Company NamePetersham Property Co. Limited
DirectorsJanet Elizabeth Ann Simpson and Roy Anthony Evans
Company StatusDissolved
Company Number00934303
CategoryPrivate Limited Company
Incorporation Date24 June 1968(55 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Janet Elizabeth Ann Simpson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(25 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressWoodvale Otford Lane
Halstead
Sevenoaks
Kent
TN14 7EE
Secretary NameMrs Janet Elizabeth Ann Simpson
NationalityBritish
StatusCurrent
Appointed05 November 1993(25 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressWoodvale Otford Lane
Halstead
Sevenoaks
Kent
TN14 7EE
Director NameMr Roy Anthony Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2001(32 years, 10 months after company formation)
Appointment Duration23 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTreherne Nightingales
West Chiltington
Pulborough
West Sussex
RH20 2QT
Director NameMr Alfred Howard Evans
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(24 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2001)
RoleCompany Director
Correspondence AddressTreherne Nightingales
West Chiltington
Pulborough
Sussex
RH20 2QT
Director NameJohn Nicholas Ford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Epsom Lane North
Epsom Downs
Epsom
Surrey
KT18 5PY
Secretary NameMr Alfred Howard Evans
NationalityBritish
StatusResigned
Appointed04 July 1992(24 years after company formation)
Appointment Duration2 years (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressTreherne Nightingales
West Chiltington
Pulborough
Sussex
RH20 2QT

Location

Registered Address77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£307,957
Gross Profit£301,830
Net Worth£256,987
Cash£320,337
Current Liabilities£63,350

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 September 2004Dissolved (1 page)
8 June 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Declaration of solvency (3 pages)
6 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2003Memorandum and Articles of Association (9 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 July 2002Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
24 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 August 2001Return made up to 04/07/01; full list of members (5 pages)
4 May 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2000Return made up to 04/07/00; no change of members (5 pages)
15 November 1999Full accounts made up to 30 September 1999 (10 pages)
12 July 1999Location of register of members (1 page)
12 July 1999Return made up to 04/07/99; full list of members (6 pages)
15 January 1999Full accounts made up to 30 September 1998 (9 pages)
6 July 1998Return made up to 04/07/98; full list of members (6 pages)
5 June 1998Full accounts made up to 30 September 1997 (9 pages)
11 July 1997Location of register of members (1 page)
11 July 1997Return made up to 04/07/97; full list of members (6 pages)
20 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1997Full accounts made up to 30 September 1996 (9 pages)
18 July 1996Return made up to 04/07/96; full list of members (6 pages)
5 March 1996Full accounts made up to 30 September 1995 (9 pages)
26 July 1995Return made up to 04/07/95; full list of members (14 pages)
1 May 1995Full accounts made up to 30 September 1994 (9 pages)