Petworth Management Company Limited CHICHESTER


Founded in 1997, Petworth Management Company, classified under reg no. 03397895 is an active company. Currently registered at C/o Evans Weir The Victoria PO19 7LT, Chichester the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely John W. and Thomas C.. In addition one secretary - Anthony J. - 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.

Petworth Management Company Limited Address / Contact

Office Address C/o Evans Weir The Victoria
Office Address2 25 St Pancras
Town Chichester
Post code PO19 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03397895
Date of Incorporation Thu, 3rd Jul 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

John W.

Position: Director

Appointed: 26 February 2021

Thomas C.

Position: Director

Appointed: 12 August 2016

Anthony J.

Position: Secretary

Appointed: 04 November 2015

James P.

Position: Director

Appointed: 08 April 2020

Resigned: 26 February 2021

David I.

Position: Director

Appointed: 11 July 2017

Resigned: 08 April 2020

Ian M.

Position: Director

Appointed: 21 January 2015

Resigned: 25 July 2016

Valerie B.

Position: Director

Appointed: 10 September 2013

Resigned: 08 February 2016

Roderick M.

Position: Director

Appointed: 16 July 2011

Resigned: 25 July 2016

Kerry M.

Position: Director

Appointed: 13 August 2010

Resigned: 22 July 2013

Iain G.

Position: Secretary

Appointed: 18 November 2008

Resigned: 04 November 2015

Keith A.

Position: Secretary

Appointed: 20 April 2007

Resigned: 18 November 2008

Oliver B.

Position: Secretary

Appointed: 18 December 2006

Resigned: 20 April 2007

Robert T.

Position: Director

Appointed: 03 October 2006

Resigned: 16 July 2011

Geoffrey H.

Position: Director

Appointed: 27 May 2006

Resigned: 13 August 2010

Peter G.

Position: Director

Appointed: 27 May 2006

Resigned: 25 October 2018

Keith P.

Position: Director

Appointed: 27 May 2006

Resigned: 07 August 2006

John B.

Position: Director

Appointed: 27 May 2006

Resigned: 21 January 2015

Anna C.

Position: Secretary

Appointed: 30 September 2004

Resigned: 18 December 2006

Michael F.

Position: Director

Appointed: 03 July 2004

Resigned: 27 May 2006

Nicholas B.

Position: Director

Appointed: 05 November 2002

Resigned: 18 August 2005

Estelle B.

Position: Secretary

Appointed: 09 July 2001

Resigned: 30 September 2004

Simon P.

Position: Director

Appointed: 21 June 2001

Resigned: 05 November 2002

Rudolf B.

Position: Director

Appointed: 21 June 2001

Resigned: 20 September 2004

Bridget L.

Position: Director

Appointed: 01 February 2001

Resigned: 27 May 2006

Richard A.

Position: Director

Appointed: 01 January 2001

Resigned: 03 July 2004

Derek R.

Position: Director

Appointed: 23 March 2000

Resigned: 11 June 2001

Robert K.

Position: Director

Appointed: 23 March 2000

Resigned: 21 June 2001

Nicholas S.

Position: Secretary

Appointed: 23 March 2000

Resigned: 21 June 2001

Vanessa H.

Position: Director

Appointed: 13 January 2000

Resigned: 01 January 2001

Arundel Property Management Limited

Position: Secretary

Appointed: 22 June 1999

Resigned: 23 March 2000

Christopher S.

Position: Director

Appointed: 31 March 1999

Resigned: 14 February 2001

James M.

Position: Director

Appointed: 23 December 1998

Resigned: 31 March 1999

Michael W.

Position: Director

Appointed: 25 November 1997

Resigned: 01 April 2000

Colin B.

Position: Director

Appointed: 13 August 1997

Resigned: 23 December 1998

Richard D.

Position: Director

Appointed: 13 August 1997

Resigned: 29 December 1999

Pitsec Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 22 June 1999

Castle Notornis Limited

Position: Nominee Director

Appointed: 03 July 1997

Resigned: 13 August 1997

Pitsec Limited

Position: Corporate Director

Appointed: 03 July 1997

Resigned: 13 August 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Thomas C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David I. This PSC has significiant influence or control over the company,. Moving on, there is Peter G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas C.

Notified on 11 July 2017
Nature of control: significiant influence or control

David I.

Notified on 11 July 2017
Ceased on 8 April 2020
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control: significiant influence or control

Ian M.

Notified on 6 April 2016
Ceased on 25 July 2016
Nature of control: significiant influence or control

Roderick M.

Notified on 6 April 2016
Ceased on 25 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth217 904214 498       
Balance Sheet
Cash Bank In Hand97 88633 944       
Cash Bank On Hand 33 94493 60285 816132 947182 916229 104260 081318 948
Current Assets128 609101 866107 44494 476140 664187 739235 084267 107331 083
Debtors30 72367 92213 8428 6607 7174 8235 9807 02612 135
Net Assets Liabilities Including Pension Asset Liability217 904214 498       
Other Debtors 59 4341 6313 0887 7032 0512 1851 0141 414
Property Plant Equipment 144 649167 212179 448167 806166 308157 178150 152149 693
Tangible Fixed Assets144 649144 649       
Reserves/Capital
Profit Loss Account Reserve13 219-11 175       
Shareholder Funds217 904214 498       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2688 41114 05322 68232 68739 71342 009
Creditors 32 01738 99326 79141 53977 912116 127121 018164 457
Creditors Due After One Year4 396        
Creditors Due Within One Year50 95832 017       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 700   1 748
Disposals Property Plant Equipment    6 000   1 748
Increase From Depreciation Charge For Year Property Plant Equipment  2 2686 1438 3428 62910 0057 0264 044
Net Current Assets Liabilities77 65169 84968 45167 68599 125109 827118 957146 089166 626
Other Creditors 30 19531 44117 89432 23574 237110 938119 016155 429
Other Reserves204 685225 673       
Other Taxation Social Security Payable 10922191 0731 0409531 172
Property Plant Equipment Gross Cost 144 649169 480187 859181 859188 990189 865189 865191 702
Tangible Fixed Assets Cost Or Valuation144 649        
Total Additions Including From Business Combinations Property Plant Equipment  24 83118 379 7 131875 3 585
Total Assets Less Current Liabilities222 300214 498235 663247 133266 931276 135276 135296 241316 319
Trade Creditors Trade Payables 1 8127 5438 8959 0852 6024 1491 0497 856
Trade Debtors Trade Receivables 8 48812 2115 572142 7723 7956 01210 721
Average Number Employees During Period     2212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements