PETERTON GROVE LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 2PZ

Company number 04742914
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 17 BRUNSWICK DRIVE, HARROGATE, NORTH YORKSHIRE, HG1 2PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 900 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PETERTON GROVE LIMITED are www.petertongrove.co.uk, and www.peterton-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Peterton Grove Limited is a Private Limited Company. The company registration number is 04742914. Peterton Grove Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Peterton Grove Limited is 17 Brunswick Drive Harrogate North Yorkshire Hg1 2pz. . RICH, Ecila Josie is a Secretary of the company. RICH, Julian Anthony is a Director of the company. RICH, Robin John is a Director of the company. Secretary RICH, Julian Anthony has been resigned. Secretary WEBSTER, Jennifer Susan has been resigned. Secretary WEBSTER, Jennifer Susan has been resigned. Secretary WEBSTER, John Andrew has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director SMALLWOOD, Gregory Charles has been resigned. Director WEBSTER, Jennifer Susan has been resigned. Director WEBSTER, John Andrew has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICH, Ecila Josie
Appointed Date: 01 November 2013

Director
RICH, Julian Anthony
Appointed Date: 24 April 2003
56 years old

Director
RICH, Robin John
Appointed Date: 30 August 2006
85 years old

Resigned Directors

Secretary
RICH, Julian Anthony
Resigned: 01 November 2013
Appointed Date: 23 February 2012

Secretary
WEBSTER, Jennifer Susan
Resigned: 23 February 2012
Appointed Date: 07 July 2005

Secretary
WEBSTER, Jennifer Susan
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Secretary
WEBSTER, John Andrew
Resigned: 07 July 2005
Appointed Date: 24 April 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
SMALLWOOD, Gregory Charles
Resigned: 30 August 2006
Appointed Date: 24 April 2003
56 years old

Director
WEBSTER, Jennifer Susan
Resigned: 07 July 2005
Appointed Date: 24 April 2003
55 years old

Director
WEBSTER, John Andrew
Resigned: 07 July 2005
Appointed Date: 24 April 2003
56 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 24 April 2003
Appointed Date: 24 April 2003

PETERTON GROVE LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 900

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 900

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
14 May 2003
New secretary appointed;new director appointed
14 May 2003
Registered office changed on 14/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
01 May 2003
Director resigned
01 May 2003
Secretary resigned
24 Apr 2003
Incorporation

PETERTON GROVE LIMITED Charges

8 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied on 3 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 188D mount vale york. By way of fixed charge the benefit of…
8 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 3 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 188B mount vale, york. By way of fixed charge the…
20 February 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…