Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERSHAM ENVIRONMENT TRUST LTD
Company Information for

PETERSHAM ENVIRONMENT TRUST LTD

10-11 HEATHFIELD TERRACE, LONDON, W4 4JE,
Company Registration Number
03816898
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Petersham Environment Trust Ltd
PETERSHAM ENVIRONMENT TRUST LTD was founded on 1999-07-30 and has its registered office in London. The organisation's status is listed as "Active". Petersham Environment Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETERSHAM ENVIRONMENT TRUST LTD
 
Legal Registered Office
10-11 HEATHFIELD TERRACE
LONDON
W4 4JE
Other companies in W4
 
Previous Names
PETERSHAM TRUST22/10/2012
Charity Registration
Charity Number 1077284
Charity Address WILSHERS & CO, 1 CASTLE ROW, HORTICULTURAL PLACE, LONDON, W4 4JQ
Charter TO PROTECT, CONSERVE, MAINTAIN AND ENHANCE PETERSHAM MEADOW.
Filing Information
Company Number 03816898
Company ID Number 03816898
Date formed 1999-07-30
Country 
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 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERSHAM ENVIRONMENT TRUST LTD
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 PETERSHAM ENVIRONMENT TRUST LTD

Current Directors
Officer Role Date Appointed
WILSHERS & CO
Company Secretary 2002-09-06
GRAHAM ARTHUR RIDGEWAY BALL
Director 2001-05-01
JUDY MARY GIBBONS
Director 2012-07-31
ANNE FIONA POWELL
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH DAVID QUARRY
Director 2015-03-23 2017-11-06
SYLVIA VALENTINE PEILE
Director 2012-07-31 2016-09-29
BERNARD ARTHUR MARDER
Director 1999-07-30 2012-10-01
FRANCES CAROLINE BOUCHIER
Director 2003-03-10 2010-11-30
JACK SAMUEL CONN
Director 2001-11-13 2010-11-30
COLIN DARE
Director 2000-02-29 2010-11-30
JOHN GOVETT
Director 2005-09-06 2010-11-30
SUSAN ELIZABETH JONES
Director 2006-05-25 2010-11-30
JOSEPHINE CLARE ZU LOEWENSTEIN
Director 1999-07-30 2010-11-30
SYLVIA VALENTINE PEILE
Director 2003-03-10 2010-11-30
JACQUELINE SUSAN TAYLOR
Director 2006-09-13 2010-11-30
DAVID REEVE WILLIAMS
Director 1999-07-30 2010-11-30
WINIFRED MARY HYDE
Director 2003-03-10 2005-06-30
SUSAN ELIZABETH JONES
Director 2002-08-26 2003-03-10
CHRISTOPHER WILLIAM BRASHER
Director 1999-07-30 2003-02-28
DAVID EDWARD CHURCH
Director 1999-07-30 2003-01-12
GRAHAM ARTHUR RIDGEWAY BALL
Company Secretary 1999-07-30 2002-09-06
GRAHAM ARTHUR RIDGEWAY BALL
Director 1999-07-30 2002-09-06
BRIAN PETER MILLER
Director 1999-07-30 2002-02-26
GEOFFRY CHARLES HAMILTON POWELL
Director 1999-07-30 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILSHERS & CO MOJOCORP LIMITED Company Secretary 2006-03-17 CURRENT 2005-03-17 Dissolved 2014-03-18
WILSHERS & CO ZC ENERGY LIMITED Company Secretary 2004-01-23 CURRENT 1999-03-17 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (LONDON) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL THE SPORTING CHANCE CLINIC Director 2016-06-01 CURRENT 2001-02-06 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (SAWSTON) LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (GODESDONE) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-06-05 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (CAMBRIDGE) LTD Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL FAIRBAIRN DIAMOND LIMITED Director 2011-01-28 CURRENT 2006-05-22 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL COOMBE LP NOMINEES LIMITED Director 2011-01-28 CURRENT 2007-02-28 Dissolved 2016-05-24
GRAHAM ARTHUR RIDGEWAY BALL THE NEW VICTORIA HOSPITAL LIMITED Director 2011-01-28 CURRENT 2006-08-11 Active
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA GENERAL PARTNER LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (FORDWICH) LTD Director 2010-05-19 CURRENT 2010-01-28 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL BROADRIVER LIMITED Director 2008-10-23 CURRENT 2008-07-09 Active
GRAHAM ARTHUR RIDGEWAY BALL FLYING PIZZA (HOLDINGS) LIMITED Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2015-10-13
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA FOUNDATION Director 1996-11-27 CURRENT 1985-09-11 Active
GRAHAM ARTHUR RIDGEWAY BALL FOXBY COURT MANAGEMENT LIMITED Director 1996-05-17 CURRENT 1996-05-17 Active
GRAHAM ARTHUR RIDGEWAY BALL CONTROLACCOUNT LTD Director 1992-11-18 CURRENT 1992-11-18 Active
JUDY MARY GIBBONS QUENTIN BLAKE CENTRE FOR ILLUSTRATION Director 2012-07-25 CURRENT 2002-07-12 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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JUDY MARY GIBBONS
2023-10-09CESSATION OF JUDY MARY GIBBONS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK WHEELDON
2021-10-04AP01DIRECTOR APPOINTED MR JONATHAN MARK WHEELDON
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DONNA POWELL
