UKBizDB.co.uk

PETWORTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Petworth Management Company Limited. The company was founded 26 years ago and was given the registration number 03397895. The firm's registered office is in CHICHESTER. You can find them at C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PETWORTH MANAGEMENT COMPANY LIMITED
Company Number:03397895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England, PO19 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Victoria, 25 St Pancras, Chichester, United Kingdom, PO19 7LT

Secretary04 November 2015Active
Mayfield Cottage, 11 Lodge Green, Burton Park, Duncton, Petworth, England, GU28 0LH

Director12 August 2016Active
Claremont House, 4 Lodge Green, Burton Park, Petworth, England, GU28 0LH

Director26 February 2021Active
Titty Hill Cottage, Iping, Midhurst, GU29 0PL

Secretary20 April 2007Active
6 Arundel Gardens, London, W11 2LA

Secretary22 June 1999Active
Elm Cottage, Peace Road Heyshott, Midhurst, GU29 0DF

Secretary18 December 2006Active
3 Parkview Vale, Guildford, GU4 7ET

Secretary09 July 2001Active
93 Hillside Road, Ashtead, KT21 1SD

Secretary30 September 2004Active
59, St Marys Avenue, Purley On Thames, Reading, RG8 8BJ

Secretary18 November 2008Active
6 Arundel Gardens, London, W11 2LA

Secretary23 March 2000Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary03 July 1997Active
Westfield Lodge Lodge Green, Burton Park, Duncton, GU28 0LH

Director01 January 2001Active
2 Burton House, Duncton, Petworth, GU28 0QU

Director21 June 2001Active
4 Boderton Mews, Burton Park, Petworth, GU28 0LS

Director05 November 2002Active
1, Biddulph Mews, Duncton, Petworth, England, GU28 0PD

Director10 September 2013Active
Downlands, Lodge Green, Burton Park, Duncton, Petworth, GU28 0LH

Director27 May 2006Active
Applegarth, Reading Road Riseley, Reading, RG7 1QD

Director13 August 1997Active
47 Castle Street, Reading, RG1 7SR

Nominee Director03 July 1997Active
21 Southwood Gardens, Locks Heath, Southampton, SO31 6WL

Director13 August 1997Active
2 Lodge Green, Burton Park Duncton, Petworth, GU28 0LH

Director03 July 2004Active
5 Garden Mews Burton Park, Duncton, Petworth, GU28 0QS

Director27 May 2006Active
3 Boderton Mews, Duncton, Petworth, GU28 0LS

Director27 May 2006Active
6 Garden Mews, Duncton, Petworth, GU28 0QS

Director13 January 2000Active
4 Lodge Green, Burton Park, Duncton, Petworth, England, GU28 0LH

Director11 July 2017Active
1 Boderton Mews, Burton Park, Duncton, Petworth, GU28 0LS

Director23 March 2000Active
10 Garden Mews, Burton Park, Petworth, GU28 0QS

Director01 February 2001Active
5, Biddulph Mews, Burton Park, Petworth, GU28 0PD

Director13 August 2010Active
1, Burton Park, Duncton, Petworth, United Kingdom, GU28 0QU

Director16 July 2011Active
Woodcote House, Lodge Green, Burton Park, Duncton, Petworth, England, GU28 0LH

Director21 January 2015Active
Richmond House 9 Lodge Green, Petworth, GU28 0LH

Director23 December 1998Active
1 Burton House, Burton Park, Petworth, GU28 0QU

Director27 May 2006Active
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director08 April 2020Active
3 Boderton Mews, Duncton, Petworth, GU28 0LS

Director21 June 2001Active
Burton House, Burton Park, Duncton, Petworth, GU28 0QU

Director23 March 2000Active
Mayfield Cottage Lodge Green, Burton Park, Duncton, Petworth, GU28 0LH

Director31 March 1999Active

People with Significant Control

Mr David Vernon Ingram
Notified on:11 July 2017
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:4 Lodge Green, Burton Park, Petworth, England, GU28 0LH
Nature of control:
  • Significant influence or control
Mr Thomas William Cole
Notified on:11 July 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Mayfield Cottage, 11 Lodge Green, Burton Park, Petworth, England, GU28 0LH
Nature of control:
  • Significant influence or control
Mr Peter Gillbe
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:5 Garden Mews Burton Park, Duncton, Petworth, United Kingdom, GU28 0QS
Nature of control:
  • Significant influence or control
Mr Roderick Alfred Matthews
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:1 Burton Park, Duncton, Petworth, United Kingdom, GU28 0QU
Nature of control:
  • Significant influence or control
Mr Ian Richard Armstrong Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Woodcote House, Lodge Green, Burton Park, Petworth, England, GU28 0LH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.