Company NamePeterman, Properties Limited
Company StatusActive
Company Number00770577
CategoryPrivate Limited Company
Incorporation Date12 August 1963(60 years, 9 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 NameLoretta Peterman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peternoster House 65 St. Paul's Churchya
London
EC4M 8AB
Director NameMr Warner Peterman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peternoster House 65 St. Paul's Churchya
London
EC4M 8AB
Director NameJudith Sophia Peterman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peternoster House 65 St. Paul's Churchya
London
EC4M 8AB
Director NameMrs Wendy Elizabeth Penfold
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(52 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peternoster House 65 St. Paul's Churchya
London
EC4M 8AB
Director NameMr Howard Robert Peterman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(52 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peternoster House 65 St. Paul's Churchya
London
EC4M 8AB
Director NameSidney Peterman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 03 June 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peternoster House 65 St. Paul's Churchya
London
EC4M 8AB
Secretary NameSidney Peterman
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peternoster House 65 St. Paul's Churchya
London
EC4M 8AB

Contact

Websitepetermans.co.uk
Telephone020 77335454
Telephone regionLondon

Location

Registered Address3rd Floor Peternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

1 at £1Mr Sidney Peterman & Mr Warner Peterman
25.00%
Ordinary
1 at £1Mrs Judith Peterman
25.00%
Ordinary
1 at £1Mrs Loretta Peterman
25.00%
Ordinary
1 at £1S H & W Peterman Partnership
25.00%
Ordinary

Financials

Year2014
Net Worth£491,444
Cash£123,811
Current Liabilities£9,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

28 June 2019Delivered on: 28 June 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Charge over 66 bromley road, london SE6 2TW. For further information please refer to the instrument.
Outstanding
28 June 2019Delivered on: 28 June 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Charge over flat 25 orchard court, stonegrove, edgware HA8 7SX. For further information please refer to the instrument.
Outstanding
22 December 2015Delivered on: 24 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 24 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: L/H property k/a flat 12 bidduloh mansions elgin avenue london t/no NGL715052 and f/h property k/a flat 25 orchard court stonegrove edgeware t/no AGL214383 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 December 2015Delivered on: 24 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
9 December 2009Delivered on: 19 December 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 66 bromley road catford london,t/no.SGL151803; f/h property k/a 22 elfindale road london,t/no.LN105397; l/h property k/a flat 25 orchard court stonegrove edware t/no.NGL460796 (for details of further properties charged please refer to form MG01) and all buildings assets fixed plant and machinery see image for full details.
Outstanding
10 January 1989Delivered on: 16 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 st. James' street bright east sussex title no. Efx 22695.
Outstanding
28 June 2019Delivered on: 28 June 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Charge over flat 12 biddulph mansions, elgin avenue, london W9 1HZ. For further information please refer to the instrument.
Outstanding
28 June 2019Delivered on: 28 June 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Charge over 22 elfindale road, london SE24 9NW. For further information please refer to the instrument.
Outstanding
28 June 2019Delivered on: 28 June 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: By way of legal charge, all those properties known as (1) flat 12 biddulph mansions, elgin avenue, london W9 1HZ; (2) flat 25 orchard court, stonegrove, edgware HA8 7SX; (3) 66 bromley road, london SE6 2TW; (4) 22 elfindale road, london SE24 9NW. Refer to instrument for more details.
Outstanding
13 December 1977Delivered on: 29 December 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See attached schedule to doc M31 for address in london SE24.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 2006Delivered on: 3 March 2006
Satisfied on: 12 December 2009
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 elfindale road catford t/no LN105397 66 bromley road catford t/no SGL151803 floating charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
8 September 2022Termination of appointment of Sidney Peterman as a secretary on 3 June 2022 (1 page)
8 September 2022Termination of appointment of Sidney Peterman as a director on 3 June 2022 (1 page)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Director's details changed for Judith Sophia Peterman on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Warner Peterman on 13 January 2020 (2 pages)
13 January 2020Secretary's details changed for Sidney Peterman on 13 January 2020 (1 page)
13 January 2020Director's details changed for Loretta Peterman on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Sidney Peterman on 13 January 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
28 June 2019Registration of charge 007705770012, created on 28 June 2019 (22 pages)
28 June 2019Registration of charge 007705770009, created on 28 June 2019 (22 pages)
28 June 2019Registration of charge 007705770011, created on 28 June 2019 (22 pages)
28 June 2019Registration of charge 007705770010, created on 28 June 2019 (25 pages)
28 June 2019Registration of charge 007705770008, created on 28 June 2019 (22 pages)
18 March 2019Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 3rd Floor Peternoster House 65 st. Paul's Churchyard London EC4M 8AB on 18 March 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Registration of charge 007705770006, created on 22 December 2015 (30 pages)
24 December 2015Registration of charge 007705770007, created on 22 December 2015 (20 pages)
24 December 2015Registration of charge 007705770005, created on 22 December 2015 (20 pages)
24 December 2015Registration of charge 007705770007, created on 22 December 2015 (20 pages)
24 December 2015Registration of charge 007705770005, created on 22 December 2015 (20 pages)
24 December 2015Registration of charge 007705770006, created on 22 December 2015 (30 pages)
24 December 2015Appointment of Mrs Wendy Elizabeth Penfold as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Howard Robert Peterman as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Howard Robert Peterman as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mrs Wendy Elizabeth Penfold as a director on 17 December 2015 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Director's details changed for Warner Peterman on 31 December 2010 (2 pages)
20 January 2011Director's details changed for Judith Peterman on 11 January 2011 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Warner Peterman on 31 December 2010 (2 pages)
20 January 2011Director's details changed for Judith Peterman on 11 January 2011 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Director's details changed for Loretta Peterman on 31 December 2009 (2 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Sidney Peterman on 31 December 2009 (1 page)
25 March 2010Director's details changed for Warner Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Loretta Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Judith Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Judith Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Sidney Peterman on 31 December 2009 (2 pages)
25 March 2010Secretary's details changed for Sidney Peterman on 31 December 2009 (1 page)
25 March 2010Director's details changed for Sidney Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Warner Peterman on 31 December 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 March 2008Registered office changed on 14/03/2008 from lawford hse albert place finchley london N3 1QA (1 page)
14 March 2008Registered office changed on 14/03/2008 from lawford hse albert place finchley london N3 1QA (1 page)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
15 January 2002Return made up to 31/12/01; no change of members (5 pages)
15 January 2002Return made up to 31/12/01; no change of members (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 31/12/00; no change of members (5 pages)
17 January 2001Return made up to 31/12/00; no change of members (5 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 August 1963Certificate of incorporation (1 page)