Company NamePetalfinch Limited
DirectorDeborah Ann Leonard
Company StatusActive
Company Number01289379
CategoryPrivate Limited Company
Incorporation Date6 December 1976(47 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Deborah Ann Leonard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(47 years after company formation)
Appointment Duration4 months, 3 weeks
RoleAdministration Officer
Country of ResidenceUnited States
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed13 May 2008(31 years, 5 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameIsabel Mary Theresa Lee
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressFlat L 25 St Johns Park
London
SE3 7TD
Secretary NameDeborah Anne Leonard
NationalityBritish
StatusResigned
Appointed19 October 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1993)
RoleCompany Director
Correspondence AddressFlat G 25 St Johns Park
London
SE3 7TD
Secretary NameKirsty Ann Murchie
NationalityBritish
StatusResigned
Appointed12 April 1993(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 1998)
RoleContracts Officer
Correspondence Address25e St Johns Park
Blackheath
London
SE3 7TD
Director NameEdward Dimbylow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 June 1996)
RoleJournalist
Correspondence Address25 St Johns Park
Blackheath
London
SE3 7TD
Director NameJanet Marilyn Lynch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2000)
RoleTax Consultant
Correspondence Address25h St Johns Park
Blackheath
London
SE3 7TD
Director NamePetra Melanie Gwyn Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1998)
RoleAdministration
Correspondence Address25b St Johns Park
Blackheath
London
SE3 7TD
Director NameClare Weaver
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2005)
RolePublishing Editor
Correspondence Address25d St Johns Park
London
SE3 7TD
Secretary NameAnn Barker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2001(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2002)
RoleCivil Servant
Correspondence Address25c Saint Johns Park
Blackheath
London
SE3 7TD
Secretary NameAnn Barker
NationalityBritish
StatusResigned
Appointed15 July 2001(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2002)
RoleCivil Servant
Correspondence Address25c Saint Johns Park
Blackheath
London
SE3 7TD
Secretary NameSimon Andrew Catton
NationalityBritish
StatusResigned
Appointed12 December 2002(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address25j Saint Johns Park
London
SE3 7TD
Director NameAdam Robson Horwood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25b Saint Johns Park
Blackheath
London
SE3 7TD
Director NameMr Simon Andrew Catton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(32 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25j St. Johns Park
London
SE3 7TD
Director NameMr Gabriel Vargas Reyes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG

Contact

Telephone07 930697513
Telephone regionMobile

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alison Coutts
9.09%
Ordinary
1 at £1Angela Clarke
9.09%
Ordinary
1 at £1Deborah Leonard
9.09%
Ordinary
1 at £1Gillan Cornell
9.09%
Ordinary
1 at £1Lena Pagonis
9.09%
Ordinary
1 at £1Marc Atkinson
9.09%
Ordinary
1 at £1Michael Shippobottom
9.09%
Ordinary
1 at £1Mylene V.e Teo
9.09%
Ordinary
1 at £1Panagiotis Koropoulis
9.09%
Ordinary
1 at £1Rowan Hoar
9.09%
Ordinary
1 at £1Simon Catton
9.09%
Ordinary

Financials

Year2014
Turnover£18,020
Net Worth£4,900
Cash£3,397
Current Liabilities£729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2023Termination of appointment of Gabriel Vargas Reyes as a director on 5 December 2023 (1 page)
8 December 2023Appointment of Ms Deborah Ann Leonard as a director on 5 December 2023 (2 pages)
8 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
30 October 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
8 March 2022Termination of appointment of Simon Andrew Catton as a director on 8 March 2022 (1 page)
8 March 2022Appointment of Mr Gabriel Vargas Reyes as a director on 8 March 2022 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page)
20 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 11
(5 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 11
(5 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 11
(5 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 11
(5 pages)
14 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 11
(5 pages)
14 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 11
(5 pages)
14 November 2013Termination of appointment of Adam Horwood as a director (1 page)
14 November 2013Termination of appointment of Adam Horwood as a director (1 page)
23 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 November 2011Secretary's details changed for Acorn Estate Management on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
24 November 2011Secretary's details changed for Acorn Estate Management on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (11 pages)
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (11 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 December 2009Appointment of Simon Andrew Catton as a director (2 pages)
11 December 2009Appointment of Simon Andrew Catton as a director (2 pages)
11 November 2009Annual return made up to 28 October 2009 (14 pages)
11 November 2009Annual return made up to 28 October 2009 (14 pages)
1 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
19 November 2008Return made up to 28/10/08; full list of members (6 pages)
19 November 2008Return made up to 16/10/08; full list of members (6 pages)
19 November 2008Return made up to 16/10/08; full list of members (6 pages)
19 November 2008Return made up to 28/10/08; full list of members (6 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Location of register of members (1 page)
4 June 2008Appointment terminated secretary simon catton (1 page)
4 June 2008Appointment terminated secretary simon catton (1 page)
4 June 2008Secretary appointed acorn estate management (1 page)
4 June 2008Secretary appointed acorn estate management (1 page)
22 May 2008Registered office changed on 22/05/2008 from 25J saint johns park blackheath london SE3 7TD (1 page)
22 May 2008Registered office changed on 22/05/2008 from 25J saint johns park blackheath london SE3 7TD (1 page)
8 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
30 November 2007Return made up to 16/10/07; full list of members (4 pages)
30 November 2007Return made up to 16/10/07; full list of members (4 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
21 November 2006Return made up to 16/10/06; full list of members (9 pages)
21 November 2006Return made up to 16/10/06; full list of members (9 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
10 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
8 November 2005Return made up to 16/10/05; full list of members (9 pages)
8 November 2005Return made up to 16/10/05; full list of members (9 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 December 2004Return made up to 16/10/04; full list of members (9 pages)
16 December 2004Return made up to 16/10/04; full list of members (9 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
8 April 2004Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
15 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
15 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 March 2003Registered office changed on 04/03/03 from: flat c 25 st johns park blackheath london SE3 7TD (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Registered office changed on 04/03/03 from: flat c 25 st johns park blackheath london SE3 7TD (1 page)
23 October 2002Return made up to 16/10/02; full list of members (9 pages)
23 October 2002Return made up to 16/10/02; full list of members (9 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 January 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 January 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
23 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
15 January 1999Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
15 January 1999Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 December 1997Return made up to 16/10/97; full list of members (6 pages)
8 December 1997Return made up to 16/10/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 October 1996Return made up to 16/10/96; no change of members (6 pages)
17 October 1996Return made up to 16/10/96; no change of members (6 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996Director resigned (2 pages)
21 August 1996New director appointed (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Return made up to 16/10/95; full list of members (6 pages)
9 November 1995Return made up to 16/10/95; full list of members (6 pages)
3 April 1995Return made up to 16/10/94; no change of members (4 pages)
3 April 1995Registered office changed on 03/04/95 from: 25 st johns park blackheath london SE3 7TD (1 page)
3 April 1995Return made up to 16/10/94; no change of members (4 pages)
3 April 1995Registered office changed on 03/04/95 from: 25 st johns park blackheath london SE3 7TD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)