Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETHERTON COURT MANAGEMENT CO. LIMITED
Company Information for

PETHERTON COURT MANAGEMENT CO. LIMITED

194 STATION ROAD, EDGWARE, HA8 7AT,
Company Registration Number
00764041
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Petherton Court Management Co. Ltd
PETHERTON COURT MANAGEMENT CO. LIMITED was founded on 1963-06-12 and has its registered office in Edgware. The organisation's status is listed as "Active". Petherton Court Management Co. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETHERTON COURT MANAGEMENT CO. LIMITED
 
Legal Registered Office
194 STATION ROAD
EDGWARE
HA8 7AT
Other companies in NW9
 
Filing Information
Company Number 00764041
Company ID Number 00764041
Date formed 1963-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETHERTON COURT MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETHERTON COURT MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
PAGE REGISTRARS LIMITED
Company Secretary 2015-05-01
SURANGANI SITA AMARATUNGE
Director 2010-12-12
COLIN HUGHES
Director 2016-10-28
ANGELA DYELMA HUMMERSTONE
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA DYELMA HUMMERSTONE
Company Secretary 2014-02-11 2015-05-01
CHRISTOPHER JAMES BROWN
Company Secretary 2005-07-20 2011-12-31
ANGELA DYELMA HUMMERSTONE
Director 1999-06-21 2010-12-12
COLIN HUGHES
Director 1998-12-21 2010-02-18
SARIN RAWAL
Director 2003-07-24 2009-07-26
NAJAH JAWAD KADHIM
Director 2002-07-31 2008-02-20
COLIN HUGHES
Company Secretary 1999-04-11 2005-07-20
QASSIM KAZAZ
Director 2000-07-10 2004-07-08
JEAN GROUT
Director 2000-05-05 2003-05-07
LISA DAS
Director 1999-01-16 2000-04-27
PATRICIA PRANCE
Director 1992-04-11 2000-04-10
MARK EDWARD ROBERTS
Company Secretary 1998-12-11 1999-04-11
MARK EDWARD ROBERTS
Director 1997-04-06 1999-04-11
PAUL VALENTINE
Company Secretary 1992-04-11 1998-12-11
PEARL GREENBERG
Director 1992-04-11 1997-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAGE REGISTRARS LIMITED FREEHOLD 56 LTD Company Secretary 2018-06-29 CURRENT 2017-04-18 Active
PAGE REGISTRARS LIMITED BARRETTS GROVE MANAGEMENT LIMITED Company Secretary 2017-05-04 CURRENT 2016-04-15 Active
PAGE REGISTRARS LIMITED COTTONHAM RTM COMPANY LIMITED Company Secretary 2016-12-09 CURRENT 2013-03-19 Active
PAGE REGISTRARS LIMITED BEVERLEY DRIVE RTM COMPANY LIMITED Company Secretary 2016-09-20 CURRENT 2004-10-05 Active
PAGE REGISTRARS LIMITED ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1987-08-26 Active
PAGE REGISTRARS LIMITED BELSIZE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1982-09-20 Active
PAGE REGISTRARS LIMITED 47-49 DAWS LANE LIMITED Company Secretary 2015-06-03 CURRENT 2011-05-09 Active
PAGE REGISTRARS LIMITED 352 FINCHLEY ROAD NW3 LIMITED Company Secretary 2015-02-01 CURRENT 1984-06-04 Active
PAGE REGISTRARS LIMITED WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED Company Secretary 2012-07-04 CURRENT 1989-10-25 Active
PAGE REGISTRARS LIMITED ADASTRAL VILLAGE SOUTH RESIDENTS LIMITED Company Secretary 2010-08-18 CURRENT 2003-07-03 Active
PAGE REGISTRARS LIMITED CLAREMONT MEWS FREEHOLD LIMITED Company Secretary 2009-09-15 CURRENT 2007-06-14 Active
PAGE REGISTRARS LIMITED 20-31 CATHERINE COURT FREEHOLD LIMITED Company Secretary 2009-05-15 CURRENT 2008-04-21 Active
PAGE REGISTRARS LIMITED DEANSBROOK (BURNT OAK) NO. 1 RESIDENTS COMPANY LIMITED Company Secretary 2009-03-13 CURRENT 1986-10-10 Active
PAGE REGISTRARS LIMITED THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-01-29 CURRENT 1989-10-23 Active
PAGE REGISTRARS LIMITED 1-20 CANONS PARK CLOSE RTM COMPANY LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
PAGE REGISTRARS LIMITED 21-40 CANONS PARK CLOSE RTM COMPANY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-06 Active
PAGE REGISTRARS LIMITED ZENWELL LIMITED Company Secretary 2007-08-15 CURRENT 2006-02-08 Active
PAGE REGISTRARS LIMITED SWANLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-15 CURRENT 2006-11-20 Active
PAGE REGISTRARS LIMITED 23 BRADLEY GARDENS RTM COMPANY LIMITED Company Secretary 2006-12-08 CURRENT 2006-11-17 Active
PAGE REGISTRARS LIMITED 65 FITZJOHNS AVENUE RTM COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2006-11-09 Active
PAGE REGISTRARS LIMITED GRANTHAM COURT (ACTON) MANAGEMENT LIMITED Company Secretary 2005-09-01 CURRENT 1999-10-28 Active
