Background WavePink WaveYellow Wave

PETERSHAM DRIVE MANAGEMENT LTD. (01648236)

PETERSHAM DRIVE MANAGEMENT LTD. (01648236) is an active UK company. incorporated on 5 July 1982. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. PETERSHAM DRIVE MANAGEMENT LTD. has been registered for 43 years. Current directors include HAILEY, Emma Rebecca, HORNIK, Tina Michelle, MILNE-BENNETT, Wendy Elaine and 3 others.

Company Number
01648236
Status
active
Type
ltd
Incorporated
5 July 1982
Age
43 years
Address
138 Petersham Drive, Orpington, BR5 2QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAILEY, Emma Rebecca, HORNIK, Tina Michelle, MILNE-BENNETT, Wendy Elaine, MYLES, Patrick Joseph, PUTTOCK, Melanie Jayne, RUDDOCK, Jack William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSHAM DRIVE MANAGEMENT LTD.

PETERSHAM DRIVE MANAGEMENT LTD. is an active company incorporated on 5 July 1982 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PETERSHAM DRIVE MANAGEMENT LTD. was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01648236

LTD Company

Age

43 Years

Incorporated 5 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

134 PETERSHAM DRIVE MANAGEMENT LIMITED
From: 18 October 1982To: 23 October 1998
EVERYPLOT LIMITED
From: 5 July 1982To: 18 October 1982
Contact
Address

138 Petersham Drive Orpington, BR5 2QG,

Previous Addresses

144 Petersham Drive St Pauls Cray Orpington Kent BR5 2QG
From: 5 July 1982To: 8 December 2013
Timeline

19 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

HORNIK, Tina Michelle

Active
138 Petersham Drive, OrpingtonBR5 2QG
Secretary
Appointed 21 Apr 2008

HAILEY, Emma Rebecca

Active
Main Street, RyeTN31 6UL
Born December 1979
Director
Appointed 01 Nov 2020

HORNIK, Tina Michelle

Active
138 Petersham Drive, OrpingtonBR5 2QG
Born December 1973
Director
Appointed 23 Jul 2003

MILNE-BENNETT, Wendy Elaine

Active
Homestead Close, MalvernWR14 4HG
Born September 1965
Director
Appointed 30 Jan 2026

MYLES, Patrick Joseph

Active
Petersham Drive, OrpingtonBR5 2QG
Born September 1964
Director
Appointed 23 Nov 2012

PUTTOCK, Melanie Jayne

Active
Petersham Drive, OrpingtonBR5 2QG
Born December 1959
Director
Appointed 26 Feb 2021

RUDDOCK, Jack William

Active
Petersham Drive, OrpingtonBR5 2QG
Born June 1993
Director
Appointed 14 Feb 2024

BUGDEN, Mandy Rose Elizabeth

Resigned
43 Brook End Road South, ChelmsfordCM2 6NZ
Secretary
Appointed 28 Apr 2003
Resigned 21 Apr 2008

COOPER, Sarah Anne

Resigned
134 Petersham Drive, OrpingtonBR5 2QE
Secretary
Appointed N/A
Resigned 17 Jul 1993

LYNCH, Malcolm Lynch

Resigned
138 Petersham Drive, OrpingtonBR5 2QG
Secretary
Appointed 17 Jul 1993
Resigned 04 Aug 1998

PEEK, Emma

Resigned
95 Leesons Way, OrpingtonBR5 2QB
Secretary
Appointed 02 Oct 2001
Resigned 28 Apr 2003

WILLIMOTT, Katherine Ann

Resigned
144 Petersham Drive, OrpingtonBR5 2QG
Secretary
Appointed 05 Aug 1998
Resigned 01 Dec 1998

JENNINGS & BARRETT

Resigned
2 Cross Street, ErithDA8 1TS
Corporate secretary
Appointed 01 Dec 1998
Resigned 02 Oct 2001

AITKEN, Robert

Resigned
Leesons Way, OrpingtonBR5 2QB
Born October 1964
Director
Appointed 18 Jun 2011
Resigned 21 Jan 2026

BENNETT, Christopher Bryn

Resigned
7 Homestead Close, MalvernWR14 4HG
Born June 1961
Director
Appointed 20 Apr 2009
Resigned 30 Jan 2026

