UKBizDB.co.uk

PETROW ESTATES LIMITED

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

This company is commonly known as Petrow Estates Limited. The company was founded 16 years ago and was given the registration number 06555193. The firm's registered office is in LEATHERHEAD. You can find them at Applecroft 44 The Park, Bookham, Leatherhead, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PETROW ESTATES LIMITED
Company Number:06555193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Applecroft 44 The Park, Bookham, Leatherhead, Surrey, England, KT23 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, 61c Guildford Street, Chertsey, England, KT16 9AU

Director01 October 2014Active
The Coach House, 61c Guildford Street, Chertsey, England, KT16 9AU

Director04 April 2008Active
1, West End Cottages, High Street, Ripley, GU23 6AD

Secretary04 April 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary04 April 2008Active
1, West End Cottages, High Street, Ripley, GU23 6AD

Director04 April 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director04 April 2008Active

People with Significant Control

Mrs Carol Willingale
Notified on:03 April 2018
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:The Coach House, 61c Guildford Street, Chertsey, England, KT16 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Willingale
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The Coach House, 61c Guildford Street, Chertsey, England, KT16 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Myles Lee Willingale
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:The Coach House, 61c Guildford Street, Chertsey, England, KT16 9AU
Nature of control:
  • 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-07Address

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

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Address

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

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.