85 PETHERTON ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » N5 2QT

Company number 05032560
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address 85A PETHERTON ROAD, LONDON, N5 2QT
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 forty-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 27 August 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 99 . The most likely internet sites of 85 PETHERTON ROAD MANAGEMENT COMPANY LIMITED are www.85pethertonroadmanagementcompany.co.uk, and www.85-petherton-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Brondesbury Park Rail Station is 5.2 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 8.1 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.85 Petherton Road Management Company Limited is a Private Limited Company. The company registration number is 05032560. 85 Petherton Road Management Company Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of 85 Petherton Road Management Company Limited is 85a Petherton Road London N5 2qt. The company`s financial liabilities are £2.64k. It is £1.31k against last year. And the total assets are £3.06k, which is £1.31k against last year. SIMMONS, Susan Victoria is a Secretary of the company. SIMMONS, Roger is a Director of the company. SIMMONS, Susan Victoria is a Director of the company. STEUER, Lisa Jane is a Director of the company. STEUER, Simon Mark is a Director of the company. Secretary HEWSON, Barbara has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HEWSON, Barbara has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


85 petherton road management company Key Finiance

LIABILITIES £2.64k
+98%
CASH n/a
TOTAL ASSETS £3.06k
+74%
All Financial Figures

Current Directors

Secretary
SIMMONS, Susan Victoria
Appointed Date: 12 October 2014

Director
SIMMONS, Roger
Appointed Date: 27 August 2014
83 years old

Director
SIMMONS, Susan Victoria
Appointed Date: 28 September 2015
76 years old

Director
STEUER, Lisa Jane
Appointed Date: 01 January 2015
58 years old

Director
STEUER, Simon Mark
Appointed Date: 03 February 2004
60 years old

Resigned Directors

Secretary
HEWSON, Barbara
Resigned: 27 August 2014
Appointed Date: 03 February 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
HEWSON, Barbara
Resigned: 27 August 2014
Appointed Date: 03 February 2004
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Persons With Significant Control

Mrs Susan Victoria Simmons
Notified on: 6 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Steuer
Notified on: 6 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Simmons
Notified on: 6 September 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

85 PETHERTON ROAD MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 27 August 2015
10 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 99

05 Nov 2015
Appointment of Mrs Susan Victoria Simmons as a director on 28 September 2015
26 May 2015
Total exemption small company accounts made up to 27 August 2014
...
... and 36 more events
13 Mar 2004
Secretary resigned
13 Mar 2004
New director appointed
13 Mar 2004
New secretary appointed;new director appointed
13 Mar 2004
Registered office changed on 13/03/04 from: 31 corsham street london N1 6DR
03 Feb 2004
Incorporation