Company NamePeter James Estates Limited
Company StatusActive
Company Number03477047
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed09 August 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Peter Burchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hodgson Road
Seasalter
Whitstable
Kent
CT5 4AG
Director NameMr Paul John Butler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameMr Peter James Hill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairfield Road
Petts Wood
Bromley
Kent
BR5 1JR
Director NameMr James Power
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Braeside Avenue
Sevenoaks
Kent
TN13 2JJ
Secretary NameMr Paul John Butler
NationalityBritish
StatusResigned
Appointed11 February 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX

Contact

Websitewww.peterjamesestates.co.uk/
Telephone020 88582555
Telephone regionLondon

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

260 at £1Paul John Butler
26.00%
Ordinary
260 at £1Peter James Hill
26.00%
Ordinary
240 at £1James Power
24.00%
Ordinary
240 at £1Peter Burchell
24.00%
Ordinary

Financials

Year2014
Net Worth£598,647
Cash£1,787,091
Current Liabilities£1,362,129

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Filing History

5 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
24 March 2022Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
22 February 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
9 February 2022Appointment of Mr Adrian Patrick Finneran as a director on 3 February 2022 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
18 August 2021Termination of appointment of Peter James Hill as a director on 9 August 2021 (1 page)
18 August 2021Change of details for Peter James Holdings Limited as a person with significant control on 9 August 2021 (2 pages)
18 August 2021Termination of appointment of Peter Burchell as a director on 9 August 2021 (1 page)
18 August 2021Termination of appointment of James Power as a director on 9 August 2021 (1 page)
18 August 2021Appointment of Mr Ashwin Kashyap as a director on 9 August 2021 (2 pages)
18 August 2021Appointment of Mr Yaron Engel as a secretary on 9 August 2021 (2 pages)
18 August 2021Termination of appointment of Paul John Butler as a director on 9 August 2021 (1 page)
18 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 3 Park Road Teddington TW11 0AP on 18 August 2021 (1 page)
18 August 2021Termination of appointment of Paul John Butler as a secretary on 9 August 2021 (1 page)
18 August 2021Appointment of Mr Andrew Carl Shepherd as a director on 9 August 2021 (2 pages)
23 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
11 December 2020Cessation of Paul John Butler as a person with significant control on 10 December 2020 (1 page)
11 December 2020Notification of Peter James Holdings Limited as a person with significant control on 10 December 2020 (2 pages)
11 December 2020Cessation of Peter James Hill as a person with significant control on 10 December 2020 (1 page)
25 November 2020Director's details changed for Mr Peter Burchell on 25 November 2020 (2 pages)
12 November 2020Total exemption full accounts made up to 30 June 2020 (15 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
18 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2016Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(7 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(7 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(7 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 August 2015Director's details changed for Peter Burchell on 10 August 2015 (2 pages)
14 August 2015Director's details changed for Peter Burchell on 10 August 2015 (2 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(7 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(7 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(7 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 December 2013Annual return made up to 5 December 2013
Statement of capital on 2013-12-17
  • GBP 1,000
(7 pages)
17 December 2013Annual return made up to 5 December 2013
Statement of capital on 2013-12-17
  • GBP 1,000
(7 pages)
17 December 2013Annual return made up to 5 December 2013
Statement of capital on 2013-12-17
  • GBP 1,000
(7 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 December 2012Annual return made up to 5 December 2012 (7 pages)
14 December 2012Annual return made up to 5 December 2012 (7 pages)
14 December 2012Annual return made up to 5 December 2012 (7 pages)
21 February 2012Director's details changed for Peter Burchell on 20 February 2012 (2 pages)
21 February 2012Director's details changed for Peter Burchell on 20 February 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 December 2007Return made up to 05/12/07; no change of members (2 pages)
6 December 2007Return made up to 05/12/07; no change of members (2 pages)
18 December 2006Return made up to 05/12/06; full list of members (3 pages)
18 December 2006Return made up to 05/12/06; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 December 2005Return made up to 05/12/05; full list of members (3 pages)
9 December 2005Return made up to 05/12/05; full list of members (3 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
20 December 2004Return made up to 05/12/04; full list of members (8 pages)
20 December 2004Return made up to 05/12/04; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 December 2003Return made up to 05/12/03; no change of members (8 pages)
10 December 2003Return made up to 05/12/03; no change of members (8 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 December 2002Return made up to 05/12/02; full list of members (9 pages)
19 December 2002Return made up to 05/12/02; full list of members (9 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
6 August 2002Registered office changed on 06/08/02 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
10 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 December 2000Return made up to 05/12/00; full list of members (8 pages)
18 December 2000Return made up to 05/12/00; full list of members (8 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 December 1999Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 1999Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
30 June 1998Registered office changed on 30/06/98 from: 47A london road sevenoaks kent TN13 1AR (1 page)
30 June 1998Registered office changed on 30/06/98 from: 47A london road sevenoaks kent TN13 1AR (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: sussex house grange road uckfield east sussex TN22 1QU (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Ad 11/02/98--------- £ si 759@1=759 £ ic 1/760 (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: sussex house grange road uckfield east sussex TN22 1QU (1 page)
11 March 1998Ad 11/02/98--------- £ si 759@1=759 £ ic 1/760 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
18 February 1998Company name changed nadolga LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed nadolga LIMITED\certificate issued on 19/02/98 (2 pages)
5 December 1997Incorporation (15 pages)
5 December 1997Incorporation (15 pages)