Petersham Environment Trust Ltd LONDON


Founded in 1999, Petersham Environment Trust, classified under reg no. 03816898 is an active company. Currently registered at 10-11 Heathfield Terrace W4 4JE, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2012-10-22 Petersham Environment Trust Ltd is no longer carrying the name Petersham Trust.

The company has 4 directors, namely Jonathan W., Christopher D. and Anne P. and others. Of them, Graham B. has been with the company the longest, being appointed on 1 May 2001 and Jonathan W. has been with the company for the least time - from 1 October 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Graham B. who worked with the the company until 6 September 2002.

Petersham Environment Trust Ltd Address / Contact

Office Address 10-11 Heathfield Terrace
Town London
Post code W4 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03816898
Date of Incorporation Fri, 30th Jul 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Jonathan W.

Position: Director

Appointed: 01 October 2021

Christopher D.

Position: Director

Appointed: 16 July 2018

Anne P.

Position: Director

Appointed: 31 January 2015

Graham B.

Position: Director

Appointed: 01 May 2001

Donna P.

Position: Director

Appointed: 16 July 2018

Resigned: 13 September 2020

Gareth Q.

Position: Director

Appointed: 23 March 2015

Resigned: 06 November 2017

Sylvia P.

Position: Director

Appointed: 31 July 2012

Resigned: 29 September 2016

Judy G.

Position: Director

Appointed: 31 July 2012

Resigned: 02 October 2023

Jacqueline T.

Position: Director

Appointed: 13 September 2006

Resigned: 30 November 2010

Susan J.

Position: Director

Appointed: 25 May 2006

Resigned: 30 November 2010

John G.

Position: Director

Appointed: 06 September 2005

Resigned: 30 November 2010

Winifred H.

Position: Director

Appointed: 10 March 2003

Resigned: 30 June 2005

Frances B.

Position: Director

Appointed: 10 March 2003

Resigned: 30 November 2010

Sylvia P.

Position: Director

Appointed: 10 March 2003

Resigned: 30 November 2010

Wilshers & Co

Position: Corporate Secretary

Appointed: 06 September 2002

Resigned: 05 October 2020

Susan J.

Position: Director

Appointed: 26 August 2002

Resigned: 10 March 2003

Jack C.

Position: Director

Appointed: 13 November 2001

Resigned: 30 November 2010

Colin D.

Position: Director

Appointed: 29 February 2000

Resigned: 30 November 2010

Graham B.

Position: Secretary

Appointed: 30 July 1999

Resigned: 06 September 2002

Christopher B.

Position: Director

Appointed: 30 July 1999

Resigned: 28 February 2003

Bernard M.

Position: Director

Appointed: 30 July 1999

Resigned: 01 October 2012

David C.

Position: Director

Appointed: 30 July 1999

Resigned: 12 January 2003

David W.

Position: Director

Appointed: 30 July 1999

Resigned: 30 November 2010

Brian M.

Position: Director

Appointed: 30 July 1999

Resigned: 26 February 2002

Graham B.

Position: Director

Appointed: 30 July 1999

Resigned: 06 September 2002

Josephine L.

Position: Director

Appointed: 30 July 1999

Resigned: 30 November 2010

Geoffry P.

Position: Director

Appointed: 30 July 1999

Resigned: 16 December 1999

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we researched, there is Jonathan W. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Christopher D. This PSC has significiant influence or control over the company,. The third one is Graham B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jonathan W.

Notified on 1 October 2021
Nature of control: significiant influence or control

Christopher D.

Notified on 16 July 2018
Nature of control: significiant influence or control

Graham B.

Notified on 5 October 2016
Nature of control: significiant influence or control

Anne P.

Notified on 5 October 2016
Nature of control: significiant influence or control

Judy G.

Notified on 5 October 2016
Ceased on 2 October 2023
Nature of control: significiant influence or control

Gareth Q.

Notified on 5 October 2016
Ceased on 7 October 2019
Nature of control: significiant influence or control

Company previous names

Petersham Trust October 22, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets36 48323 94331 81231 03238 17729 395
Net Assets Liabilities35 53023 38331 02930 29338 17728 130
Other
Creditors953560783739 1 265
Net Current Assets Liabilities35 53023 38331 02930 29338 17728 130
Total Assets Less Current Liabilities35 53023 38331 02930 29338 17728 130

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements