PETERSHILL SECRETARIES LIMITED
Overview
| Company Name | PETERSHILL SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00628566 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PETERSHILL SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FARRINGDON SECRETARIAL SERVICES LIMITED | May 21, 1959 | May 21, 1959 |
What are the latest accounts for PETERSHILL SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PETERSHILL SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for PETERSHILL SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Director's details changed for Jonathan Scott Gibson on Dec 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Appointment of Joanne Louise Hanlon as a secretary on Feb 25, 2022 | 2 pages | AP03 | ||
Appointment of Jonathan Scott Gibson as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Conor Roarty as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Ben Hudson as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Kate Graham as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kate Graham as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Director's details changed for Charlotte Louise Thackrah on Dec 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Mccarron as a secretary on Nov 17, 2020 | 1 pages | TM02 | ||
Termination of appointment of Pritul Shah as a secretary on Sep 29, 2020 | 1 pages | TM02 | ||
Appointment of Conor Roarty as a secretary on Sep 30, 2020 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Lee Darren Johnson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PETERSHILL SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANLON, Joanne Louise | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 292940780001 | |||||||
| HUDSON, Joseph Ben | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 286982430001 | |||||||
| THACKRAH, Charlotte Louise | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | British | 118747770002 | ||||||
| YAU, Andrew | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 248641970001 | |||||||
| GIBSON, Jonathan Scott | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 50886560007 | |||||
| THACKRAH, Charlotte Louise | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 118747770003 | |||||
| TIMMONS, Matthew John | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 201668730001 | |||||
| BLIZZARD, David John Mark | Secretary | The Old Forge 146 Bridge Road SW6 5SP East Molesey Surrey | British | 73249460003 | ||||||
| BOSTON, Marc-John | Secretary | 10 Woodhall Gate HA5 4TL Pinner Middlesex | Other | 55311140002 | ||||||
| BOSTON, Marc-John | Secretary | 1 Parkstead Lodge 31 Upper Park Road NW3 2UL London | British | 55311140001 | ||||||
| CLELAND, Mark James | Secretary | Victory Road Wanstead E11 1UL London 3 | Other | 87174970005 | ||||||
| EDWARDS, Clive Frank | Secretary | 190 Northumberland Avenue DA16 2PY Welling Kent | British | 32266710001 | ||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Union Street SE1 1SZ London 10-18 | 201668720001 | |||||||
| GIBSON, Jonathan Scott | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom | British | 50886560004 | ||||||
| GIBSON, Jonathan Scott | Secretary | 109 Hayward Road KT7 0BF Thames Ditton Surrey | British | 50886560003 | ||||||
| GRAHAM, Kate | Secretary | 1 Hays Lane SE1 2RD London Hays Galleria United Kingdom | 155635200002 | |||||||
| GREENFIELD, James William | Secretary | 7 Johnson Close SS12 9TJ Wickford Essex | British | 84057160001 | ||||||
| GREENFIELD, James | Secretary | 7 Douglas Drive SS12 9HJ Wickford Essex | British | 65616070002 | ||||||
| HAMPTON, Keith Martin | Secretary | 4 Cranford Court Shakespeare Road AL5 5NY Harpenden Hertfordshire | British | 32266720001 | ||||||
| JACKSON, Mark Andrew | Secretary | 27 Avondale Drive SS9 4HN Leigh On Sea Essex | British | 43944760001 | ||||||
| KELLY, Simon Joe | Secretary | 3 Gainsborough Avenue AL1 4NJ St Albans Hertfordshire | British | 55157480001 | ||||||
| MCCARRON, Philip | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 261471880001 | |||||||
| OO, Ruby | Secretary | Plumtree Court EC4A 4HT London 12 United Kingdom | 151755420001 | |||||||
| PETERS, Monica Margaret | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom | 179885090001 | |||||||
| ROARTY, Conor | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 274833740001 | |||||||
| SHAH, Pritul | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 201668740001 | |||||||
| SHARP, Rachel | Secretary | 19 Cornwall Street B3 2DT Birmingham Cornwall Court United Kingdom | 247081870001 | |||||||
| TOZER, Richard | Secretary | 53 Hartland Way Shirley CR0 8RJ Croydon Surrey | British | 32266730001 | ||||||
| WONG, Wai Chung | Secretary | 26f Homefield Road SW19 4QF London | British | 63042950001 | ||||||
| BROWN, William John Kerr | Director | Woodview Galley Lane EN5 4AR Arkley Hertfordshire | British | 32266740001 | ||||||
| GIBSON, Jonathan Scott | Director | Union Street SE1 1SZ London 10-18 United Kingdom | United Kingdom | British | 50886560005 | |||||
| GRAHAM, Kate Louise | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 107227940007 | |||||
| GREENFIELD, James William | Director | 7 Johnson Close SS12 9TJ Wickford Essex | British | 84057160001 | ||||||
| HOPKIN, Nicholas | Director | 12 Plumtree Court EC4A 4HT London | British | 88929180001 | ||||||
| JAMES, Trevor Alan | Director | 18 Dawes Close BS21 5HA Clevedon Avon | British | 76365490002 |
Who are the persons with significant control of PETERSHILL SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pricewaterhousecooper Llp | Oct 01, 2016 | Embankment Place WC2N 6RH London 1 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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