Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 PETERBOROUGH VILLAS LIMITED
Company Information for

1 PETERBOROUGH VILLAS LIMITED

8 HOGARTH PLACE, LONDON, SW5 0QT,
Company Registration Number
03592458
Private Limited Company
Active

Company Overview

About 1 Peterborough Villas Ltd
1 PETERBOROUGH VILLAS LIMITED was founded on 1998-07-03 and has its registered office in London. The organisation's status is listed as "Active". 1 Peterborough Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 PETERBOROUGH VILLAS LIMITED
 
Legal Registered Office
8 HOGARTH PLACE
LONDON
SW5 0QT
Other companies in SW5
 
Filing Information
Company Number 03592458
Company ID Number 03592458
Date formed 1998-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 PETERBOROUGH VILLAS 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 1 PETERBOROUGH VILLAS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES METHERELL
Company Secretary 2009-05-27
DAVID HEW DALRYMPLE
Director 2006-07-18
MARGARET MARY LYNCH
Director 2016-05-25
RUSSELL WILLIAM PASCOE
Director 2007-03-06
RODNEY STUART PATTISSON
Director 1998-07-17
SHARZAD SHENAVAR
Director 2009-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
GODFREY ARTHUR BREW
Company Secretary 2008-12-23 2009-05-27
CORNELIUS LYNCH
Director 2007-03-06 2009-04-30
FIONA JOAN ADDISON SMITH
Company Secretary 1998-07-03 2007-10-19
FIONA JOAN ADDISON SMITH
Director 1998-07-03 2007-10-19
JEREMIAH LYNCH
Director 1998-07-03 2007-03-06
MARK ALAN WILLIAM WOODS
Director 2000-06-01 2004-09-03
CATHERINE ANNE OLIVER
Director 1998-07-17 2000-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-03 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HEW DALRYMPLE 8 COLEHERNE ROAD MANAGEMENT LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
DAVID HEW DALRYMPLE 8 QUEENS GATE GARDENS LIMITED Director 2010-08-10 CURRENT 2009-11-04 Active
DAVID HEW DALRYMPLE 15 QUEENS GATE GARDENS RTM COMPANY LIMITED Director 2010-04-16 CURRENT 2007-09-07 Active
DAVID HEW DALRYMPLE CAULDHAME LIMITED Director 2004-04-29 CURRENT 2004-04-13 Active
DAVID HEW DALRYMPLE 27 EARLS COURT GARDENS MANAGEMENT COMPANY LIMITED Director 2001-11-13 CURRENT 2000-08-16 Active
RUSSELL WILLIAM PASCOE PASCOE PROPERTIES LTD Director 2016-05-10 CURRENT 2016-05-10 Active
RUSSELL WILLIAM PASCOE LONDON RISK MANAGEMENT LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
RUSSELL WILLIAM PASCOE T24M LIMITED Director 2014-05-01 CURRENT 2012-04-18 Active - Proposal to Strike off
RUSSELL WILLIAM PASCOE SIMPLY MAINTAINED LIMITED Director 2010-08-14 CURRENT 2010-08-12 Active
RUSSELL WILLIAM PASCOE WHARF LANE MANAGEMENT LIMITED Director 2006-09-17 CURRENT 1991-07-23 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
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 52 Kenway Road London SW5 0RA
2022-09-01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-09-01Appointment of Tlc Real Estate Services Limited as company secretary on 2022-09-01
2022-09-01AP04Appointment of Tlc Real Estate Services Limited as company secretary on 2022-09-01
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 52 Kenway Road London SW5 0RA
2022-08-23Termination of appointment of Gina Martini on 2022-08-23
2022-08-23TM02Termination of appointment of Gina Martini on 2022-08-23
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AP03Appointment of Ms Gina Martini as company secretary on 2019-08-06
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03TM02Termination of appointment of Charles Metherell on 2019-07-03
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-04PSC08Notification of a person with significant control statement
2018-07-04PSC07CESSATION OF DAVID HEW DALRMPLE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-25AP01DIRECTOR APPOINTED MS MARGARET MARY LYNCH
2016-04-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-22AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-04AR0103/07/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0103/07/13 ANNUAL RETURN FULL LIST
2012-07-04AR0103/07/12 ANNUAL RETURN FULL LIST
2012-06-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-07AR0103/07/11 ANNUAL RETURN FULL LIST
2011-01-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-02AR0103/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARZAD SHENAVAR / 03/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY STUART PATTISSON / 03/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM PASCOE / 03/07/2010
2010-02-11AP03Appointment of Charles Metherell as company secretary
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY GODFREY BREW
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM LLORAN HOUSE 42A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ
2009-07-21363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR CORNELIUS LYNCH
2009-04-05288aDIRECTOR APPOINTED SHARZAD SHENAVAR
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
2009-01-07288aSECRETARY APPOINTED GODFREY ARTHUR BREW
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 10 THE ORCHARD LONDON W4 1JX
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DALRYMPLE / 12/08/2008
2008-07-25363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bSECRETARY RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-24363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/05
2005-10-05363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-10363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-30363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-06-14288aNEW DIRECTOR APPOINTED
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/99
1999-07-14363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23288aNEW DIRECTOR APPOINTED
1998-08-04225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1998-08-0488(2)RAD 17/07/98--------- £ SI 3@1=3 £ IC 2/5
1998-07-09288bSECRETARY RESIGNED
1998-07-03NEWINCINCORPORATION DOCUMENTS
1998-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 1 PETERBOROUGH VILLAS 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 1 PETERBOROUGH VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 PETERBOROUGH VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2022-03-31

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 1 PETERBOROUGH VILLAS LIMITED

Intangible Assets
Patents
We have not found any records of 1 PETERBOROUGH VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 PETERBOROUGH VILLAS LIMITED
Trademarks
We have not found any records of 1 PETERBOROUGH VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 PETERBOROUGH VILLAS 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 1 PETERBOROUGH VILLAS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 1 PETERBOROUGH VILLAS 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 1 PETERBOROUGH VILLAS 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 1 PETERBOROUGH VILLAS 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.