Peter & Giles Property Company Limited GERRARDS CROSS


Founded in 1972, Peter & Giles Property Company, classified under reg no. 01039503 is an active company. Currently registered at 34 Orchehill Avenue SL9 8QQ, Gerrards Cross the company has been in the business for 52 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Charlotte G., Paul H. and Lorna M.. In addition one secretary - Charlotte G. - is with the company. At the moment 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.

Peter & Giles Property Company Limited Address / Contact

Office Address 34 Orchehill Avenue
Town Gerrards Cross
Post code SL9 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01039503
Date of Incorporation Mon, 24th Jan 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Charlotte G.

Position: Director

Appointed: 21 August 2006

Charlotte G.

Position: Secretary

Appointed: 21 August 2006

Paul H.

Position: Director

Appointed: 15 November 1991

Lorna M.

Position: Director

Appointed: 15 November 1991

Joyce H.

Position: Secretary

Appointed: 04 February 2005

Resigned: 21 August 2006

Charlotte G.

Position: Secretary

Appointed: 03 October 2002

Resigned: 04 February 2005

Joyce H.

Position: Director

Appointed: 02 July 1999

Resigned: 21 August 2006

Charlotte G.

Position: Director

Appointed: 15 November 1991

Resigned: 04 February 2005

Gerald H.

Position: Secretary

Appointed: 15 November 1991

Resigned: 03 October 2002

Joyce H.

Position: Director

Appointed: 15 November 1991

Resigned: 23 January 1996

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Paul H. This PSC and has 25-50% shares. Another one in the PSC register is Charlotte G. This PSC owns 25-50% shares. The third one is Lorna M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charlotte G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lorna M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand328 209365 826387 553368 122455 211
Current Assets422 662459 095465 822461 391455 211
Debtors92 73292 73277 73292 732 
Other Debtors92 73292 73277 73292 732 
Other
Creditors7 98721 85423 75422 912261 387
Net Current Assets Liabilities414 675437 241442 068438 479193 824
Other Creditors5 63916 56322 62322 623262 237
Other Taxation Social Security Payable2 3495 2931 132290-850
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 721537537537 
Total Assets Less Current Liabilities414 675437 241442 068438 479193 824
Trade Creditors Trade Payables-1-2-1-1 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (8 pages)

Company search