2020-10-05TM02Termination of appointment of Wilshers & Co on 2020-10-05
2019-10-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21PSC04Change of details for Mr Christopher Davis as a person with significant control on 2018-07-16
2019-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVIS
2019-10-14PSC07CESSATION OF GARETH DAVID QUARRY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVIS
2018-12-06AP01DIRECTOR APPOINTED MS DONNA POWELL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-12-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID QUARRY
2017-10-30CH01Director's details changed for Mr Gareth David Quarry on 2017-10-30
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-11-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA VALENTINE PEILE
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR GARETH DAVID QUARRY
2015-10-06AP01DIRECTOR APPOINTED MRS ANNE FIONA POWELL
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM 1 Castle Row Horticultural Place London W4 4JQ
2015-09-15AR0130/07/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-18AR0130/07/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MARDER
2013-09-30AR0130/07/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-22RES15CHANGE OF NAME 01/10/2012
2012-10-22CERTNMCompany name changed petersham trust\certificate issued on 22/10/12
2012-10-15AP01DIRECTOR APPOINTED SYLVIA VALENTINE PEILE
2012-10-12AP01DIRECTOR APPOINTED MS JUDY MARY GIBBONS
2012-08-21AR0130/07/12 NO MEMBER LIST
2011-11-02AA31/12/10 TOTAL EXEMPTION FULL
2011-10-28AR0130/07/11 NO MEMBER LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DARE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BOUCHIER
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TAYLOR
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LOEWENSTEIN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA PEILE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK CONN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOVETT
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08AR0130/07/10 NO MEMBER LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS JOSEPHINE CLARE ZU LOEWENSTEIN / 01/10/2009
2010-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSHERS & CO / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID WILLIAMS / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN TAYLOR / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA VALENTINE PEILE / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DARE / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK SAMUEL CONN / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-09-08363aANNUAL RETURN MADE UP TO 30/07/09
2009-02-05AA31/12/07 TOTAL EXEMPTION FULL
2008-09-09363aANNUAL RETURN MADE UP TO 30/07/08
2008-02-08363aANNUAL RETURN MADE UP TO 30/07/07
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-29363sANNUAL RETURN MADE UP TO 30/07/06
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-05363sANNUAL RETURN MADE UP TO 30/07/05
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288bDIRECTOR RESIGNED
2004-08-23363sANNUAL RETURN MADE UP TO 30/07/04
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363sANNUAL RETURN MADE UP TO 30/07/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20363(288)SECRETARY RESIGNED
2003-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-02-26225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-09-26288bDIRECTOR RESIGNED
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: ROSEBANK OFF RIVER LANE PETERSHAM RICHMOND TW10 7AG
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETERSHAM ENVIRONMENT TRUST LTD 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 PETERSHAM ENVIRONMENT TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERSHAM ENVIRONMENT TRUST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
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 PETERSHAM ENVIRONMENT TRUST LTD

Intangible Assets
Patents
We have not found any records of PETERSHAM ENVIRONMENT TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PETERSHAM ENVIRONMENT TRUST LTD
Trademarks
We have not found any records of PETERSHAM ENVIRONMENT TRUST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERSHAM ENVIRONMENT TRUST LTD. 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 (96090 - Other service activities n.e.c.) as PETERSHAM ENVIRONMENT TRUST LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PETERSHAM ENVIRONMENT TRUST LTD 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 PETERSHAM ENVIRONMENT TRUST LTD 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 PETERSHAM ENVIRONMENT TRUST LTD 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.