Keneth Peters Asset Management Limited HERTFORD


Founded in 1990, Keneth Peters Asset Management, classified under reg no. 02560014 is an active company. Currently registered at 3 Castle Gate SG14 1HD, Hertford the company has been in the business for thirty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Ashley L., Stephen H. and Sharon M.. Of them, Sharon M. has been with the company the longest, being appointed on 25 January 2011 and Ashley L. has been with the company for the least time - from 31 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Keneth Peters Asset Management Limited Address / Contact

Office Address 3 Castle Gate
Office Address2 Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560014
Date of Incorporation Mon, 19th Nov 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Ashley L.

Position: Director

Appointed: 31 July 2023

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 11 June 2019

Stephen H.

Position: Director

Appointed: 08 May 2017

Sharon M.

Position: Director

Appointed: 25 January 2011

Wayne B.

Position: Director

Resigned: 31 July 2023

David Y.

Position: Director

Appointed: 08 May 2017

Resigned: 22 November 2018

Derek L.

Position: Director

Appointed: 08 May 2017

Resigned: 22 November 2018

Colleen J.

Position: Director

Appointed: 08 May 2017

Resigned: 22 November 2018

Paul D.

Position: Director

Appointed: 08 May 2017

Resigned: 22 November 2018

Sharon M.

Position: Secretary

Appointed: 28 January 2011

Resigned: 08 June 2019

Sharon M.

Position: Director

Appointed: 25 January 2011

Resigned: 26 January 2011

Kenneth P.

Position: Director

Appointed: 09 December 2005

Resigned: 08 April 2015

Kenneth P.

Position: Secretary

Appointed: 09 December 2005

Resigned: 28 January 2011

Ephraim S.

Position: Director

Appointed: 04 July 2000

Resigned: 31 August 2015

Robert M.

Position: Director

Appointed: 04 July 2000

Resigned: 05 April 2019

Kenneth P.

Position: Secretary

Appointed: 30 April 1998

Resigned: 08 December 2005

Barry F.

Position: Director

Appointed: 10 December 1997

Resigned: 30 April 1998

Barry F.

Position: Secretary

Appointed: 27 March 1997

Resigned: 30 April 1998

Kenneth P.

Position: Director

Appointed: 19 November 1991

Resigned: 08 December 2005

Peter H.

Position: Director

Appointed: 19 November 1991

Resigned: 08 December 2005

Peter H.

Position: Director

Appointed: 19 November 1991

Resigned: 31 January 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Hurford Salvi Carr Property Management Limited from Hertford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wayne B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hurford Salvi Carr Property Management Limited

3 Castle Gate Castle Street, Hertford, Hertfordshire, SG14 1HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03259200
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wayne B.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-4 67912 96013 39115 534       
Balance Sheet
Cash Bank On Hand    22 42129 52758 775103 76495 45178 47193 330
Current Assets88 528115 687126 62238 12941 40942 40567 800117 33798 45299 245125 031
Debtors82 27171 34326 83214 85411 38412 8789 02513 5733 00120 77431 701
Net Assets Liabilities    4 966-4 2273 8493 8494 3644 3644 364
Other Debtors    1 3436 3422 2322 3771 1011 3953 868
Property Plant Equipment    11 5088 6328 5227 7265 4974 123 
Total Inventories    7 604      
Cash Bank In Hand6 25744 34499 79015 375       
Stocks Inventory   7 900       
Tangible Fixed Assets8 84625 84120 46015 344       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-4 68112 95813 38915 532       
Shareholder Funds-4 67912 96013 39115 534       
Other
Accumulated Depreciation Impairment Property Plant Equipment    81 91784 79387 63490 20992 43893 8123 998
Amounts Owed To Group Undertakings      35 86719 7966 04419 52253 336
Average Number Employees During Period    6667779
Bank Borrowings        10 00110 00110 001
Bank Borrowings Overdrafts       47 50038 33328 33318 332
Creditors    46 18754 27271 15847 50038 33328 33318 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 1197 1193 457    
Increase From Depreciation Charge For Year Property Plant Equipment     2 8762 8412 5752 2291 3741 031
Net Current Assets Liabilities-12 299-8 751-3 3752 982-4 778-11 867-3 35844 93838 00029 37420 404
Number Shares Issued Fully Paid     222222
Other Creditors    21 41117 07013 20114 18113 0281 9241 264
Other Taxation Social Security Payable    23 78231 54220 27234 02830 71731 64516 833
Par Value Share 111 111111
Property Plant Equipment Gross Cost    93 42593 42596 15697 93597 9353 998 
Provisions For Liabilities Balance Sheet Subtotal    1 7649921 3151 315800800800
Total Additions Including From Business Combinations Property Plant Equipment      2 7311 779   
Total Assets Less Current Liabilities-3 45317 09017 08518 3266 730-3 2355 16452 66443 49733 49723 496
Trade Creditors Trade Payables    9945 6601 8181 8946626 77923 193
Trade Debtors Trade Receivables    10 0416 5366 79311 1961 90019 37927 833
Creditors Due Within One Year100 827124 438129 99735 147       
Number Shares Allotted 222       
Provisions For Liabilities Charges1 2264 1303 6942 792       
Share Capital Allotted Called Up Paid2222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 21st, January 2024
Free Download (9 pages)

Company search