You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Peterborough Villas Limited LONDON


1 Peterborough Villas started in year 1998 as Private Limited Company with registration number 03592458. The 1 Peterborough Villas company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT.

The company has 5 directors, namely Margaret L., Sharzad S. and Russell P. and others. Of them, Rodney P. has been with the company the longest, being appointed on 17 July 1998 and Margaret L. has been with the company for the least time - from 25 May 2016. At the moment 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.

1 Peterborough Villas Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03592458
Date of Incorporation Fri, 3rd Jul 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 01 September 2022

Margaret L.

Position: Director

Appointed: 25 May 2016

Sharzad S.

Position: Director

Appointed: 24 March 2009

Russell P.

Position: Director

Appointed: 06 March 2007

David D.

Position: Director

Appointed: 18 July 2006

Rodney P.

Position: Director

Appointed: 17 July 1998

Gina M.

Position: Secretary

Appointed: 06 August 2019

Resigned: 23 August 2022

Charles M.

Position: Secretary

Appointed: 27 May 2009

Resigned: 03 July 2019

Godfrey B.

Position: Secretary

Appointed: 23 December 2008

Resigned: 27 May 2009

Cornelius L.

Position: Director

Appointed: 06 March 2007

Resigned: 30 April 2009

Mark W.

Position: Director

Appointed: 01 June 2000

Resigned: 03 September 2004

Catherine O.

Position: Director

Appointed: 17 July 1998

Resigned: 01 June 2000

Jeremiah L.

Position: Director

Appointed: 03 July 1998

Resigned: 06 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1998

Resigned: 03 July 1998

Fiona A.

Position: Director

Appointed: 03 July 1998

Resigned: 19 October 2007

Fiona A.

Position: Secretary

Appointed: 03 July 1998

Resigned: 19 October 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is David D. The abovementioned PSC and has 25-50% shares.

David D.

Notified on 15 July 2016
Ceased on 4 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets101010
Net Assets Liabilities101010
Other
Net Current Assets Liabilities101010
Total Assets Less Current Liabilities101010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 25th, May 2023
Free Download (3 pages)

Company search