Background WavePink WaveYellow Wave

PETERSBOURNE COURT MANAGEMENT CO. LIMITED (01182380)

PETERSBOURNE COURT MANAGEMENT CO. LIMITED (01182380) is an active UK company. incorporated on 29 August 1974. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PETERSBOURNE COURT MANAGEMENT CO. LIMITED has been registered for 51 years. Current directors include CONWAY, Benjamin.

Company Number
01182380
Status
active
Type
ltd
Incorporated
29 August 1974
Age
51 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSBOURNE COURT MANAGEMENT CO. LIMITED

PETERSBOURNE COURT MANAGEMENT CO. LIMITED is an active company incorporated on 29 August 1974 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PETERSBOURNE COURT MANAGEMENT CO. LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01182380

LTD Company

Age

51 Years

Incorporated 29 August 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 15 October 2021To: 26 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 15 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 27 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
51-52 Calthorpe Road Edgbaston Birmingham B15 1TH
From: 29 August 1974To: 26 April 2012
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

CARISS, David Linsay

Resigned
Hunters Lodge, WorcesterWR3 7RE
Secretary
Appointed N/A
Resigned 28 May 1997

HINDLE, Edward John

Resigned
Flat 9 Petersbourne Court, BirminghamB28 0AS
Secretary
Appointed 28 May 1997
Resigned 07 Jun 2000

HIPWOOD, Matthew

Resigned
Flat D, BirminghamB28 0AS
Secretary
Appointed 08 Aug 2000
Resigned 01 Aug 2002

O'GRADY, Niall Simon

Resigned
Flat 5 Petersbourne Court, BirminghamB28 0AS
Secretary
Appointed 08 Aug 2004
Resigned 07 Aug 2009

VILLAGE, Raymond Clive

Resigned
Flat A, Hall GreenB28 0AS
Secretary
Appointed 17 Dec 2002
Resigned 02 Aug 2010

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 23 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 08 Jul 2014
Resigned 27 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 27 Feb 2018
Resigned 23 Jan 2019

CARISS, David Linsay

Resigned
Hunters Lodge, WorcesterWR3 7RE
Born February 1936
Director
Appointed N/A
Resigned 28 May 1997

GREEN, Deborah Lynne

Resigned
Summer Row, BirminghamB3 1JJ
Born June 1963
Director
Appointed 20 Apr 2012
Resigned 03 Jul 2014

HINDLE, Edward John

Resigned
Flat 9 Petersbourne Court, BirminghamB28 0AS
Born October 1920
Director
Appointed 28 May 1997
Resigned 07 Jun 2000

HIPWOOD, Matthew

Resigned
Flat D, BirminghamB28 0AS
Born February 1976
Director
Appointed 01 Nov 1998
Resigned 01 Aug 2002

NICHOLLS, Martin Andrew

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1979
Director
Appointed 02 Aug 2010
Resigned 30 Sept 2020

O'GRADY, Niall Simon

Resigned
Flat 5 Petersbourne Court, BirminghamB28 0AS
Born January 1962
Director
Appointed 29 Sept 2000
Resigned 07 Aug 2009

SHAUGHNESSY, Josephine

Resigned
1261 Stratford Road, BirminghamB28 9AJ
Born October 1915
Director
Appointed N/A
Resigned 10 Dec 1993

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 30 Sept 2020
Resigned 17 Jul 2021

VILLAGE, Raymond Clive

Resigned
Flat A, Hall GreenB28 0AS
Born May 1927
Director
Appointed 28 May 1997
Resigned 02 Aug 2010

BIGWOOD ASSOCIATES LIMITED

Resigned
Summer Row, BirminghamB3 1JJ
Corporate director
Appointed 02 Aug 2010
Resigned 23 May 2012

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate director
Appointed 23 May 2012
Resigned 08 Jul 2014
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 May 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Corporate Director Company With Name
23 May 2012
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Change Corporate Director Company With Change Date
28 February 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Appoint Corporate Director Company With Name
18 October 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
10 May 2001
287Change of Registered Office
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
363b363b
Legacy
23 November 1998
363(287)363(287)
Legacy
23 November 1998
363b363b
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
19 April 1993
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 January 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
13 September 1989
363363
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
7 April 1989
AC05AC05
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87