Petersgate Property Developments LLP CHESHIRE


Founded in 2004, Petersgate Property Developments LLP, classified under reg no. OC309532 is an active company. Currently registered at 65-81 St Petergate SK1 1DS, Cheshire the company has been in the business for 20 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

As of 23 May 2024, our data shows no information about any ex officers on these positions.

Petersgate Property Developments LLP Address / Contact

Office Address 65-81 St Petergate
Office Address2 Stockport
Town Cheshire
Post code SK1 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC309532
Date of Incorporation Fri, 8th Oct 2004
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jessica M.

Position: LLP Designated Member

Appointed: 30 April 2018

Austin M.

Position: LLP Designated Member

Appointed: 30 April 2018

Colin M.

Position: LLP Designated Member

Appointed: 08 October 2004

Edward M.

Position: LLP Designated Member

Appointed: 08 October 2004

Resigned: 30 April 2018

June M.

Position: LLP Designated Member

Appointed: 08 October 2004

Resigned: 30 April 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Colin M. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Edward M. This PSC and has 25-50% voting rights. Then there is June M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Colin M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Edward M.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

June M.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand17 21811 46925 87219 36910 399
Current Assets737 218731 769747 289740 650739 594
Debtors 3001 4171 2819 195
Net Assets Liabilities-174 255-136 029-97 140-57 857-76 935
Other Debtors 3001 4171 2818 995
Total Inventories720 000720 000720 000720 000720 000
Other
Amounts Owed To Group Undertakings Participating Interests318 785410 028434 028409 592457 988
Bank Borrowings432 078395 366362 558339 253320 505
Bank Borrowings Overdrafts   246 659227 222
Bank Overdrafts22 45018 35724 71124 00823 320
Creditors478 470454 554469 493452 376494 646
Net Current Assets Liabilities258 748277 215277 796288 274244 948
Other Creditors133 38222 0667 66714 84912 411
Other Taxation Social Security Payable3 8534 1033 0873 927927
Total Assets Less Current Liabilities258 748277 215277 796288 274244 948
Trade Debtors Trade Receivables    200

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 17th, January 2024
Free Download (5 pages)

Company search

Advertisements