PAGE REGISTRARS LIMITED CLAREMONT MANAGEMENT (LONDON) LIMITED Company Secretary 2003-07-15 CURRENT 1993-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Termination of appointment of Page Registrars Limited on 2023-02-04
2024-02-05Appointment of Benjamin Stevens Block Management as company secretary on 2024-02-04
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-08CH01Director's details changed for Surangani Sita Amaratunge on 2018-01-31
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Hyde House the Hyde London NW9 6LH
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR COLIN HUGHES
2016-11-07AP01DIRECTOR APPOINTED MS ANGELA DYELMA HUMMERSTONE
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0114/02/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07AP04Appointment of Page Registrars Limited as company secretary on 2015-05-01
2015-05-07TM02Termination of appointment of Angela Dyelma Hummerstone on 2015-05-01
2015-05-06AR0114/02/15 ANNUAL RETURN FULL LIST
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-24AP03Appointment of Ms Angela Dyelma Hummerstone as company secretary
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0114/02/13 ANNUAL RETURN FULL LIST
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20DISS40Compulsory strike-off action has been discontinued
2012-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-15AR0114/02/12 NO MEMBER LIST
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 126A HIGH STREET RUISLIP MIDDLESEX HA4 8LL
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23AP01DIRECTOR APPOINTED SURANGANI SITA AMARATUNGE
2011-04-08AR0114/02/11
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HUMMERSTONE
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04ANNOTATIONInconsistency
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SARIN RAWAL
2010-04-15AR0114/02/10
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23363aANNUAL RETURN MADE UP TO 14/02/09
2008-03-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR NAJAH KADHIM
2008-03-12363sANNUAL RETURN MADE UP TO 14/02/08
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sANNUAL RETURN MADE UP TO 14/02/07
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sANNUAL RETURN MADE UP TO 14/02/06
2006-02-21288bSECRETARY RESIGNED
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 7 PETHERTON COURT GAYTON ROAD HARROW MIDDX HA1 2HE
2005-08-24288aNEW SECRETARY APPOINTED
2005-02-18363sANNUAL RETURN MADE UP TO 14/02/05
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-14288bDIRECTOR RESIGNED
2004-03-09363sANNUAL RETURN MADE UP TO 01/03/04
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-05288aNEW DIRECTOR APPOINTED
2003-05-28288bDIRECTOR RESIGNED
2003-03-23363sANNUAL RETURN MADE UP TO 17/03/03
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-06288aNEW DIRECTOR APPOINTED
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sANNUAL RETURN MADE UP TO 28/03/02
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18363sANNUAL RETURN MADE UP TO 11/04/01
2000-09-22288aNEW DIRECTOR APPOINTED
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-04288bDIRECTOR RESIGNED
2000-04-17288bDIRECTOR RESIGNED
2000-04-06363sANNUAL RETURN MADE UP TO 11/04/00
1999-06-30288aNEW DIRECTOR APPOINTED
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/99
1999-05-10363sANNUAL RETURN MADE UP TO 11/04/99
1999-04-20288aNEW SECRETARY APPOINTED
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288bSECRETARY RESIGNED
1999-01-31288aNEW DIRECTOR APPOINTED
1999-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PETHERTON COURT MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against PETHERTON COURT MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETHERTON COURT MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETHERTON COURT MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of PETHERTON COURT MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETHERTON COURT MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of PETHERTON COURT MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETHERTON COURT MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PETHERTON COURT MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PETHERTON COURT MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPETHERTON COURT MANAGEMENT CO. LIMITEDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETHERTON COURT MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETHERTON COURT MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.