PETERSHILL SECRETARIES LIMITED

PETERSHILL SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETERSHILL SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00628566
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETERSHILL SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PETERSHILL SECRETARIES LIMITED located?

    Registered Office Address
    1 Chamberlain Square Cs
    B3 3AX Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PETERSHILL SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARRINGDON SECRETARIAL SERVICES LIMITEDMay 21, 1959May 21, 1959

    What are the latest accounts for PETERSHILL SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PETERSHILL SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for PETERSHILL SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Director's details changed for Jonathan Scott Gibson on Dec 09, 2022

    2 pagesCH01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Appointment of Joanne Louise Hanlon as a secretary on Feb 25, 2022

    2 pagesAP03

    Appointment of Jonathan Scott Gibson as a director on Feb 25, 2022

    2 pagesAP01

    Termination of appointment of Conor Roarty as a secretary on Feb 25, 2022

    1 pagesTM02

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Ben Hudson as a secretary on Sep 06, 2021

    2 pagesAP03

    Termination of appointment of Kate Graham as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Kate Graham as a secretary on Feb 26, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Director's details changed for Charlotte Louise Thackrah on Dec 23, 2020

    2 pagesCH01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip Mccarron as a secretary on Nov 17, 2020

    1 pagesTM02

    Termination of appointment of Pritul Shah as a secretary on Sep 29, 2020

    1 pagesTM02

    Appointment of Conor Roarty as a secretary on Sep 30, 2020

    2 pagesAP03

    Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on Feb 21, 2020

    1 pagesAD01

    Termination of appointment of Lee Darren Johnson as a director on Oct 28, 2019

    1 pagesTM01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of PETERSHILL SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANLON, Joanne Louise
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    292940780001
    HUDSON, Joseph Ben
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    286982430001
    THACKRAH, Charlotte Louise
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    British118747770002
    YAU, Andrew
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    248641970001
    GIBSON, Jonathan Scott
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish50886560007
    THACKRAH, Charlotte Louise
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish118747770003
    TIMMONS, Matthew John
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish201668730001
    BLIZZARD, David John Mark
    The Old Forge
    146 Bridge Road
    SW6 5SP East Molesey
    Surrey
    Secretary
    The Old Forge
    146 Bridge Road
    SW6 5SP East Molesey
    Surrey
    British73249460003
    BOSTON, Marc-John
    10 Woodhall Gate
    HA5 4TL Pinner
    Middlesex
    Secretary
    10 Woodhall Gate
    HA5 4TL Pinner
    Middlesex
    Other55311140002
    BOSTON, Marc-John
    1 Parkstead Lodge
    31 Upper Park Road
    NW3 2UL London
    Secretary
    1 Parkstead Lodge
    31 Upper Park Road
    NW3 2UL London
    British55311140001
    CLELAND, Mark James
    Victory Road
    Wanstead
    E11 1UL London
    3
    Secretary
    Victory Road
    Wanstead
    E11 1UL London
    3
    Other87174970005
    EDWARDS, Clive Frank
    190 Northumberland Avenue
    DA16 2PY Welling
    Kent
    Secretary
    190 Northumberland Avenue
    DA16 2PY Welling
    Kent
    British32266710001
    ENG, Christopher Kuangcheng Gerald
    Union Street
    SE1 1SZ London
    10-18
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    201668720001
    GIBSON, Jonathan Scott
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    British50886560004
    GIBSON, Jonathan Scott
    109 Hayward Road
    KT7 0BF Thames Ditton
    Surrey
    Secretary
    109 Hayward Road
    KT7 0BF Thames Ditton
    Surrey
    British50886560003
    GRAHAM, Kate
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    Secretary
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    155635200002
    GREENFIELD, James William
    7 Johnson Close
    SS12 9TJ Wickford
    Essex
    Secretary
    7 Johnson Close
    SS12 9TJ Wickford
    Essex
    British84057160001
    GREENFIELD, James
    7 Douglas Drive
    SS12 9HJ Wickford
    Essex
    Secretary
    7 Douglas Drive
    SS12 9HJ Wickford
    Essex
    British65616070002
    HAMPTON, Keith Martin
    4 Cranford Court
    Shakespeare Road
    AL5 5NY Harpenden
    Hertfordshire
    Secretary
    4 Cranford Court
    Shakespeare Road
    AL5 5NY Harpenden
    Hertfordshire
    British32266720001
    JACKSON, Mark Andrew
    27 Avondale Drive
    SS9 4HN Leigh On Sea
    Essex
    Secretary
    27 Avondale Drive
    SS9 4HN Leigh On Sea
    Essex
    British43944760001
    KELLY, Simon Joe
    3 Gainsborough Avenue
    AL1 4NJ St Albans
    Hertfordshire
    Secretary
    3 Gainsborough Avenue
    AL1 4NJ St Albans
    Hertfordshire
    British55157480001
    MCCARRON, Philip
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    261471880001
    OO, Ruby
    Plumtree Court
    EC4A 4HT London
    12
    United Kingdom
    Secretary
    Plumtree Court
    EC4A 4HT London
    12
    United Kingdom
    151755420001
    PETERS, Monica Margaret
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    179885090001
    ROARTY, Conor
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    274833740001
    SHAH, Pritul
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    201668740001
    SHARP, Rachel
    19 Cornwall Street
    B3 2DT Birmingham
    Cornwall Court
    United Kingdom
    Secretary
    19 Cornwall Street
    B3 2DT Birmingham
    Cornwall Court
    United Kingdom
    247081870001
    TOZER, Richard
    53 Hartland Way
    Shirley
    CR0 8RJ Croydon
    Surrey
    Secretary
    53 Hartland Way
    Shirley
    CR0 8RJ Croydon
    Surrey
    British32266730001
    WONG, Wai Chung
    26f Homefield Road
    SW19 4QF London
    Secretary
    26f Homefield Road
    SW19 4QF London
    British63042950001
    BROWN, William John Kerr
    Woodview
    Galley Lane
    EN5 4AR Arkley
    Hertfordshire
    Director
    Woodview
    Galley Lane
    EN5 4AR Arkley
    Hertfordshire
    British32266740001
    GIBSON, Jonathan Scott
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Director
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    United KingdomBritish50886560005
    GRAHAM, Kate Louise
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish107227940007
    GREENFIELD, James William
    7 Johnson Close
    SS12 9TJ Wickford
    Essex
    Director
    7 Johnson Close
    SS12 9TJ Wickford
    Essex
    British84057160001
    HOPKIN, Nicholas
    12 Plumtree Court
    EC4A 4HT London
    Director
    12 Plumtree Court
    EC4A 4HT London
    British88929180001
    JAMES, Trevor Alan
    18 Dawes Close
    BS21 5HA Clevedon
    Avon
    Director
    18 Dawes Close
    BS21 5HA Clevedon
    Avon
    British76365490002

    Who are the persons with significant control of PETERSHILL SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Embankment Place
    WC2N 6RH London
    1
    Oct 01, 2016
    Embankment Place
    WC2N 6RH London
    1
    No
    Legal FormLimited Liability Partnersip
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberOc303525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0