PETHERTON MANAGEMENT LIMITED

36 Petherton Road 36 Petherton Road, N5 2RE
StatusACTIVE
Company No.01840975
CategoryPrivate Limited Company
Incorporated15 Aug 1984
Age39 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PETHERTON MANAGEMENT LIMITED is an active private limited company with number 01840975. It was incorporated 39 years, 10 months, 4 days ago, on 15 August 1984. The company address is 36 Petherton Road 36 Petherton Road, N5 2RE.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nussaibah Younis

Notification date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivier Gerald Richard Piva

Notification date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-10

Psc name: Luke Eubule Reilly

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Tucker

Notification date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-10

Psc name: Hilary Claire Tucker

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-10

Psc name: Ralph Eric Tucker

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-10

Psc name: Joseph Edward Tucker

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Cyril Trevor Edwards

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Dr Nussaibah Younis

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2021

Action Date: 29 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-29

Officer name: Thomas Seymour Pooler

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Eubule Reilly

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Salusbury

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mr Olivier Gerald Richard Piva

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Rebecca Drewry

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Alexander Unitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Hilary Claire Tucker

Appointment date: 2016-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-12

Officer name: Kate Salusbury

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Seymour Pooler

Appointment date: 2015-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Herranz Vicente

Termination date: 2015-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-23

Officer name: Rodrigo Fernandez Alvarez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Kathryn Sarah Agnes Clifford

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-27

Officer name: John Patrick Clifford

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Drewry

Appointment date: 2014-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Unitt

Appointment date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 17 May 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodrigo Fernandez Alvarez

Change date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Tucker

Change date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hilary Claire Tucker

Change date: 2014-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Tucker

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kate Salusbury

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Eric Tucker

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Tucker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 30 May 2011

Action Date: 30 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-30

Officer name: Joseph Edward Tucker

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Tucker

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tucker

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marta Herranz Vicente

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Claire Tucker

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Tucker

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Clifford

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Sarah Agnes Clifford

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodrigo Fernandez Alvarez

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Willis

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Poppy Stanton

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Skodbo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Dr Sara Skodbo

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Kate Salusbury

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Poppy Sun Stanton

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Edward Alexander Willis

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Cyril Trevor Edwards

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Edward Tucker

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joseph Edward Tucker

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Ann Tucker

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Cockroft

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Cockroft

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Powers

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cyril Trevor Edwards

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthea Powers

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthea Powers

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/08; change of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed poppy sun stanton

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed edward alexander willis

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF


Some Companies

BORDER SIGNS LTD

UNIT 4, ALEXANDER COURT HAZELFORD WAY,NOTTINGHAM,NG15 0DQ

Number:09520493
Status:ACTIVE
Category:Private Limited Company

DFR FREEHOLD MANAGEMENT LIMITED

3 FROBISHER COURT,RAMSGATE,CT11 7HQ

Number:06275388
Status:ACTIVE
Category:Private Limited Company

EQUEST HK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11318189
Status:ACTIVE
Category:Private Limited Company

HOLMSHAW PROPERTY HOLDINGS LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:08315140
Status:ACTIVE
Category:Private Limited Company

JEJE NTATAINMENT LTD

66 WATERSIDE CLOSE,THAMESMEAD,SE28 0GS

Number:09077822
Status:ACTIVE
Category:Private Limited Company

PSYCLE (MS2) LIMITED

C/O MPL,WATFORD,WD17 1DU

Number:10826790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source