Background WavePink WaveYellow Wave

PETHERWAY LIMITED (03945204)

PETHERWAY LIMITED (03945204) is an active UK company. incorporated on 10 March 2000. with registered office in Ferndown. The company operates in the Construction sector, engaged in development of building projects. PETHERWAY LIMITED has been registered for 26 years. Current directors include VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina.

Company Number
03945204
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
Forest Links Road, Ferndown, BH22 9PH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETHERWAY LIMITED

PETHERWAY LIMITED is an active company incorporated on 10 March 2000 with the registered office located in Ferndown. The company operates in the Construction sector, specifically engaged in development of building projects. PETHERWAY LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03945204

LTD Company

Age

26 Years

Incorporated 10 March 2000

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 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Forest Links Road Ferndown, BH22 9PH,

Previous Addresses

12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
From: 23 May 2017To: 2 August 2023
Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
From: 21 December 2011To: 23 May 2017
C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
From: 10 March 2000To: 21 December 2011
Timeline

6 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
May 22
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

VAN PRAAGH, Dovid Samuel

Active
FerndownBH22 9PH
Secretary
Appointed 28 Dec 2014

VAN PRAAGH, Dovid Samuel

Active
FerndownBH22 9PH
Born July 1982
Director
Appointed 18 May 2022

VAN PRAAGH, Henriette Wilhelmina

Active
FerndownBH22 9PH
Born September 1941
Director
Appointed 31 Mar 2023

ADLER, Abraham Nathan

Resigned
7 Basing Hill, LondonNW11 8TH
Secretary
Appointed 17 Mar 2000
Resigned 28 Dec 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Mar 2000
Resigned 17 Mar 2000

BRITTEN-LONG, Richard Michael

Resigned
The Hill Farm, WorcesterWR6 6YY
Born February 1953
Director
Appointed 11 Apr 2000
Resigned 20 Jun 2002

VAN PRAAGH, Abraham Jacob Lionel

Resigned
30 Armitage Road, LondonNW11 8RD
Born January 1936
Director
Appointed 17 Mar 2000
Resigned 02 Nov 2022

WREY, George Richard Bourchier, Sir

Resigned
Hollamoor Farm, BarnstapleEX31 3NY
Born October 1948
Director
Appointed 02 May 2000
Resigned 20 Jun 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Mar 2000
Resigned 17 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Henriette Wilhelmina Van Praagh

Active
FerndownBH22 9PH
Born September 1941

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2023

Mr Abraham Jacob Lionel Van Praagh

Ceased
Golders Green, LondonNW11 8TH
Born January 1936

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2023
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
13 January 2006
288cChange of Particulars
Legacy
10 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
14 March 2003
363aAnnual Return
Legacy
10 October 2002
288cChange of Particulars
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Incorporation Company
10 March 2000
NEWINCIncorporation