Background WavePink WaveYellow Wave

PETITOR PROPERTIES LIMITED (05012177)

PETITOR PROPERTIES LIMITED (05012177) is an active UK company. incorporated on 12 January 2004. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETITOR PROPERTIES LIMITED has been registered for 22 years. Current directors include BALME, Samantha Louise, DAVIES, Kevin, SMITH, Sean Russell and 1 others.

Company Number
05012177
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
Petitor House, Torquay, TQ2 7TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALME, Samantha Louise, DAVIES, Kevin, SMITH, Sean Russell, THOMAS, Richard Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETITOR PROPERTIES LIMITED

PETITOR PROPERTIES LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETITOR PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05012177

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Petitor House Nicholson Road Torquay, TQ2 7TD,

Previous Addresses

Petitor House Nicholson Road Torquay Devonshire TQ2 7TD
From: 12 January 2004To: 22 February 2012
Timeline

3 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 14
Director Joined
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMITH, Sean Russell

Active
Nicholson Road, TorquayTQ2 7TD
Secretary
Appointed 11 Jun 2008

BALME, Samantha Louise

Active
Nicholson Road, TorquayTQ2 7TD
Born September 1976
Director
Appointed 28 Jan 2016

DAVIES, Kevin

Active
Nicholson Road, TorquayTQ2 7TD
Born May 1963
Director
Appointed 12 Jan 2004

SMITH, Sean Russell

Active
Nicholson Road, TorquayTQ2 7TD
Born April 1967
Director
Appointed 12 Jan 2004

THOMAS, Richard Brian

Active
Nicholson Road, TorquayTQ2 7TD
Born July 1953
Director
Appointed 11 Jun 2008

PARK, Christopher Howard

Resigned
Eastwell Dairy Hill, TorquayTQ2 7LJ
Secretary
Appointed 12 Jan 2004
Resigned 11 Jun 2008

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 12 Jan 2004

BRYCE, Stephen Paul

Resigned
Nicholson Road, TorquayTQ2 7TD
Born January 1955
Director
Appointed 12 Jan 2004
Resigned 15 May 2013

PARK, Christopher Howard

Resigned
Eastwell Dairy Hill, TorquayTQ2 7LJ
Born April 1957
Director
Appointed 12 Jan 2004
Resigned 11 Jun 2008
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
20 January 2009
353353
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
287Change of Registered Office
Legacy
22 September 2004
88(2)R88(2)R
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
88(2)R88(2)R
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation