Petalfinch Limited BROMLEY


Petalfinch started in year 1976 as Private Limited Company with registration number 01289379. The Petalfinch company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Bromley at Acorn Estate Management. Postal code: BR2 9HG.

The company has one director. Deborah L., appointed on 5 December 2023. There are currently no secretaries appointed. Currently 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.

Petalfinch Limited Address / Contact

Office Address Acorn Estate Management
Office Address2 9 St Marks Road
Town Bromley
Post code BR2 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01289379
Date of Incorporation Mon, 6th Dec 1976
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Deborah L.

Position: Director

Appointed: 05 December 2023

Acorn Estate Management

Position: Corporate Secretary

Appointed: 13 May 2008

Gabriel V.

Position: Director

Appointed: 08 March 2022

Resigned: 05 December 2023

Simon C.

Position: Director

Appointed: 23 November 2009

Resigned: 08 March 2022

Adam H.

Position: Director

Appointed: 27 April 2005

Resigned: 04 October 2013

Simon C.

Position: Secretary

Appointed: 12 December 2002

Resigned: 14 May 2008

Ann B.

Position: Secretary

Appointed: 15 July 2001

Resigned: 12 December 2002

Ann B.

Position: Secretary

Appointed: 21 September 1998

Resigned: 30 October 2000

Clare W.

Position: Director

Appointed: 14 January 1998

Resigned: 27 April 2005

Petra G.

Position: Director

Appointed: 02 June 1996

Resigned: 14 January 1998

Janet L.

Position: Director

Appointed: 05 May 1994

Resigned: 01 November 2000

Edward D.

Position: Director

Appointed: 05 May 1994

Resigned: 02 June 1996

Kirsty M.

Position: Secretary

Appointed: 12 April 1993

Resigned: 21 September 1998

Isabel L.

Position: Director

Appointed: 19 October 1991

Resigned: 01 November 1992

Deborah L.

Position: Secretary

Appointed: 19 October 1991

Resigned: 12 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets23 17835 49032 45322 71711 60216 746
Net Assets Liabilities23 38535 51929 86320 70712 5256 462
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    720720
Creditors1 4401 6664 5843 82989911 914
Net Current Assets Liabilities23 38535 51929 86320 70712 52519 096
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6471 6951 9941 8191 8222 350
Total Assets Less Current Liabilities23 38535 51929 86320 70713 42419 096

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search