You are here: bizstats.co.uk > a-z index > 8 list

85 & 87 Petersham Road Ltd EAST SHEEN


85 & 87 Petersham Road started in year 2012 as Private Limited Company with registration number 07951728. The 85 & 87 Petersham Road company has been functioning successfully for 12 years now and its status is active. The firm's office is based in East Sheen at 66 Palewell Park. Postal code: SW14 8JH.

The company has 7 directors, namely Marcus K., Haney S. and Jeremy P. and others. Of them, Nicholas K. has been with the company the longest, being appointed on 16 February 2012 and Marcus K. has been with the company for the least time - from 10 April 2023. As of 10 May 2024, there were 3 ex directors - Lesley L., Michael M. and others listed below. There were no ex secretaries.

85 & 87 Petersham Road Ltd Address / Contact

Office Address 66 Palewell Park
Town East Sheen
Post code SW14 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07951728
Date of Incorporation Thu, 16th Feb 2012
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Hml Andertons Limited

Position: Corporate Secretary

Appointed: 25 December 2023

Marcus K.

Position: Director

Appointed: 10 April 2023

Haney S.

Position: Director

Appointed: 01 April 2019

Jeremy P.

Position: Director

Appointed: 01 November 2012

Susan W.

Position: Director

Appointed: 01 November 2012

Martyn G.

Position: Director

Appointed: 01 October 2012

Simon H.

Position: Director

Appointed: 01 October 2012

Nicholas K.

Position: Director

Appointed: 16 February 2012

Lesley L.

Position: Director

Appointed: 01 April 2019

Resigned: 10 November 2022

Michael M.

Position: Director

Appointed: 01 October 2012

Resigned: 01 April 2019

Grace And Glory Ltd

Position: Corporate Director

Appointed: 01 October 2012

Resigned: 30 November 2022

Daniel D.

Position: Director

Appointed: 16 February 2012

Resigned: 16 February 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Nicolas K. The abovementioned PSC has significiant influence or control over the company,.

Nicolas K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand888888 
Net Assets Liabilities8888888
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     88
Number Shares Allotted 888888
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Appointment (date: 2023-12-25) of a secretary
filed on: 14th, February 2024
Free Download (2 pages)

Company search

Advertisements