Company NamePetersen Court Management Company Limited
DirectorsGillian Edith Singleton and Patricia Elizabeth Talley
Company StatusActive
Company Number01208226
CategoryPrivate Limited Company
Incorporation Date18 April 1975(49 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGillian Edith Singleton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harwater Drive
Loughton
Essex
IG10 1LP
Director NamePatricia Elizabeth Talley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thames Close
Braintree
CM7 3XL
Secretary NameGillian Edith Singleton
NationalityBritish
StatusCurrent
Appointed28 February 2014(38 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address1 Harwater Drive
Loughton
Essex
IG10 1LP
Director NamePhyllis Beatrice De Laune
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warwick Close
Braintree
Essex
CM7 9JZ
Secretary NamePhyllis Beatrice De Laune
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warwick Close
Braintree
Essex
CM7 9JZ

Location

Registered Address2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Cedric Graham White
4.65%
Ordinary
2 at £1Mrs Firozdin Kurbanali Hussein
4.65%
Ordinary
2 at £1Mrs Iris Emily Daines & Mr Allan Richard Daines
4.65%
Ordinary
9 at £1Mrs Phyllis B. De Laune
20.93%
Ordinary
1 at £1Gemma Charlotte Comber
2.33%
Ordinary
1 at £1John Christopher Hodgson & Kim Tracy Falcon
2.33%
Ordinary
1 at £1Laurence Wilson & Nigel Wilson
2.33%
Ordinary
1 at £1Mohammad Yousaf
2.33%
Ordinary
1 at £1Mr Denise Marita Harris
2.33%
Ordinary
1 at £1Mr Mark Tann
2.33%
Ordinary
1 at £1Mr Rubin & Mrs Rubin
2.33%
Ordinary
1 at £1Mr Sheeley & Mrs Sheeley
2.33%
Ordinary
1 at £1Mrs Jennifer Patricia Murray
2.33%
Ordinary
1 at £1Paul Reynolds
2.33%
Ordinary
1 at £1Phyllis Stanton & Timothy Middleton
2.33%
Ordinary
1 at £1Rachel Perkins
2.33%
Ordinary
8 at £1Gillian E. Singleton
18.60%
Ordinary
8 at £1Patricia E. Talley
18.60%
Ordinary

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 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 March 2022Registered office address changed from 1st Floor, 42-48 Land Commercial Surveyors High Road South Woodford, London E18 2QL England to C/O Lint Estate Management Ltd Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 2 March 2022 (1 page)
17 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 January 2019Registered office address changed from 42-48 High Road South Woodford London E18 2QL England to 1st Floor, 42-48 Land Commercial Surveyors High Road South Woodford, London E18 2QL on 18 January 2019 (1 page)
17 January 2019Registered office address changed from Pinnacle Road 2-10 Rectory Road Hadleigh Essex SS7 2nd to 42-48 High Road South Woodford London E18 2QL on 17 January 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 March 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to Pinnacle Road 2-10 Rectory Road Hadleigh Essex SS7 2nd on 6 March 2018 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 January 2017Director's details changed for Patricia Elizabeth Talley on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Patricia Elizabeth Talley on 16 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 43
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 43
(7 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 43
(7 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 43
(7 pages)
20 June 2014Appointment of Gillian Edith Singleton as a secretary (3 pages)
20 June 2014Appointment of Gillian Edith Singleton as a secretary (3 pages)
18 June 2014Termination of appointment of Phyllis De Laune as a director (3 pages)
18 June 2014Termination of appointment of Phyllis De Laune as a director (3 pages)
18 June 2014Termination of appointment of Phyllis De Laune as a secretary (3 pages)
18 June 2014Termination of appointment of Phyllis De Laune as a secretary (3 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 43
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 43
(8 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
27 January 2010Director's details changed for Patricia Elizabeth Talley on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Gillian Edith Singleton on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Patricia Elizabeth Talley on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Gillian Edith Singleton on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Phyllis Beatrice De Laune on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Phyllis Beatrice De Laune on 31 December 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (10 pages)
26 January 2009Return made up to 31/12/08; full list of members (10 pages)
2 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
16 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 31/12/06; change of members (7 pages)
26 January 2007Return made up to 31/12/06; change of members (7 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (13 pages)
24 January 2006Return made up to 31/12/05; full list of members (13 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 January 2005Return made up to 31/12/04; change of members (7 pages)
12 January 2005Return made up to 31/12/04; change of members (7 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 January 2003Return made up to 31/12/02; change of members (7 pages)
22 January 2003Return made up to 31/12/02; change of members (7 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 January 2002Return made up to 31/12/01; change of members (7 pages)
11 January 2002Return made up to 31/12/01; change of members (7 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 January 2000Return made up to 31/12/99; change of members (7 pages)
26 January 2000Return made up to 31/12/99; change of members (7 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 April 1998Secretary's particulars changed;director's particulars changed (1 page)
11 April 1998Secretary's particulars changed;director's particulars changed (1 page)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 February 1997Return made up to 31/12/96; change of members (6 pages)
1 February 1997Return made up to 31/12/96; change of members (6 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 April 1996Secretary's particulars changed;director's particulars changed (1 page)
18 April 1996Secretary's particulars changed;director's particulars changed (1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
25 January 1996Secretary's particulars changed (2 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Secretary's particulars changed (2 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Registered office changed on 05/01/96 from: "argyll" bournebridge lane stapleford abbotts essex RM4 1LT (1 page)
5 January 1996Registered office changed on 05/01/96 from: "argyll" bournebridge lane stapleford abbotts essex RM4 1LT (1 page)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)