PETRA DEVELOPMENTS LIMITED
SOUTHAMPTON PETRA DEVELOPMENTS (2001) LIMITED FASTDAWN LIMITED

Hellopages » Hampshire » Southampton » SO17 1GJ

Company number 03946767
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 21-35 ST. DENYS ROAD, SOUTHAMPTON, ENGLAND, SO17 1GJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 600,000 . The most likely internet sites of PETRA DEVELOPMENTS LIMITED are www.petradevelopments.co.uk, and www.petra-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Redbridge Rail Station is 3.6 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petra Developments Limited is a Private Limited Company. The company registration number is 03946767. Petra Developments Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Petra Developments Limited is 21 35 St Denys Road Southampton England So17 1gj. . DUGDALE, Lavinia Eugenie is a Secretary of the company. DUGDALE, Bebe is a Director of the company. DUGDALE, Elspeth is a Director of the company. DUGDALE, Jeremy is a Director of the company. DUGDALE, Lavinia Eugenie is a Director of the company. DUGDALE, Robert Arthur is a Director of the company. DUGDALE, Simon is a Director of the company. Secretary DUGDALE, Bebe has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DUGDALE, Lavinia Eugenie
Appointed Date: 11 April 2006

Director
DUGDALE, Bebe
Appointed Date: 01 February 2003
92 years old

Director
DUGDALE, Elspeth
Appointed Date: 18 December 2004
64 years old

Director
DUGDALE, Jeremy
Appointed Date: 01 February 2003
64 years old

Director
DUGDALE, Lavinia Eugenie
Appointed Date: 18 December 2004
62 years old

Director
DUGDALE, Robert Arthur
Appointed Date: 16 March 2000
91 years old

Director
DUGDALE, Simon
Appointed Date: 01 February 2003
66 years old

Resigned Directors

Secretary
DUGDALE, Bebe
Resigned: 30 March 2006
Appointed Date: 16 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 2000
Appointed Date: 13 March 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr Simon Dugdale
Notified on: 13 March 2017
66 years old
Nature of control: Has significant influence or control

Mr Jeremy Dugdale
Notified on: 13 March 2017
64 years old
Nature of control: Has significant influence or control

PETRA DEVELOPMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Director's details changed for Mr Jeremy Dugdale on 17 April 2015
...
... and 90 more events
24 Mar 2000
Secretary resigned
24 Mar 2000
Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 2000
New director appointed
24 Mar 2000
New secretary appointed
13 Mar 2000
Incorporation

PETRA DEVELOPMENTS LIMITED Charges

28 May 2007
Mortgage
Delivered: 15 June 2007
Status: Satisfied on 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 March 2005
Mortgage
Delivered: 22 March 2005
Status: Satisfied on 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rosemary house 134 botley road park gate fareham t/nos…