UKBizDB.co.uk

PETERSHAM GROUP LIMITED

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

This company is commonly known as Petersham Group Limited. The company was founded 22 years ago and was given the registration number 04348490. The firm's registered office is in TAVISTOCK. You can find them at Sunnyside, Peter Tavy, Tavistock, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PETERSHAM GROUP LIMITED
Company Number:04348490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP

Secretary13 December 2017Active
Sunnyside, Peter Tavy, Tavistock, PL19 9NP

Director12 June 2003Active
Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP

Director28 May 2015Active
333 Petersham Road, Richmond, TW10 7DB

Secretary01 July 2002Active
333 Petersham Road, Ham, Richmond, TW10 7DB

Secretary10 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 January 2002Active
28 High Oaks Road, Welwyn Garden City, AL8 7BH

Director26 February 2004Active
333 Petersham Road, Richmond, Surrey, TW10 7DB

Director28 May 2015Active
333 Petersham Road, Richmond, Surrey, TW10 7DB

Director10 January 2002Active
Mill House, Taw Green, Okehampton, EX20 2LU

Director12 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 January 2002Active

People with Significant Control

Mr Jonathan Neil Rounce
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Keith Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP
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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Address

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

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.