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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Victoria, 25 St Pancras, Chichester, United Kingdom, PO19 7LT | Secretary | 04 November 2015 | Active |
Mayfield Cottage, 11 Lodge Green, Burton Park, Duncton, Petworth, England, GU28 0LH | Director | 12 August 2016 | Active |
Claremont House, 4 Lodge Green, Burton Park, Petworth, England, GU28 0LH | Director | 26 February 2021 | Active |
Titty Hill Cottage, Iping, Midhurst, GU29 0PL | Secretary | 20 April 2007 | Active |
6 Arundel Gardens, London, W11 2LA | Secretary | 22 June 1999 | Active |
Elm Cottage, Peace Road Heyshott, Midhurst, GU29 0DF | Secretary | 18 December 2006 | Active |
3 Parkview Vale, Guildford, GU4 7ET | Secretary | 09 July 2001 | Active |
93 Hillside Road, Ashtead, KT21 1SD | Secretary | 30 September 2004 | Active |
59, St Marys Avenue, Purley On Thames, Reading, RG8 8BJ | Secretary | 18 November 2008 | Active |
6 Arundel Gardens, London, W11 2LA | Secretary | 23 March 2000 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 03 July 1997 | Active |
Westfield Lodge Lodge Green, Burton Park, Duncton, GU28 0LH | Director | 01 January 2001 | Active |
2 Burton House, Duncton, Petworth, GU28 0QU | Director | 21 June 2001 | Active |
4 Boderton Mews, Burton Park, Petworth, GU28 0LS | Director | 05 November 2002 | Active |
1, Biddulph Mews, Duncton, Petworth, England, GU28 0PD | Director | 10 September 2013 | Active |
Downlands, Lodge Green, Burton Park, Duncton, Petworth, GU28 0LH | Director | 27 May 2006 | Active |
Applegarth, Reading Road Riseley, Reading, RG7 1QD | Director | 13 August 1997 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 03 July 1997 | Active |
21 Southwood Gardens, Locks Heath, Southampton, SO31 6WL | Director | 13 August 1997 | Active |
2 Lodge Green, Burton Park Duncton, Petworth, GU28 0LH | Director | 03 July 2004 | Active |
5 Garden Mews Burton Park, Duncton, Petworth, GU28 0QS | Director | 27 May 2006 | Active |
3 Boderton Mews, Duncton, Petworth, GU28 0LS | Director | 27 May 2006 | Active |
6 Garden Mews, Duncton, Petworth, GU28 0QS | Director | 13 January 2000 | Active |
4 Lodge Green, Burton Park, Duncton, Petworth, England, GU28 0LH | Director | 11 July 2017 | Active |
1 Boderton Mews, Burton Park, Duncton, Petworth, GU28 0LS | Director | 23 March 2000 | Active |
10 Garden Mews, Burton Park, Petworth, GU28 0QS | Director | 01 February 2001 | Active |
5, Biddulph Mews, Burton Park, Petworth, GU28 0PD | Director | 13 August 2010 | Active |
1, Burton Park, Duncton, Petworth, United Kingdom, GU28 0QU | Director | 16 July 2011 | Active |
Woodcote House, Lodge Green, Burton Park, Duncton, Petworth, England, GU28 0LH | Director | 21 January 2015 | Active |
Richmond House 9 Lodge Green, Petworth, GU28 0LH | Director | 23 December 1998 | Active |
1 Burton House, Burton Park, Petworth, GU28 0QU | Director | 27 May 2006 | Active |
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT | Director | 08 April 2020 | Active |
3 Boderton Mews, Duncton, Petworth, GU28 0LS | Director | 21 June 2001 | Active |
Burton House, Burton Park, Duncton, Petworth, GU28 0QU | Director | 23 March 2000 | Active |
Mayfield Cottage Lodge Green, Burton Park, Duncton, Petworth, GU28 0LH | Director | 31 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.