Company NamePetron Properties Limited
DirectorsLesley Jean Hill and Peter John Hill
Company StatusActive
Company Number02195134
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Previous NameFreshname No. 59 Limited

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 NameMrs Lesley Jean Hill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Peter John Hill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMrs Lesley Jean Hill
NationalityBritish
StatusCurrent
Appointed30 January 2006(18 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NamePatricia Mary Hill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 15 January 2004)
RoleHousewife
Correspondence Address2 North Field Cottages
Horton Kirby
Dartford
Kent
DA4 9DH
Director NameMr Ronald George Hill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 15 January 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 North Field Cottages
Horton Kirby
Dartford
Kent
DA4 9DH
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1991(4 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 January 2006)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£8,000
Net Worth£92,314
Cash£3,711
Current Liabilities£31,397

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

20 May 1991Delivered on: 22 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 colomb street, greenwich, london with all buildings and fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 January 2011Director's details changed for Mrs Lesley Jean Hill on 1 December 2010 (2 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Mrs Lesley Jean Hill on 1 December 2010 (2 pages)
19 January 2011Secretary's details changed for Mrs Lesley Jean Hill on 1 December 2010 (1 page)
19 January 2011Director's details changed for Mr Peter John Hill on 1 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Peter John Hill on 1 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Peter John Hill on 1 December 2010 (2 pages)
19 January 2011Secretary's details changed for Mrs Lesley Jean Hill on 1 December 2010 (1 page)
19 January 2011Secretary's details changed for Mrs Lesley Jean Hill on 1 December 2010 (1 page)
19 January 2011Director's details changed for Mrs Lesley Jean Hill on 1 December 2010 (2 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Peter John Hill on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Peter John Hill on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Lesley Jean Hill on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Lesley Jean Hill on 23 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
9 January 2007Return made up to 29/12/06; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
4 August 2005Registered office changed on 04/08/05 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
4 August 2005Registered office changed on 04/08/05 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
12 July 2005Registered office changed on 12/07/05 from: addept house 34A sydenham road croydon CR0 2EF (1 page)
12 July 2005Registered office changed on 12/07/05 from: addept house 34A sydenham road croydon CR0 2EF (1 page)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 March 2001Full accounts made up to 31 March 2000 (12 pages)
15 March 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 29/12/95; no change of members (4 pages)
11 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)