PETHERTON ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hackney » N5 2RT

Company number 05145753
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address 136 PETHERTON ROAD, LONDON, N5 2RT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 6 March 2017 with updates; Appointment of Miss Rosie Francesca Dynevor as a director on 1 October 2016. The most likely internet sites of PETHERTON ROAD MANAGEMENT COMPANY LIMITED are www.pethertonroadmanagementcompany.co.uk, and www.petherton-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Brondesbury Park Rail Station is 5.3 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petherton Road Management Company Limited is a Private Limited Company. The company registration number is 05145753. Petherton Road Management Company Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Petherton Road Management Company Limited is 136 Petherton Road London N5 2rt. The cash in hand is £0k. It is £0k against last year. . TAPPER, Louisa Victoria is a Secretary of the company. DYNEVOR, Rosie Francesca is a Director of the company. TAPPER, Louisa Victoria is a Director of the company. TURNBULL, Robert George is a Director of the company. Secretary ASH, Rebecca has been resigned. Secretary GREY, Charles Michael Taylor has been resigned. Secretary KILBY, Ben Marcus has been resigned. Secretary MELLISH, Joseph John has been resigned. Director KILBY, Ben has been resigned. Director KILBY, Ben has been resigned. Director RIGBY, Kate has been resigned. Director TURNBULL, Georgina has been resigned. Director WILSON, Norman has been resigned. The company operates in "Management of real estate on a fee or contract basis".


petherton road management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAPPER, Louisa Victoria
Appointed Date: 01 October 2016

Director
DYNEVOR, Rosie Francesca
Appointed Date: 01 October 2016
43 years old

Director
TAPPER, Louisa Victoria
Appointed Date: 10 November 2014
46 years old

Director
TURNBULL, Robert George
Appointed Date: 11 March 2013
85 years old

Resigned Directors

Secretary
ASH, Rebecca
Resigned: 09 September 2005
Appointed Date: 04 June 2004

Secretary
GREY, Charles Michael Taylor
Resigned: 29 October 2014
Appointed Date: 17 September 2010

Secretary
KILBY, Ben Marcus
Resigned: 19 September 2016
Appointed Date: 28 October 2014

Secretary
MELLISH, Joseph John
Resigned: 17 September 2010
Appointed Date: 09 September 2005

Director
KILBY, Ben
Resigned: 21 March 2011
Appointed Date: 08 October 2010
44 years old

Director
KILBY, Ben
Resigned: 01 October 2016
Appointed Date: 08 October 2010
42 years old

Director
RIGBY, Kate
Resigned: 09 March 2011
Appointed Date: 08 October 2010
42 years old

Director
TURNBULL, Georgina
Resigned: 11 March 2013
Appointed Date: 04 June 2004
53 years old

Director
WILSON, Norman
Resigned: 09 March 2011
Appointed Date: 04 June 2004
57 years old

Persons With Significant Control

Mrs Louisa Victoria Tapper
Notified on: 1 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETHERTON ROAD MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
18 Oct 2016
Appointment of Miss Rosie Francesca Dynevor as a director on 1 October 2016
13 Oct 2016
Termination of appointment of Ben Kilby as a director on 1 October 2016
13 Oct 2016
Appointment of Louisa Victoria Tapper as a secretary on 1 October 2016
...
... and 45 more events
17 Jan 2006
New secretary appointed
10 Nov 2005
Registered office changed on 10/11/05 from: 8 lidfield road stoke newington london N16 9NA
06 Jul 2005
Return made up to 04/06/05; full list of members
06 Jul 2005
Registered office changed on 06/07/05 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB
04 Jun 2004
Incorporation