PETALORD LIMITED - CROYDON
Company Profile | Company Filings |
Overview
PETALORD LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
PETALORD LIMITED was incorporated 43 years ago on 22/06/1981 and has the registered number: 01569241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
PETALORD LIMITED was incorporated 43 years ago on 22/06/1981 and has the registered number: 01569241. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
PETALORD LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
C/O PMMS 5TH FLOOR MELROSE HOUSE
CROYDON
CR0 2NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMIR TAZI | Apr 1982 | British | Director | 2021-06-07 | CURRENT |
MR WILLIAM STALLION | Sep 1942 | British | Director | CURRENT | |
MS ALANAH MURPHY | Sep 1991 | British | Director | 2020-01-06 | CURRENT |
MS EMILY LOUISE OWEN | Sep 1992 | British | Director | 2023-06-22 | CURRENT |
MR STUART MORRIS | Apr 1986 | British | Director | 2021-06-07 | CURRENT |
RONO TANAY SINHA ROY | Sep 1942 | British | Director | 2002-10-17 | CURRENT |
MRS VALERIE KAY LEE | Apr 1958 | British | Secretary | CURRENT | |
MISS MICHELE JACQUELINE YAN NOORDEN | Jul 1964 | British | Director | RESIGNED | |
SUSAN KATHRYN GARDNER | Feb 1959 | British | Director | RESIGNED | |
MISS BARBARA CANHAM TURNER | Oct 1921 | British | Director | RESIGNED | |
DAVID PULLEN | Jun 1971 | British | Director | 2012-01-25 UNTIL 2015-01-31 | RESIGNED |
JONATHAN DINNIS NEAL | Mar 1964 | British | Director | 1994-09-28 UNTIL 1998-02-14 | RESIGNED |
PATRICIA MARIE MURRAY | Dec 1944 | British | Director | 1998-06-08 UNTIL 2000-07-25 | RESIGNED |
MARY STEPHANIE MCKENNA | Jan 1962 | Irish | Director | 2000-02-01 UNTIL 2002-04-26 | RESIGNED |
JAMES MAXTED KHAN | Sep 1967 | British | Director | 2002-10-17 UNTIL 2005-02-24 | RESIGNED |
MISS LOUISE JOHNSTON | Jul 1964 | British | Director | RESIGNED | |
MR MATTHEW HATRICK | Aug 1991 | British | Director | 2020-01-06 UNTIL 2022-02-11 | RESIGNED |
SUSAN KATHRYN GARDNER | Feb 1959 | British | Director | 2006-09-01 UNTIL 2009-12-20 | RESIGNED |
CHRISTINA PAMELA FERGUSON | Sep 1978 | British | Director | 2005-07-01 UNTIL 2006-07-27 | RESIGNED |
MR SIMON JAMES CLARKE | Mar 1967 | British | Director | 1992-10-26 UNTIL 1997-07-30 | RESIGNED |
MR DAVID EDWARD BALDOCK | Sep 1945 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Petalord Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-14 | 31-01-2023 | £78,889 equity |
Petalord Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-10 | 31-01-2022 | £74,813 equity |
Petalord Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-01-2021 | £68,254 equity |
Petalord Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-20 | 31-01-2020 | £94,720 equity |
Petalord Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-29 | 31-01-2019 | £85,903 equity |
Petalord Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-31 | 31-01-2018 | £73,274 equity |
Petalord Limited - Accounts to registrar - small 17.1 | 2017-05-17 | 31-01-2017 | £61,958 equity |
Petalord Limited - Abbreviated accounts 16.1 | 2016-06-16 | 31-01-2016 | £49,847 equity |