BERMINGHAM, Claire Sue

Resigned
142 Petersham Drive, OrpingtonBR5 2QG
Born December 1976
Director
Appointed 20 Feb 2004
Resigned 19 May 2005

BOOST, John

Resigned
142 Petersham Drive, OrpingtonBR5 2QG
Born May 1971
Director
Appointed 02 Oct 2001
Resigned 05 Dec 2003

BUGDEN, Mandy Rose Elizabeth

Resigned
43 Brook End Road South, ChelmsfordCM2 6NZ
Born July 1963
Director
Appointed 28 Apr 2003
Resigned 20 Apr 2008

BUGDEN, Mandy Rose Elizabeth

Resigned
23 Magnolia Way, BrentwoodCM15 9QS
Born July 1963
Director
Appointed 14 Apr 1998
Resigned 08 Dec 1998

CENTIONI, Gemma Louise

Resigned
93 Leesons Way, OrpingtonBR5 2QB
Born April 1951
Director
Appointed 22 Feb 2004
Resigned 14 Nov 2025

CHAMBERS, Deborah Ann

Resigned
Petersham Drive, OrpingtonBR5 2QG
Born September 1958
Director
Appointed 24 Jan 2014
Resigned 24 Nov 2017

CHAMBERS, Robert Patrick

Resigned
Petersham Drive, OrpingtonBR5 2QG
Born November 1983
Director
Appointed 24 Nov 2017
Resigned 14 Feb 2024

CHAPMAN, Helen Mary

Resigned
93 Leesons Way, OrpingtonBR5 2QB
Born December 1971
Director
Appointed 01 Dec 1998
Resigned 28 Apr 2003

COOPER, Sarah Anne

Resigned
134 Petersham Drive, OrpingtonBR5 2QE
Born October 1959
Director
Appointed N/A
Resigned 17 Jul 1993

HAILEY, Paul Steven Galloway

Resigned
Main Street, RyeTN31 6UL
Born January 1982
Director
Appointed 01 Nov 2020
Resigned 30 Jan 2026

HORNIK, Tina Michelle

Resigned
138 Petersham Drive, OrpingtonBR5 2QG
Born December 1973
Director
Appointed 01 Dec 1998
Resigned 02 Oct 2001

KEENAN, Mercedes

Resigned
140 Petersham Drive, OrpingtonBR5 2QG
Born August 1936
Director
Appointed 23 Jul 2003
Resigned 23 Nov 2012

LYNCH, Malcolm Lynch

Resigned
138 Petersham Drive, OrpingtonBR5 2QG
Born March 1955
Director
Appointed 17 Jul 1993
Resigned 04 Aug 1998

MARSHALL, Carol Ann

Resigned
99 Leesons Way, OrpingtonBR5 2QB
Born July 1955
Director
Appointed 29 Sept 1998
Resigned 01 Dec 1998

PAULLEY, Robert

Resigned
99 Leesons Way, OrpingtonBR5 2QB
Born September 1950
Director
Appointed 28 Apr 2003
Resigned 18 Jun 2011

PEEK, Emma

Resigned
95 Leesons Way, OrpingtonBR5 2QB
Born April 1972
Director
Appointed 28 Apr 2003
Resigned 03 Jun 2003

ROBERTS, Christopher Donald

Resigned
91 Leesons Way, OrpingtonBR5 2QB
Born June 1945
Director
Appointed N/A
Resigned 14 Apr 1998

ROSE, Tim

Resigned
144 Petersham Drive, OrpingtonBR5 2QG
Born September 1973
Director
Appointed 28 Apr 2003
Resigned 24 Jan 2014

Persons with significant control

1

Miss Tina Michelle Hornik

Active
Petersham Drive, OrpingtonBR5 2QG
Born December 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Termination Director Company With Name
26 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
287Change of Registered Office
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1996
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1994
AAAnnual Accounts
Legacy
25 July 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
3 September 1991
288288
Accounts With Accounts Type Dormant
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
8 March 1990
363363
Accounts With Accounts Type Dormant
8 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Dormant
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
24 September 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Incorporation Company
5 July 1982
NEWINCIncorporation