PETROSIZE FLAT MANAGEMENT COMPANY LIMITED

PETROSIZE FLAT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePETROSIZE FLAT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01401520
    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 PETROSIZE FLAT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PETROSIZE FLAT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETROSIZE FLAT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for PETROSIZE FLAT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for PETROSIZE FLAT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Janita Slade on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Daniel James Moore on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mrs Ann Patricia Reynolds on Mar 26, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025

    1 pagesAD01

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    5 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    5 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ritchie Mark Penn as a director on Jul 20, 2022

    1 pagesTM01

    Appointment of Mr Daniel James Moore as a director on Jul 20, 2022

    2 pagesAP01

    Appointment of Mrs Ann Patricia Reynolds as a director on Jul 20, 2022

    2 pagesAP01

    Termination of appointment of Catherine Louise Mccabe as a director on May 24, 2022

    1 pagesTM01

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Micro company accounts made up to Nov 30, 2021

    5 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    5 pagesAA

    Termination of appointment of Ann Patricia Reynolds as a director on Nov 24, 2020

    1 pagesTM01

    Confirmation statement made on Sep 20, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    5 pagesAA

    Termination of appointment of Fba(Directors & Secretaries) Ltd as a director on Jan 16, 2020

    1 pagesTM01

    Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019

    2 pagesAP04

    Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019

    1 pagesTM02

    Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on Nov 28, 2019

    1 pagesAD01

    Who are the officers of PETROSIZE FLAT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    MOORE, Daniel James
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated299080130001
    REYNOLDS, Ann Patricia
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated101263320002
    SLADE, Janita
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritishRetired118622380001
    BONIFACE, Gavin Peter
    87 Bedells Avenue
    Black Notley
    CM7 8NA Braintree
    Essex
    Secretary
    87 Bedells Avenue
    Black Notley
    CM7 8NA Braintree
    Essex
    BritishProperty Manager43989390001
    BUTSON, Terry
    Mull House
    8 Herne Road
    PE26 2SR Ramsey
    Cambridgeshire
    Secretary
    Mull House
    8 Herne Road
    PE26 2SR Ramsey
    Cambridgeshire
    English94142370002
    HUTTON, Derek Alan
    10 Tennyson Court
    Burns Road
    SG8 5SZ Royston
    Hertfordshire
    Secretary
    10 Tennyson Court
    Burns Road
    SG8 5SZ Royston
    Hertfordshire
    British54462180001
    KARN, Andrew
    Flat Number 46
    Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Secretary
    Flat Number 46
    Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishTechnicial Engineer74186680001
    MILLER, Graham John
    38 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Secretary
    38 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishProperty/Maintenance49792310001
    FBA (DIRECTORS & SECRETARIES) LTD
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    Secretary
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    Identification TypeEuropean Economic Area
    Registration Number6058957
    185951070001
    ADAMS, Paul Derrick
    56 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    56 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishTeacher49792260001
    BOWYER, Cheryl
    42 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    42 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishTeacher29938760001
    CAVE, Ann Patricia
    18 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    18 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    EnglandBritishHousekeeping Assistant101263320001
    CHAMBERLAIN, Christine Lynda
    42 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    42 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishSelf Employed79352990001
    COOPER, Leslie Paul
    22 Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    Director
    22 Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    BritishCompany Director60398820001
    DARNELL, Nikki
    20 Tennyson Court
    Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    Director
    20 Tennyson Court
    Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    EnglandBritishLegal Secretary101263370002
    GLENNON, Sarah
    48 Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    Director
    48 Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    BritishExport Administrator60397990001
    HUTTON, Derek Alan
    10 Tennyson Court
    Burns Road
    SG8 5SZ Royston
    Hertfordshire
    Director
    10 Tennyson Court
    Burns Road
    SG8 5SZ Royston
    Hertfordshire
    BritishBuilder54462180001
    KARN, Andrew
    Flat Number 46
    Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    Flat Number 46
    Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishTechnicial Engineer74186680001
    LEWIS, Kerry Louise
    6 Tennyson Court
    Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    Director
    6 Tennyson Court
    Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    BritishHousewife71697700001
    MASTERS, Lyn Caroline
    24 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    24 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishCompany Director49792160001
    MCCABE, Catherine Louise
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomIrishNone173613160002
    MILLER, Graham John
    38 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    38 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishProperty Maintenence49792310001
    MILLER, Graham John
    38 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    38 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishProperty/Maintenance49792310001
    PENN, Ritchie Mark
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandEnglishTraining Coordinator170501560001
    REYNOLDS, Ann Patricia
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishHousekeeper101263320002
    SAVILL, Scott William
    30 Tennyson Court
    Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    Director
    30 Tennyson Court
    Tennyson Close
    SG8 5SZ Royston
    Hertfordshire
    BritishEngineer89357830001
    WALTON, Llayne
    58 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    58 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishPolice Officer29938750001
    WALTON, Wayne Luke
    58 Tennyson Close
    Burns Road
    SG8 5SZ Royston
    Hertfordshire
    Director
    58 Tennyson Close
    Burns Road
    SG8 5SZ Royston
    Hertfordshire
    BritishPolice Officer44746730001
    WEBB, Andrew Steven
    56 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    Director
    56 Tennyson Court
    SG8 5SZ Royston
    Hertfordshire
    BritishEngineer89856820001
    FBA(DIRECTORS & SECRETARIES) LTD
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    Identification TypeEuropean Economic Area
    Registration Number8058957
    199398890001

    What are the latest statements on persons with significant control for PETROSIZE FLAT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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