Background WavePink WaveYellow Wave

PETERSFINGER ORCHARD LIMITED (12278413)

PETERSFINGER ORCHARD LIMITED (12278413) is an active UK company. incorporated on 23 October 2019. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects. PETERSFINGER ORCHARD LIMITED has been registered for 6 years. Current directors include JEFFERSON, Gary Paul, PROCTOR, Anthony Philip.

Company Number
12278413
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
4 Brackley Close Bournemouth International Airport, Christchurch, BH23 6SE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEFFERSON, Gary Paul, PROCTOR, Anthony Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSFINGER ORCHARD LIMITED

PETERSFINGER ORCHARD LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects. PETERSFINGER ORCHARD LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12278413

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PLUTEUM 011 LIMITED
From: 23 October 2019To: 10 December 2019
Contact
Address

4 Brackley Close Bournemouth International Airport Hurn Christchurch, BH23 6SE,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 23 October 2019To: 16 December 2019
Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JEFFERSON, Gary Paul

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born December 1962
Director
Appointed 16 Dec 2019

PROCTOR, Anthony Philip

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1955
Director
Appointed 16 Dec 2019

COWAN, Susan Edwina

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1959
Director
Appointed 23 Oct 2019
Resigned 16 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Philip Proctor

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2019

Mr Gary Paul Jefferson

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
10 December 2019
RESOLUTIONSResolutions
Incorporation Company
23 October 2019
NEWINCIncorporation