Company NamePetherton Court Management Co. Limited
DirectorsSurangani Sita Amaratunge and Angela Dyelma Hummerstone
Company StatusActive
Company Number00764041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1963(60 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSurangani Sita Amaratunge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2010(47 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Director NameMs Angela Dyelma Hummerstone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(53 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Petherton Court Gayton Road
Harrow
Middlesex
HA1 2HE
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed04 February 2024(60 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address194 Station Road
Edgware
HA8 7AT
Director NameMrs Pearl Greenberg
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 1997)
RoleCompany Director
Correspondence Address9 Petherton Court
Harrow
Middlesex
HA1 2HE
Director NameMrs Patricia Prance
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleCompany Director
Correspondence Address2 Petherton Court
Harrow
Middlesex
HA1 2HE
Secretary NameMr Paul Valentine
NationalityBritish
StatusResigned
Appointed11 April 1992(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address10 Petherton Court
Harrow
Middlesex
HA1 2HE
Director NameMark Edward Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 April 1999)
RoleAirline Employee
Correspondence Address8 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Secretary NameMark Edward Roberts
NationalityBritish
StatusResigned
Appointed11 December 1998(35 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 April 1999)
RoleCompany Director
Correspondence Address8 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Director NameMr Colin Hughes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(35 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 February 2010)
RolePrintroom Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Director NameLisa Das
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2000)
RoleProject Coordinator
Correspondence Address12 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Secretary NameMr Colin Hughes
NationalityBritish
StatusResigned
Appointed11 April 1999(35 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Director NameMs Angela Dyelma Hummerstone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(36 years after company formation)
Appointment Duration11 years, 5 months (resigned 12 December 2010)
RoleGovt Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Director NameMrs Jean Grout
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(36 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 May 2003)
RoleRadiographer
Correspondence Address23 Netley Cliff
Netley Abbey
Southampton
Hampshire
SO31 5JZ
Director NameQassim Kazaz
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(37 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 08 July 2004)
RoleEngineer
Correspondence Address28 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
Director NameDr Najah Jawad Kadhim
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(39 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chantry Court
Woods Avenue
Hatfield
Hertfordshire
AL10 8NB
Director NameSarin Rawal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(40 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 July 2009)
RolePlanner
Correspondence Address9 Petherton Court
Gayton Road
Harrow
Middlesex
HA1 2HE
Secretary NameMr Christopher James Brown
NationalityEnglish
StatusResigned
Appointed20 July 2005(42 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Secretary NameMs Angela Dyelma Hummerstone
StatusResigned
Appointed11 February 2014(50 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressFlat 3 Petherton Court 38 Gayton Road
Harrow
Middlesex
HA1 2HE
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2015(51 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2023)
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LH

Location

Registered Address194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,303
Cash£9,046
Current Liabilities£13,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Termination of appointment of Page Registrars Limited as a secretary on 4 February 2023 (1 page)
5 February 2024Appointment of Benjamin Stevens Block Management as a secretary on 4 February 2024 (2 pages)
5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
5 February 2024Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 194 Station Road Edgware HA8 7AT on 5 February 2024 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 April 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 October 2018Termination of appointment of Colin Hughes as a director on 19 October 2018 (1 page)
12 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
8 February 2018Director's details changed for Surangani Sita Amaratunge on 31 January 2018 (2 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 June 2017Registered office address changed from Hyde House the Hyde London NW9 6LH to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Hyde House the Hyde London NW9 6LH to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 June 2017 (1 page)
22 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
7 November 2016Appointment of Mr Colin Hughes as a director on 28 October 2016 (2 pages)
7 November 2016Appointment of Ms Angela Dyelma Hummerstone as a director on 28 October 2016 (2 pages)
7 November 2016Appointment of Ms Angela Dyelma Hummerstone as a director on 28 October 2016 (2 pages)
7 November 2016Appointment of Mr Colin Hughes as a director on 28 October 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
7 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Appointment of Page Registrars Limited as a secretary on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Angela Dyelma Hummerstone as a secretary on 1 May 2015 (1 page)
7 May 2015Appointment of Page Registrars Limited as a secretary on 1 May 2015 (2 pages)
