Background WavePink WaveYellow Wave

PETTMAN HOMES LIMITED (06134962)

PETTMAN HOMES LIMITED (06134962) is an active UK company. incorporated on 2 March 2007. with registered office in Kent. The company operates in the Construction sector, engaged in other building completion and finishing. PETTMAN HOMES LIMITED has been registered for 19 years. Current directors include PETTMAN, Richard.

Company Number
06134962
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
Camburgh House, 27 New Dover, Kent, CT1 3DN
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
PETTMAN, Richard
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETTMAN HOMES LIMITED

PETTMAN HOMES LIMITED is an active company incorporated on 2 March 2007 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in other building completion and finishing. PETTMAN HOMES LIMITED was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

06134962

LTD Company

Age

19 Years

Incorporated 2 March 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 30 August 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 2 March 2023 (3 years ago)
Submitted on 2 March 2023 (3 years ago)

Next Due

Due by 16 March 2024
For period ending 2 March 2024
Contact
Address

Camburgh House, 27 New Dover Road, Canterbury Kent, CT1 3DN,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PETTMAN, Callie

Active
Camburgh House, 27 New Dover, KentCT1 3DN
Secretary
Appointed 02 Mar 2007

PETTMAN, Richard

Active
Camburgh House, 27 New Dover, KentCT1 3DN
Born September 1966
Director
Appointed 02 Mar 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Mar 2007
Resigned 02 Mar 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Mar 2007
Resigned 02 Mar 2007

Persons with significant control

1

Mr Richard Pettman

Active
Camburgh House, 27 New Dover, KentCT1 3DN
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Dissolution Voluntary Strike Off Suspended
9 September 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 August 2023
DS01DS01
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
2 March 2007
NEWINCIncorporation