PETWORTH MANAGEMENT COMPANY LIMITED - CHICHESTER


Company Profile Company Filings

Overview

PETWORTH MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHICHESTER ENGLAND and has the status: Active.
PETWORTH MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 03/07/1997 and has the registered number: 03397895. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PETWORTH MANAGEMENT COMPANY LIMITED - CHICHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O EVANS WEIR THE VICTORIA
CHICHESTER
WEST SUSSEX
PO19 7LT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY ROBERT JADZEVICS Secretary 2015-11-04 CURRENT
MR JOHN WHITE Oct 1948 British Director 2021-02-26 CURRENT
THOMAS WILLIAM COLE Nov 1946 British Director 2016-08-12 CURRENT
DOCTOR JAMES DEREK STANLEY MOORE Apr 1940 British Director 1998-12-23 UNTIL 1999-03-31 RESIGNED
DEREK RONALD ROONEY Nov 1943 British Director 2000-03-23 UNTIL 2001-06-11 RESIGNED
ROBERT ALEC KING Sep 1932 British Director 2000-03-23 UNTIL 2001-06-21 RESIGNED
CHRISTOPHER STRONGE Aug 1933 British Director 1999-03-31 UNTIL 2001-02-14 RESIGNED
JAMES PINDELL Oct 1957 American Director 2020-04-08 UNTIL 2021-02-26 RESIGNED
KEITH PAGE Jul 1928 British Director 2006-05-27 UNTIL 2006-08-07 RESIGNED
MRS KERRY CHRISTINA MACNAUGHTON Apr 1964 British Director 2010-08-13 UNTIL 2013-07-22 RESIGNED
MR RODERICK ALFRED MATTHEWS Jun 1943 British Director 2011-07-16 UNTIL 2016-07-25 RESIGNED
MR IAN RICHARD ARMSTRONG MCNALLY Mar 1962 British Director 2015-01-21 UNTIL 2016-07-25 RESIGNED
ROBERT THOMSON May 1957 British Director 2006-10-03 UNTIL 2011-07-16 RESIGNED
MR NICHOLAS SELMES Apr 1971 British Secretary 2000-03-23 UNTIL 2001-06-21 RESIGNED
CASTLE NOTORNIS LIMITED Nominee Director 1997-07-03 UNTIL 1997-08-13 RESIGNED
IAIN DAVID GEORGE British Secretary 2008-11-18 UNTIL 2015-11-04 RESIGNED
ANNA MARIA CUSHING Feb 1954 Secretary 2004-09-30 UNTIL 2006-12-18 RESIGNED
ESTELLE KRISTINA BENJAFIELD British Secretary 2001-07-09 UNTIL 2004-09-30 RESIGNED
OLIVER BAMBER Secretary 2006-12-18 UNTIL 2007-04-20 RESIGNED
PITSEC LIMITED Corporate Director 1997-07-03 UNTIL 1997-08-13 RESIGNED
MR RICHARD WILLIAM DAVIES Jun 1953 British Director 1997-08-13 UNTIL 1999-12-29 RESIGNED
ARUNDEL PROPERTY MANAGEMENT LIMITED Secretary 1999-06-22 UNTIL 2000-03-23 RESIGNED
PITSEC LIMITED Corporate Nominee Secretary 1997-07-03 UNTIL 1999-06-22 RESIGNED
MR RICHARD JAMES GOODWIN ARCHER Feb 1939 British Director 2001-01-01 UNTIL 2004-07-03 RESIGNED
RUDOLF FREDERIK GIJSBERT BAK Sep 1932 British Director 2001-06-21 UNTIL 2004-09-20 RESIGNED
NICHOLAS JOHN BLABER Feb 1968 British Director 2002-11-05 UNTIL 2005-08-18 RESIGNED
MRS VALERIE ANNE BLOWS Jan 1952 British Director 2013-09-10 UNTIL 2016-02-08 RESIGNED
JOHN CHRISTOPHER BRACEY Nov 1943 British Director 2006-05-27 UNTIL 2015-01-21 RESIGNED
MR COLIN MICHAEL BROOKS Jan 1944 British Director 1997-08-13 UNTIL 1998-12-23 RESIGNED
MR SIMON HENRY LITCHFIELD PRATT Jul 1937 British Director 2001-06-21 UNTIL 2002-11-05 RESIGNED
PETER GILLBE Jan 1946 British Director 2006-05-27 UNTIL 2018-10-25 RESIGNED
GEOFFREY GORDON HARDWICKE Jul 1932 British Director 2006-05-27 UNTIL 2010-08-13 RESIGNED
VANESSA MARY HURRELL TEBBIT Mar 1966 Director 2000-01-13 UNTIL 2001-01-01 RESIGNED
MR DAVID VERNON INGRAM Nov 1939 British Director 2017-07-11 UNTIL 2020-04-08 RESIGNED
MICHAEL JOHN FRIEND Feb 1947 British Director 2004-07-03 UNTIL 2006-05-27 RESIGNED
BRIDGET LLOYD Mar 1950 British Director 2001-02-01 UNTIL 2006-05-27 RESIGNED
MR MICHAEL JOHN WILSON Dec 1949 British Director 1997-11-25 UNTIL 2000-04-01 RESIGNED
KEITH ARNOTT Dec 1970 Secretary 2007-04-20 UNTIL 2008-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Vernon Ingram 2017-07-11 - 2020-04-08 11/1939 Petworth   West Sussex Significant influence or control
