Background WavePink WaveYellow Wave

KENETH PETERS ASSET MANAGEMENT LIMITED (02560014)

KENETH PETERS ASSET MANAGEMENT LIMITED (02560014) is an active UK company. incorporated on 19 November 1990. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KENETH PETERS ASSET MANAGEMENT LIMITED has been registered for 35 years. Current directors include HURFORD, Stephen Geoffrey, LEVENE, Ashley Robert, MURPHY, Sharon Jane.

Company Number
02560014
Status
active
Type
ltd
Incorporated
19 November 1990
Age
35 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HURFORD, Stephen Geoffrey, LEVENE, Ashley Robert, MURPHY, Sharon Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENETH PETERS ASSET MANAGEMENT LIMITED

KENETH PETERS ASSET MANAGEMENT LIMITED is an active company incorporated on 19 November 1990 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KENETH PETERS ASSET MANAGEMENT LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02560014

LTD Company

Age

35 Years

Incorporated 19 November 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

SPEED 842 LIMITED
From: 19 November 1990To: 10 December 1990
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

4th Floor C/O Hurford Salvi Carr 7/10 Chandos Street London W1G 9DQ England
From: 10 May 2017To: 2 March 2018
3 Castle Gate Castle Gate, Castle Street Hertford Herts SG14 1HD England
From: 22 March 2017To: 10 May 2017
Symal House 423 Edgware Road Colindale London NW9 0HU
From: 19 November 1990To: 22 March 2017
Timeline

20 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Apr 15
Director Left
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Apr 19
Director Left
Jun 19
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 11 Jun 2019

HURFORD, Stephen Geoffrey

Active
Chandos Street, LondonW1G 9DQ
Born January 1955
Director
Appointed 08 May 2017

LEVENE, Ashley Robert

Active
Castle Gate, HertfordSG14 1HD
Born March 1975
Director
Appointed 31 Jul 2023

MURPHY, Sharon Jane

Active
Castle Gate, HertfordSG14 1HD
Born December 1968
Director
Appointed 25 Jan 2011

FOREMAN, Barry Anthony

Resigned
22 The Ridgeway, Westcliff On SeaSS0 8NT
Secretary
Appointed 27 Mar 1997
Resigned 30 Apr 1998

HOCKLEY, Peter Michael

Resigned
24 Haslemere Avenue, LondonNW4 2PX
Secretary
Appointed N/A
Resigned 31 Jan 1997

MURPHY, Sharon Jane

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 28 Jan 2011
Resigned 08 Jun 2019

POSNER, Kenneth

Resigned
Kazvin, NorthwoodHA6 2RF
Secretary
Appointed 09 Dec 2005
Resigned 28 Jan 2011

POSNER, Kenneth

Resigned
114 Albury Drive, PinnerHA5 3RG
Secretary
Appointed 30 Apr 1998
Resigned 08 Dec 2005

BIRNBAUM, Wayne Howard

Resigned
44 Mallard Way, LondonNW9 8JH
Born June 1953
Director
Appointed N/A
Resigned 31 Jul 2023

DRISCOLL, Paul Denis

Resigned
Castle Gate, HertfordSG14 1HD
Born February 1976
Director
Appointed 08 May 2017
Resigned 22 Nov 2018

FOREMAN, Barry Anthony

Resigned
22 The Ridgeway, Westcliff On SeaSS0 8NT
Born June 1948
Director
Appointed 10 Dec 1997
Resigned 30 Apr 1998

HOCKLEY, Peter Michael

Resigned
24 Haslemere Avenue, LondonNW4 2PX
Born August 1950
Director
Appointed N/A
Resigned 31 Jan 1997

HOFFMAN, Peter Marcus

Resigned
4 Dukes Avenue, EdgwareHA8 7RX
Born January 1950
Director
Appointed N/A
Resigned 08 Dec 2005

JONES, Colleen

Resigned
Castle Gate, HertfordSG14 1HD
Born October 1953
Director
Appointed 08 May 2017
Resigned 22 Nov 2018

LEWIS, Derek

Resigned
Chandos Street, LondonW1G 9DQ
Born May 1947
Director
Appointed 08 May 2017
Resigned 22 Nov 2018

MELZACK, Robert Simon

Resigned
66 Warwick Avenue, EdgwareHA8 8UJ
Born January 1952
Director
Appointed 04 Jul 2000
Resigned 05 Apr 2019

MURPJU, Sharon Jane

Resigned
Symal House, ColindaleNW9 0HU
Born December 1968
Director
Appointed 25 Jan 2011
Resigned 26 Jan 2011

POSNER, Kenneth

Resigned
Magnolia Gardens, EdgwareHA8 9GH
Born August 1943
Director
Appointed 09 Dec 2005
Resigned 08 Apr 2015

POSNER, Kenneth

Resigned
114 Albury Drive, PinnerHA5 3RG
Born August 1943
Director
Appointed N/A
Resigned 08 Dec 2005

SAMET, Ephraim

Resigned
44 Sinclair Grove, LondonNW11 9JG
Born March 1968
Director
Appointed 04 Jul 2000
Resigned 31 Aug 2015

YATES, David Robert

Resigned
Castle Gate, HertfordSG14 1HD
Born November 1964
Director
Appointed 08 May 2017
Resigned 22 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Castle Street, HertfordSG14 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2019

Wayne Howard Birnbaum

Ceased
Mallard Way, LondonNW9 8JH
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
20 July 2007
287Change of Registered Office
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
287Change of Registered Office
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
18 July 1991
224224
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
14 December 1990
288288
Certificate Change Of Name Company
7 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
287Change of Registered Office
Incorporation Company
19 November 1990
NEWINCIncorporation