Petersham House Management Limited SOUTHSEA


Petersham House Management started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01921245. The Petersham House Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Southsea at 67 Osborne Road. Postal code: PO5 3LS.

Currently there are 3 directors in the the firm, namely Erica P., Michael E. and Valerie H.. In addition one secretary - Peter D. - is with the company. Currently 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.

Petersham House Management Limited Address / Contact

Office Address 67 Osborne Road
Town Southsea
Post code PO5 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01921245
Date of Incorporation Tue, 11th Jun 1985
Industry Other accommodation
End of financial Year 10th June
Company age 39 years old
Account next due date Sun, 10th Mar 2024 (46 days after)
Account last made up date Fri, 10th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Erica P.

Position: Director

Appointed: 14 February 2024

Michael E.

Position: Director

Appointed: 30 January 2024

Valerie H.

Position: Director

Appointed: 30 January 2024

Peter D.

Position: Secretary

Appointed: 01 November 2011

Lorraine M.

Position: Secretary

Resigned: 10 December 1991

Konstantina S.

Position: Director

Appointed: 03 March 2023

Resigned: 31 January 2024

Rachana J.

Position: Director

Appointed: 20 December 2017

Resigned: 22 November 2023

Tedington B.

Position: Director

Appointed: 29 October 2014

Resigned: 03 March 2023

Agostino C.

Position: Director

Appointed: 01 November 2011

Resigned: 28 June 2017

Tracey J.

Position: Director

Appointed: 05 January 2007

Resigned: 09 November 2011

Caroline C.

Position: Secretary

Appointed: 23 November 2006

Resigned: 11 October 2009

Agostino C.

Position: Director

Appointed: 27 September 2005

Resigned: 17 April 2008

Peter P.

Position: Director

Appointed: 02 April 1998

Resigned: 23 November 2006

Peter P.

Position: Secretary

Appointed: 02 April 1998

Resigned: 23 November 2006

Norman H.

Position: Director

Appointed: 25 January 1994

Resigned: 25 January 2007

David B.

Position: Secretary

Appointed: 25 January 1994

Resigned: 12 January 1998

David B.

Position: Director

Appointed: 25 January 1994

Resigned: 27 September 2005

Sidney T.

Position: Director

Appointed: 28 June 1993

Resigned: 23 March 2000

Edna N.

Position: Director

Appointed: 28 June 1993

Resigned: 17 November 1997

Peter P.

Position: Director

Appointed: 17 December 1991

Resigned: 25 January 1994

Simon F.

Position: Secretary

Appointed: 10 December 1991

Resigned: 25 January 1994

Simon F.

Position: Director

Appointed: 10 December 1991

Resigned: 25 January 1994

Hubert L.

Position: Director

Appointed: 10 December 1991

Resigned: 19 September 2003

Lorraine M.

Position: Director

Appointed: 12 October 1991

Resigned: 01 January 1992

Nigel S.

Position: Director

Appointed: 12 October 1991

Resigned: 10 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-102021-06-102022-06-102023-06-10
Balance Sheet
Net Assets Liabilities1111
Other
Fixed Assets1111
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2023/06/10
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements