Company NamePeterton Grove Limited
DirectorsJulian Anthony Rich and Robin John Rich
Company StatusActive
Company Number04742914
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Julian Anthony Rich
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NameMr Robin John Rich
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bishops Court Williamson Drive
Ripon
North Yorkshire
HG4 1AY
Secretary NameMrs Ecila Josie Rich
StatusCurrent
Appointed01 November 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressPenthouse 15
Bishops Court Williamson Drive
Ripon
North Yorkshire
HG4 1AY
Director NameGregory Charles Smallwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address47 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameMrs Jennifer Susan Webster
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QB
Director NameMr John Andrew Webster
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameMr John Andrew Webster
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameMrs Jennifer Susan Webster
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2005)
RoleAccountant
Correspondence AddressThe Paddocks
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameMrs Jennifer Susan Webster
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Wetherby Road, Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameMr Julian Anthony Rich
StatusResigned
Appointed23 February 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address17 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address17 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

900 at £1J.a. Rich
100.00%
Ordinary

Financials

Year2014
Net Worth£46,314
Cash£52,784
Current Liabilities£7,009

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Charges

8 April 2004Delivered on: 24 April 2004
Satisfied on: 3 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188D mount vale york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 2004Delivered on: 10 April 2004
Satisfied on: 3 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 188B mount vale, york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2004Delivered on: 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
24 April 2023Termination of appointment of Ecila Josie Rich as a secretary on 28 May 2022 (1 page)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
18 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 900
(5 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 900
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 900
(5 pages)
2 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 900
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 900
(5 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 900
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 November 2013Appointment of Mrs Ecila Josie Rich as a secretary (2 pages)
5 November 2013Termination of appointment of Julian Rich as a secretary (1 page)
5 November 2013Appointment of Mrs Ecila Josie Rich as a secretary (2 pages)
5 November 2013Termination of appointment of Julian Rich as a secretary (1 page)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
23 February 2012Appointment of Mr Julian Anthony Rich as a secretary (1 page)
23 February 2012Termination of appointment of Jennifer Webster as a secretary (1 page)
23 February 2012Termination of appointment of Jennifer Webster as a secretary (1 page)
23 February 2012Appointment of Mr Julian Anthony Rich as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 May 2010Director's details changed for Julian Anthony Rich on 24 April 2010 (2 pages)
7 May 2010Director's details changed for Julian Anthony Rich on 24 April 2010 (2 pages)
7 May 2010Director's details changed for Robin John Rich on 24 April 2010 (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Jennifer Susan Webster on 24 April 2010 (1 page)
7 May 2010Director's details changed for Robin John Rich on 24 April 2010 (2 pages)
7 May 2010Secretary's details changed for Jennifer Susan Webster on 24 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 May 2009Return made up to 24/04/09; full list of members (3 pages)
14 May 2009Return made up to 24/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Return made up to 24/04/08; full list of members (4 pages)
5 June 2008Return made up to 24/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 24/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 24/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
4 May 2006Return made up to 24/04/06; full list of members (3 pages)
4 May 2006Return made up to 24/04/06; full list of members (3 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 November 2005Registered office changed on 24/11/05 from: 22 duchy road harrogate north yorkshire HG1 2ER (1 page)
24 November 2005Registered office changed on 24/11/05 from: 22 duchy road harrogate north yorkshire HG1 2ER (1 page)
18 July 2005Registered office changed on 18/07/05 from: 7 regent parade harrogate north yorkshire HG1 5AN (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: 7 regent parade harrogate north yorkshire HG1 5AN (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Director resigned (1 page)
19 May 2005Return made up to 24/04/05; full list of members (8 pages)
19 May 2005Return made up to 24/04/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
14 May 2003Ad 24/04/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
14 May 2003Ad 24/04/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
14 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (12 pages)
24 April 2003Incorporation (12 pages)