Mr Thomas William Cole 2017-07-11 11/1946 Petworth   West Sussex Significant influence or control
Mr Peter Gillbe 2016-04-06 - 2018-10-25 1/1946 Petworth   West Sussex Significant influence or control
Mr Roderick Alfred Matthews 2016-04-06 - 2016-07-25 6/1943 Petworth   West Sussex Significant influence or control
Mr Ian Richard Armstrong Mcnally 2016-04-06 - 2016-07-25 3/1962 Petworth   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUN & BRADSTREET LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DUN & BRADSTREET FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MSL GLOBAL LIMITED BORDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MOODY'S INVESTORS SERVICE LIMITED LONDON Active FULL 63990 - Other information service activities n.e.c.
D & B EUROPE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
KOSMOS BUSINESS INFORMATION LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
BEWLEY HOMES PLC BAUGHURST Active FULL 41202 - Construction of domestic buildings
MSL MANAGEMENT & PROMOTIONS LIMITED BORDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CONNAUGHT FACTSLINE LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARMOUR COURT (TILEHURST) M.C. LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BEVAN PARK RESIDENTS ASSOCIATION LIMITED EPSOM Active MICRO ENTITY 98000 - Residents property management
BURTON HOUSE & COURTYARD MANAGEMENT COMPANY LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
M S L LOCATION SERVICES LIMITED BORDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BEWLEY HERITAGE LIMITED BAUGHURST Dissolved... DORMANT 41202 - Construction of domestic buildings
DUN & BRADSTREET (U.K.) PENSION PLAN TRUSTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
BEWLEY GROUP LIMITED BAUGHURST Active GROUP 41202 - Construction of domestic buildings
BEWLEY HERITAGE HOMES LIMITED TADLEY Dissolved... DORMANT 41202 - Construction of domestic buildings
VIRTUAL MAIL ROOM LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BETULA HOMES LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Petworth Management Company Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-01 31-12-2022 £318,948 Cash £316,319 equity
Petworth Management Company Limited - Accounts to registrar (filleted) - small 18.2 2022-08-31 31-12-2021 £260,081 Cash £296,241 equity
Petworth Management Company Limited - Accounts to registrar (filleted) - small 18.2 2021-03-12 31-12-2020 £229,104 Cash £276,135 equity
Petworth Management Company Limited - Accounts to registrar (filleted) - small 18.2 2020-07-29 31-12-2019 £182,916 Cash £276,135 equity
Petworth Management Company Limited - Accounts to registrar (filleted) - small 18.2 2019-05-15 31-12-2018 £132,947 Cash £266,931 equity
Petworth Management Company Limited - Accounts to registrar (filleted) - small 18.1 2018-04-12 31-12-2017 £85,816 Cash £247,133 equity
Petworth Management Company Limited - Accounts to registrar - small 16.1.1 2017-04-13 31-12-2016 £93,602 Cash £235,663 equity
Petworth Management Company Limited - Abbreviated accounts 16.1 2016-09-14 31-12-2015 £33,944 Cash £214,498 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVISIAN LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MEDICS' MONEY LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
EARTHMONK LTD CHICHESTER Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
OPS PRO GROUP LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
KINGS BLOODSTOCK (SUSSEX) LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
BARNHAM COURT LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CROSSLINGUA TRANSLATIONS LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PURPOSEBRIDGE LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE BEES KNEES (RUSTINGTON) LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SUPER LIVING PROPERTY LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies