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

PETERS & MAY MANAGEMENT LIMITED

SOUTHAMPTON, HAMPSHIRE, SO50,
Company Registration Number
02477857
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Peters & May Management Ltd
PETERS & MAY MANAGEMENT LIMITED was founded on 1990-03-06 and had its registered office in Southampton. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
PETERS & MAY MANAGEMENT LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
PETERS & MAY (HOLDINGS) LIMITED 14/03/2003
Filing Information
Company Number 02477857
Date formed 1990-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-06-09
Type of accounts DORMANT
Last Datalog update: 2015-09-10 00:20:07
Primary Source:Companies House
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 PETERS & MAY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LOUDON CONSTANTINE
Director 2010-10-28
NIGEL KENRICK GROSVENOR PRESCOT
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2005-12-15 2014-11-01
JAN RYDGREN-KNUDSEN
Director 2010-05-31 2010-10-28
SHANE PATRICK BEAMISH
Director 2006-04-18 2010-05-31
GERALD ALEXANDER PRICE
Director 1992-03-06 2008-01-10
TIMOTHY JAMES SUTTON
Director 2005-12-15 2006-11-13
JOHN PHILLIP COX
Company Secretary 1994-04-20 2005-12-15
JOHN PHILLIP COX
Director 1992-03-06 2005-12-15
KENNETH JOHN BOURNE
Company Secretary 1992-03-06 1994-04-19
KENNETH JOHN BOURNE
Director 1992-03-06 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LOUDON CONSTANTINE PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CFL DORMANT LIMITED Director 2010-10-28 CURRENT 2003-06-18 Dissolved 2015-09-11
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND INVESTMENTS LIMITED Director 1999-02-25 CURRENT 1998-12-01 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE EDWARD NEEDHAM LIMITED Director 1995-01-03 CURRENT 1958-05-15 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 1995-01-03 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CHESTER AEROSPACE PARK LTD. Director 1992-01-26 CURRENT 1989-01-26 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND ESTATES 2008 LIMITED Director 1991-12-12 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL LOUDON CONSTANTINE YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 1991-12-12 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND HOLDINGS LIMITED Director 1991-12-12 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11DS01APPLICATION FOR STRIKING-OFF
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0113/01/15 FULL LIST
2015-02-06AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 20/08/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0113/01/14 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-02-22AR0113/01/13 FULL LIST
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PRYSMIAN HOUSE, DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-18AR0113/01/12 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-13AR0113/01/11 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED NIGEL KENRICK GROSVENOR PRESCOT
2010-10-28AP01DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH
2010-09-07AP01DIRECTOR APPOINTED JAN RYDGREN-KNUDSEN
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-01AR0113/01/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-16AD02SAIL ADDRESS CREATED
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-14363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-25363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-15288bDIRECTOR RESIGNED
2007-10-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: PARHAM DRIVE, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 4NU
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2006-10-23ELRESS386 DISP APP AUDS 24/07/06
2006-10-23ELRESS366A DISP HOLDING AGM 24/07/06
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: PICKWICK HOUSE, BUNCES LANE, BURGHFIELD COMMON, BERKSHIRE RG7 3DL
2006-10-09225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-05-24225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/11/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-12363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-05288bSECRETARY RESIGNED
2006-03-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-08363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-13363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-15CERTNMCOMPANY NAME CHANGED PETERS & MAY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/03/03
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-08363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-13363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to PETERS & MAY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETERS & MAY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PETERS & MAY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERS & MAY MANAGEMENT LIMITED
Trademarks
We have not found any records of PETERS & MAY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERS & MAY MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as PETERS & MAY MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PETERS & MAY MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERS & MAY MANAGEMENT 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 PETERS & MAY MANAGEMENT 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.