Background WavePink WaveYellow Wave

PETLEY LIMITED (02930703)

PETLEY LIMITED (02930703) is an active UK company. incorporated on 19 May 1994. with registered office in 162 Osbaldeston Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PETLEY LIMITED has been registered for 31 years. Current directors include OESTREICHER, Abraham.

Company Number
02930703
Status
active
Type
ltd
Incorporated
19 May 1994
Age
31 years
Address
162 Osbaldeston Road, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OESTREICHER, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETLEY LIMITED

PETLEY LIMITED is an active company incorporated on 19 May 1994 with the registered office located in 162 Osbaldeston Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PETLEY LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02930703

LTD Company

Age

31 Years

Incorporated 19 May 1994

Size

N/A

Accounts

ARD: 27/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

162 Osbaldeston Road London , N16 6NJ,

Timeline

37 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Loan Secured
May 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Nov 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 19
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Feb 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OESTREICHER, Chana

Active
162 Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 01 Aug 1994

OESTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 01 Aug 1994

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 19 May 1994
Resigned 01 Aug 1994

OESTREICHER, David

Resigned
162 Osbaldeston RoadN16 6NJ
Born February 1988
Director
Appointed 04 Oct 2018
Resigned 11 Oct 2018

OESTREICHER, Solomon

Resigned
162 Osbaldeston RoadN16 6NJ
Born March 1991
Director
Appointed 01 Jan 2018
Resigned 08 Nov 2022

RAPAPORT, Liba

Resigned
162 Osbaldeston RoadN16 6NJ
Born February 1990
Director
Appointed 01 Jan 2018
Resigned 08 Nov 2022

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 19 May 1994
Resigned 01 Aug 1994

Persons with significant control

3

1 Active
2 Ceased

Mrs Liba Rapaport

Ceased
162 Osbaldeston RoadN16 6NJ
Born February 1990

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Mr Solomon Oestreicher

Ceased
162 Osbaldeston RoadN16 6NJ
Born March 1991

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Mr Abraham Oestreicher

Active
162 Osbaldeston RoadN16 6NJ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
9 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Legacy
14 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Legacy
19 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Legacy
4 September 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
2 June 2010
MG01MG01
Legacy
2 June 2010
MG01MG01
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Resolution
17 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
287Change of Registered Office
Incorporation Company
19 May 1994
NEWINCIncorporation