7 May 2015Appointment of Page Registrars Limited as a secretary on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Angela Dyelma Hummerstone as a secretary on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Angela Dyelma Hummerstone as a secretary on 1 May 2015 (1 page)
6 May 2015Annual return made up to 14 February 2015 no member list (3 pages)
6 May 2015Annual return made up to 14 February 2015 no member list (3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 14 February 2014 no member list (3 pages)
28 May 2014Annual return made up to 14 February 2014 no member list (3 pages)
24 February 2014Appointment of Ms Angela Dyelma Hummerstone as a secretary (2 pages)
24 February 2014Appointment of Ms Angela Dyelma Hummerstone as a secretary (2 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 14 February 2013 no member list (2 pages)
22 April 2013Annual return made up to 14 February 2013 no member list (2 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012Annual return made up to 14 February 2012 no member list (2 pages)
15 June 2012Annual return made up to 14 February 2012 no member list (2 pages)
15 March 2012Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL on 15 March 2012 (2 pages)
1 March 2012Termination of appointment of Christopher Brown as a secretary (1 page)
1 March 2012Termination of appointment of Christopher Brown as a secretary (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 August 2011Appointment of Surangani Sita Amaratunge as a director (3 pages)
23 August 2011Appointment of Surangani Sita Amaratunge as a director (3 pages)
8 April 2011Annual return made up to 14 February 2011 (13 pages)
8 April 2011Annual return made up to 14 February 2011 (13 pages)
10 January 2011Termination of appointment of Angela Hummerstone as a director (2 pages)
10 January 2011Termination of appointment of Angela Hummerstone as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Termination of appointment of Sarin Rawal as a director (1 page)
26 April 2010Termination of appointment of Sarin Rawal as a director (1 page)
15 April 2010Annual return made up to 14 February 2010 (13 pages)
15 April 2010Annual return made up to 14 February 2010 (13 pages)
7 April 2010Termination of appointment of Colin Hughes as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
7 April 2010Termination of appointment of Colin Hughes as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
31 March 2010Termination of appointment of Colin Hughes as a director (2 pages)
31 March 2010Termination of appointment of Colin Hughes as a director (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Annual return made up to 14/02/09 (5 pages)
23 March 2009Annual return made up to 14/02/09 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2008Appointment terminated director najah kadhim (1 page)
12 March 2008Appointment terminated director najah kadhim (1 page)
12 March 2008Annual return made up to 14/02/08 (5 pages)
12 March 2008Annual return made up to 14/02/08 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Annual return made up to 14/02/07 (5 pages)
5 March 2007Annual return made up to 14/02/07 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Annual return made up to 14/02/06 (5 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Annual return made up to 14/02/06 (5 pages)
2 September 2005Registered office changed on 02/09/05 from: 7 petherton court gayton road harrow middx HA1 2HE (1 page)
2 September 2005Registered office changed on 02/09/05 from: 7 petherton court gayton road harrow middx HA1 2HE (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
18 February 2005Annual return made up to 14/02/05 (5 pages)
18 February 2005Annual return made up to 14/02/05 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
9 March 2004Annual return made up to 01/03/04 (5 pages)
9 March 2004Annual return made up to 01/03/04 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
23 March 2003Annual return made up to 17/03/03 (5 pages)
23 March 2003Annual return made up to 17/03/03 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 April 2002Annual return made up to 28/03/02 (4 pages)
4 April 2002Annual return made up to 28/03/02 (4 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 April 2001Annual return made up to 11/04/01 (4 pages)
18 April 2001Annual return made up to 11/04/01 (4 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
12 June 2000Accounts made up to 31 December 1999 (9 pages)
12 June 2000Accounts made up to 31 December 1999 (9 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
6 April 2000Annual return made up to 11/04/00 (4 pages)
6 April 2000Annual return made up to 11/04/00 (4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 May 1999Annual return made up to 11/04/99
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
10 May 1999Annual return made up to 11/04/99
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
8 October 1998Accounts made up to 31 December 1997 (9 pages)
8 October 1998Accounts made up to 31 December 1997 (9 pages)
23 April 1998Annual return made up to 11/04/98 (4 pages)
23 April 1998Annual return made up to 11/04/98 (4 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
14 October 1997Accounts made up to 31 December 1996 (6 pages)
14 October 1997Accounts made up to 31 December 1996 (6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Annual return made up to 11/04/97 (4 pages)
14 April 1997Annual return made up to 11/04/97 (4 pages)
24 October 1996Accounts made up to 31 December 1995 (6 pages)
24 October 1996Accounts made up to 31 December 1995 (6 pages)
2 April 1996Annual return made up to 11/04/96 (4 pages)
2 April 1996Annual return made up to 11/04/96 (4 pages)
10 November 1995Accounts made up to 31 December 1994 (7 pages)
10 November 1995Accounts made up to 31 December 1994 (7 pages)
13 April 1995Annual return made up to 11/04/95 (4 pages)
13 April 1995Annual return made up to 11/04/95 (4 pages)
12 June 1963Incorporation (16 pages)
12 June 1963Incorporation (16 pages)