Petherton Court Management Co. Limited HARROW


Petherton Court Management started in year 1963 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00764041. The Petherton Court Management company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Harrow at 1st Floor Healthaid House. Postal code: HA1 1UD.

The company has 2 directors, namely Angela H., Surangani A.. Of them, Surangani A. has been with the company the longest, being appointed on 12 December 2010 and Angela H. has been with the company for the least time - from 28 October 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Petherton Court Management Co. Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00764041
Date of Incorporation Wed, 12th Jun 1963
Industry Residents property management
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Benjamin Stevens Block Management

Position: Corporate Secretary

Appointed: 04 February 2024

Angela H.

Position: Director

Appointed: 28 October 2016

Surangani A.

Position: Director

Appointed: 12 December 2010

Colin H.

Position: Director

Appointed: 28 October 2016

Resigned: 19 October 2018

Page Registrars Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Resigned: 04 February 2023

Angela H.

Position: Secretary

Appointed: 11 February 2014

Resigned: 01 May 2015

Christopher B.

Position: Secretary

Appointed: 20 July 2005

Resigned: 31 December 2011

Sarin R.

Position: Director

Appointed: 24 July 2003

Resigned: 26 July 2009

Najah K.

Position: Director

Appointed: 31 July 2002

Resigned: 20 February 2008

Qassim K.

Position: Director

Appointed: 10 July 2000

Resigned: 08 July 2004

Jean G.

Position: Director

Appointed: 05 May 2000

Resigned: 07 May 2003

Angela H.

Position: Director

Appointed: 21 June 1999

Resigned: 12 December 2010

Colin H.

Position: Secretary

Appointed: 11 April 1999

Resigned: 20 July 2005

Lisa D.

Position: Director

Appointed: 16 January 1999

Resigned: 27 April 2000

Colin H.

Position: Director

Appointed: 21 December 1998

Resigned: 18 February 2010

Mark R.

Position: Secretary

Appointed: 11 December 1998

Resigned: 11 April 1999

Mark R.

Position: Director

Appointed: 06 April 1997

Resigned: 11 April 1999

Paul V.

Position: Secretary

Appointed: 11 April 1992

Resigned: 11 December 1998

Patricia P.

Position: Director

Appointed: 11 April 1992

Resigned: 10 April 2000

Pearl G.

Position: Director

Appointed: 11 April 1992

Resigned: 15 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 0995 5547 9058 7586 1515 6705 2866 626
Cash Bank On Hand     5 670588 
Debtors      4 248 
Other
Creditors9 9098 9237 7847 7848 0251 7001 3501 800
Net Current Assets Liabilities-1 810-3 369121974-1 8743 9703 9364 826
Total Assets Less Current Liabilities-1 810-3 369121974-1 8743 9703 9364 826
Average Number Employees During Period     11 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements