Director | 09 July 2006 | Active |
Tichborne Grange, Tichborne, Alresford, SO24 0NE | Director | 15 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 March 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-24 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Appoint person secretary company with name date. | Download |
2018-03-05 | Officers | Termination secretary company with name termination date. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.