Background WavePink WaveYellow Wave

1 PETERBOROUGH VILLAS LIMITED (03592458)

1 PETERBOROUGH VILLAS LIMITED (03592458) is an active UK company. incorporated on 3 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 PETERBOROUGH VILLAS LIMITED has been registered for 27 years. Current directors include DALRYMPLE, David Hew, PASCOE, Russell William, PATTISSON, Rodney Stuart and 1 others.

Company Number
03592458
Status
active
Type
ltd
Incorporated
3 July 1998
Age
27 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALRYMPLE, David Hew, PASCOE, Russell William, PATTISSON, Rodney Stuart, SHENAVAR, Sharzad
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 PETERBOROUGH VILLAS LIMITED

1 PETERBOROUGH VILLAS LIMITED is an active company incorporated on 3 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 PETERBOROUGH VILLAS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03592458

LTD Company

Age

27 Years

Incorporated 3 July 1998

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 10 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

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 1 September 2022To: 2 July 2025
52 Kenway Road London SW5 0RA
From: 15 January 2010To: 1 September 2022
Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ
From: 3 July 1998To: 15 January 2010
Timeline

4 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
May 16
Owner Exit
Jul 18
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 01 Sept 2022

DALRYMPLE, David Hew

Active
Fordel Mains Farmhouse, DalkeithEH22 2PQ
Born March 1963
Director
Appointed 18 Jul 2006

PASCOE, Russell William

Active
Mill Wey House, RipleyGU23 6QT
Born January 1970
Director
Appointed 06 Mar 2007

PATTISSON, Rodney Stuart

Active
11 Purbeck Avenue, PooleBH15 4DN
Born August 1943
Director
Appointed 17 Jul 1998

SHENAVAR, Sharzad

Active
Barclay Road, LondonSW6 1EH
Born December 1948
Director
Appointed 24 Mar 2009

ADDISON SMITH, Fiona Joan

Resigned
49 Fullerton Road, WandsworthSW181BU
Secretary
Appointed 03 Jul 1998
Resigned 19 Oct 2007

BREW, Godfrey Arthur

Resigned
Plum Tree Cottage, BurbageSN8 3AB
Secretary
Appointed 23 Dec 2008
Resigned 27 May 2009

MARTINI, Gina

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 06 Aug 2019
Resigned 23 Aug 2022

METHERELL, Charles

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 27 May 2009
Resigned 03 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jul 1998
Resigned 03 Jul 1998

ADDISON SMITH, Fiona Joan

Resigned
49 Fullerton Road, WandsworthSW181BU
Born November 1965
Director
Appointed 03 Jul 1998
Resigned 19 Oct 2007

LYNCH, Cornelius

Resigned
5 Havelock Road, LondonSW19 8HE
Born April 1956
Director
Appointed 06 Mar 2007
Resigned 30 Apr 2009

LYNCH, Jeremiah

Resigned
Flat B, LondonSW6
Born July 1914
Director
Appointed 03 Jul 1998
Resigned 06 Mar 2007

LYNCH, Margaret Mary

Resigned
Queen Annes Terrace, LeatherheadKT22 7HR
Born February 1961
Director
Appointed 25 May 2016
Resigned 01 Feb 2026

OLIVER, Catherine Anne

Resigned
Flat A 1 Peterborough Villas, LondonSW6 2AT
Born September 1966
Director
Appointed 17 Jul 1998
Resigned 01 Jun 2000

WOODS, Mark Alan William

Resigned
1a Peterborough Villas, LondonSW6 2AT
Born January 1975
Director
Appointed 01 Jun 2000
Resigned 03 Sept 2004

Persons with significant control

1

0 Active
1 Ceased

Mr David Hew Dalrmple

Ceased
Kenway Road, LondonSW5 0RA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 September 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Legacy
21 July 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
12 August 2008
288cChange of Particulars
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
225Change of Accounting Reference Date
Legacy
4 August 1998
88(2)R88(2)R
Legacy
9 July 1998
288bResignation of Director or Secretary
Incorporation Company
3 July 1998
NEWINCIncorporation