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

KENETH PETERS ASSET MANAGEMENT LIMITED

3 CASTLE GATE, CASTLE STREET, HERTFORD, SG14 1HD,
Company Registration Number
02560014
Private Limited Company
Active

Company Overview

About Keneth Peters Asset Management Ltd
KENETH PETERS ASSET MANAGEMENT LIMITED was founded on 1990-11-19 and has its registered office in Hertford. The organisation's status is listed as "Active". Keneth Peters Asset Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENETH PETERS ASSET MANAGEMENT LIMITED
 
Legal Registered Office
3 CASTLE GATE
CASTLE STREET
HERTFORD
SG14 1HD
Other companies in NW9
 
Filing Information
Company Number 02560014
Company ID Number 02560014
Date formed 1990-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544710161  
Last Datalog update: 2024-03-06 22:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENETH PETERS ASSET MANAGEMENT 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 KENETH PETERS ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SHARON JANE MURPHY
Company Secretary 2011-01-28
WAYNE HOWARD BIRNBAUM
Director 1991-11-19
PAUL DENIS DRISCOLL
Director 2017-05-08
STEPHEN GEOFFREY HURFORD
Director 2017-05-08
COLLEEN JONES
Director 2017-05-08
DEREK LEWIS
Director 2017-05-08
ROBERT SIMON MELZACK
Director 2000-07-04
SHARON JANE MURPHY
Director 2011-01-25
DAVID ROBERT YATES
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
EPHRAIM SAMET
Director 2000-07-04 2015-08-31
KENNETH POSNER
Director 2005-12-09 2015-04-08
KENNETH POSNER
Company Secretary 2005-12-09 2011-01-28
SHARON JANE MURPJU
Director 2011-01-25 2011-01-26
KENNETH POSNER
Company Secretary 1998-04-30 2005-12-08
PETER MARCUS HOFFMAN
Director 1991-11-19 2005-12-08
KENNETH POSNER
Director 1991-11-19 2005-12-08
BARRY ANTHONY FOREMAN
Company Secretary 1997-03-27 1998-04-30
BARRY ANTHONY FOREMAN
Director 1997-12-10 1998-04-30
PETER MICHAEL HOCKLEY
Company Secretary 1991-11-19 1997-01-31
PETER MICHAEL HOCKLEY
Director 1991-11-19 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DENIS DRISCOLL 93 SOTHEBY ROAD 2 LIMITED Director 2017-07-01 CURRENT 1996-11-06 Active
PAUL DENIS DRISCOLL HURFORD SALVI CARR LIMITED Director 2008-10-10 CURRENT 1995-07-11 Active
STEPHEN GEOFFREY HURFORD ASHBY BUILDING SURVEYORS LIMITED Director 2018-03-29 CURRENT 2010-04-07 Active
STEPHEN GEOFFREY HURFORD ASHBY & HORNER LIMITED Director 2016-12-21 CURRENT 2015-06-23 Active
STEPHEN GEOFFREY HURFORD BLOCK MANAGEMENT ONLINE LIMITED Director 2016-11-30 CURRENT 2006-03-06 Active
STEPHEN GEOFFREY HURFORD LONDON DEBT COLLECTORS LIMITED Director 2016-11-25 CURRENT 2008-03-26 Active
STEPHEN GEOFFREY HURFORD DUNDEE WHARF MANAGEMENT LIMITED Director 2013-10-15 CURRENT 1996-03-19 Active
STEPHEN GEOFFREY HURFORD HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED Director 2001-07-04 CURRENT 1996-10-04 Active
COLLEEN JONES GRECO CONSULTING SERVICES LIMITED Director 2003-06-09 CURRENT 2003-06-09 Active
DAVID ROBERT YATES BLOCK MANAGEMENT ONLINE LIMITED Director 2016-12-21 CURRENT 2006-03-06 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
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR WAYNE HOWARD BIRNBAUM
2023-07-31DIRECTOR APPOINTED ASHLEY ROBERT LEVENE
2022-12-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-02-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-03-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-02-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-06-11AP04Appointment of Hurford Salvi Carr Property Management Limited as company secretary on 2019-06-11
2019-06-11TM02Termination of appointment of Sharon Jane Murphy on 2019-06-08
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON MELZACK
2019-04-08PSC07CESSATION OF WAYNE HOWARD BIRNBAUM AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08PSC02Notification of Hurford Salvi Carr Property Management Limited as a person with significant control on 2019-04-08
2019-01-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AA01Previous accounting period shortened from 30/09/18 TO 31/07/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENIS DRISCOLL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-04-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM 4th Floor C/O Hurford Salvi Carr 7/10 Chandos Street London W1G 9DQ England
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-10AP01DIRECTOR APPOINTED MS COLLEEN JONES
2017-05-10AP01DIRECTOR APPOINTED MR DAVID ROBERT YATES
2017-05-10AP01DIRECTOR APPOINTED MR PAUL DENIS DRISCOLL
2017-05-10AP01DIRECTOR APPOINTED MR DEREK LEWIS
2017-05-10AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY HURFORD
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 3 Castle Gate Castle Gate, Castle Street Hertford Herts SG14 1HD England
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM Symal House 423 Edgware Road Colindale London NW9 0HU
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EPHRAIM SAMET
2015-04-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH POSNER
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0119/11/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH POSNER / 06/03/2014
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0119/11/13 FULL LIST
2013-06-14AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-07AR0119/11/12 FULL LIST
2011-12-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-14AR0119/11/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MURPJU
2011-09-22AP03SECRETARY APPOINTED MRS SHARON JANE MURPHY
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY KENNETH POSNER
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-08AP01DIRECTOR APPOINTED MRS SHARON JANE MURPHY
2011-02-08AP01DIRECTOR APPOINTED MRS SHARON JANE MURPJU
2010-12-08AR0119/11/10 FULL LIST
2010-05-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-15AR0119/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EPHRAIM SAMET / 10/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH POSNER / 10/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON MELZACK / 10/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HOWARD BIRNBAUM / 10/12/2009
2009-03-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 32-34 WIGMORE STREET LONDON W1U 2RR
2006-11-21363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-14363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-30363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/03
2003-12-17363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-19363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/02
2002-01-30363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-28363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-09-01288aNEW DIRECTOR APPOINTED
2000-09-01288aNEW DIRECTOR APPOINTED
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-10363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-24363sRETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1997-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-10-13287REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 15 CAVENDISH SQUARE LONDON W1M 9DD
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-03288aNEW SECRETARY APPOINTED
1997-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-05363sRETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KENETH PETERS ASSET 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 KENETH PETERS ASSET 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
DEBENTURE 2002-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 KENETH PETERS ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of KENETH PETERS ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

KENETH PETERS ASSET MANAGEMENT LIMITED owns 1 domain names.

keneth-peters.co.uk  

Trademarks
We have not found any records of KENETH PETERS ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENETH PETERS ASSET MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2013-1 GBP £44,043 Premises Costs
Derby City Council 0-0 GBP £365,763 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENETH PETERS ASSET 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 KENETH PETERS ASSET 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 KENETH PETERS ASSET 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.