Background WavePink WaveYellow Wave

PETKAR PROPERTIES LIMITED (06762332)

PETKAR PROPERTIES LIMITED (06762332) is an active UK company. incorporated on 1 December 2008. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETKAR PROPERTIES LIMITED has been registered for 17 years. Current directors include BRYANT, Daryl Patricia, BRYANT, David George, BRYANT, Jack David George and 1 others.

Company Number
06762332
Status
active
Type
ltd
Incorporated
1 December 2008
Age
17 years
Address
3a Quay View Business Park, Lowestoft, NR32 2HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYANT, Daryl Patricia, BRYANT, David George, BRYANT, Jack David George, BRYANT, Thomas Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETKAR PROPERTIES LIMITED

PETKAR PROPERTIES LIMITED is an active company incorporated on 1 December 2008 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETKAR PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06762332

LTD Company

Age

17 Years

Incorporated 1 December 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

3a Quay View Business Park Barnards Way Lowestoft, NR32 2HD,

Previous Addresses

69 Cotmer Road Lowestoft Suffolk NR33 9PS
From: 1 December 2008To: 30 November 2023
Timeline

9 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Loan Cleared
Jul 16
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 25
Director Joined
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRYANT, Daryl Patricia

Active
Broadview Road, LowestoftNR32 3PL
Born February 1958
Director
Appointed 01 Jul 2010

BRYANT, David George

Active
Broadview Road, LowestoftNR32 3PL
Born April 1952
Director
Appointed 01 Jul 2010

BRYANT, Jack David George

Active
Barnards Way, LowestoftNR32 2HD
Born July 1994
Director
Appointed 30 Oct 2025

BRYANT, Thomas Oliver

Active
Barnards Way, LowestoftNR32 2HD
Born October 1996
Director
Appointed 30 Oct 2025

HARROD, Joan Susan

Resigned
69 Cotmer Road, LowestoftNR33 9PS
Born May 1947
Director
Appointed 01 Dec 2008
Resigned 30 Nov 2023

HARROD, Roger John

Resigned
69 Cotmer Road, LowestoftNR33 9PS
Born January 1945
Director
Appointed 01 Dec 2008
Resigned 30 Nov 2023

Persons with significant control

1

Barnards Way, LowestoftNR32 2HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Resolution
31 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Legacy
28 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Legacy
20 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Incorporation Company
1 December 2008
NEWINCIncorporation