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.
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 | : |
|
Registered Address | : | Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP | Secretary | 13 December 2017 | Active |
Sunnyside, Peter Tavy, Tavistock, PL19 9NP | Director | 12 June 2003 | Active |
Sunnyside, Peter Tavy, Tavistock, England, PL19 9NP | Director | 28 May 2015 | Active |
333 Petersham Road, Richmond, TW10 7DB | Secretary | 01 July 2002 | Active |
333 Petersham Road, Ham, Richmond, TW10 7DB | Secretary | 10 January 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 January 2002 | Active |
28 High Oaks Road, Welwyn Garden City, AL8 7BH | Director | 26 February 2004 | Active |
333 Petersham Road, Richmond, Surrey, TW10 7DB | Director | 28 May 2015 | Active |
333 Petersham Road, Richmond, Surrey, TW10 7DB | Director | 10 January 2002 | Active |
Mill House, Taw Green, Okehampton, EX20 2LU | Director | 12 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Officers | Appoint person secretary company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.