Petersham Estates Limited DATCHET


Petersham Estates started in year 2014 as Private Limited Company with registration number 09239467. The Petersham Estates company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Datchet at 10 Portland Business Centre. Postal code: SL3 9EG.

The firm has 2 directors, namely Leander C., Jeffrey G.. Of them, Leander C., Jeffrey G. have been with the company the longest, being appointed on 29 September 2014. As of 22 April 2025, our data shows no information about any ex officers on these positions.

Petersham Estates Limited Address / Contact

Office Address 10 Portland Business Centre
Office Address2 Manor House Lane
Town Datchet
Post code SL3 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09239467
Date of Incorporation Mon, 29th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (296 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Leander C.

Position: Director

Appointed: 29 September 2014

Jeffrey G.

Position: Director

Appointed: 29 September 2014

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Leander C. This PSC and has 75,01-100% shares.

Leander C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth52 311174 758       
Balance Sheet
Cash Bank In Hand14 43690 193       
Cash Bank On Hand 90 19349 848118 305307 07355 03156 921161 304272 598
Current Assets28 877118 871106 489178 462382 593102 64078 350182 733341 141
Debtors14 44128 67856 64160 15775 52047 60921 42921 42968 543
Net Assets Liabilities   388 6641 249 6121 402 6681 710 0844 477 2194 473 714
Other Debtors   52 84156 72038 60921 42921 42927 543
Property Plant Equipment 5 829 2548 726 7689 705 33114 259 74717 010 58621 169 62326 384 74926 367 627
Tangible Fixed Assets3 147 7365 829 254       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve52 211174 658       
Shareholder Funds52 311174 758       
Other
Accrued Liabilities 2 5203 4803 480     
Accumulated Depreciation Impairment Property Plant Equipment 7351 5452 4503 5324 5055 38016 33833 460
Average Number Employees During Period  2222222
Corporation Tax Payable 25 68216 67834 057     
Creditors 5 773 3678 589 8973 388 2007 116 8269 183 17512 972 83513 677 00013 857 216
Creditors Due Within One Year3 124 3025 773 367       
Increase From Depreciation Charge For Year Property Plant Equipment  8109051 08297387510 95817 122
Net Current Assets Liabilities-3 095 425-5 654 496-8 483 408-5 928 467-5 713 289-6 244 723-6 306 684-7 459 384-7 265 551
Number Shares Allotted100100       
Other Creditors   3 388 2007 116 8269 183 17512 972 83513 677 00013 857 216
Other Taxation Social Security Payable   34 05721 56036 13073 80044 5143 194
Par Value Share11       
Property Plant Equipment Gross Cost 5 829 9898 728 3139 707 78114 263 27917 015 09121 175 00326 401 087 
Provisions For Liabilities Balance Sheet Subtotal    180 020180 020180 020771 146771 146
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions3 147 7362 682 253       
Tangible Fixed Assets Cost Or Valuation3 147 7365 829 989       
Tangible Fixed Assets Depreciation 735       
Tangible Fixed Assets Depreciation Charged In Period 735       
Total Additions Including From Business Combinations Property Plant Equipment  2 898 324979 4683 608 0242 751 8124 159 9122 114 896 
Total Assets Less Current Liabilities52 311174 758243 360388 6648 546 45810 765 86314 862 93918 925 36519 102 076
Total Increase Decrease From Revaluations Property Plant Equipment    947 474  3 111 188 
Trade Creditors Trade Payables 11-1     
Trade Debtors Trade Receivables   7 31618 8009 000  41 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage
Address change date: 2024/11/25. New Address: 13 Kings Avenue Ealing London W5 2SJ. Previous address: 10 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG
filed on: 25th, November 2024
Free Download (1 page)

Company search

Advertisements