Company NamePetre House Estates Limited
DirectorAllan Victor Wragg
Company StatusActive
Company Number04771914
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Previous NameStructural Modellers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Victor Wragg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBirley Grange Cottage Farm
Baslow Road, Cutthorpe
Chesterfield
Yorkshire
S42 7AY
Secretary NameMiss Alison Lynch
NationalityBritish
StatusCurrent
Appointed14 August 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressBirley Grange Cottage Farm
Baslow Road
Chesterfield
Derbyshire
S42 7AY
Secretary NameMr Allan Victor Wragg
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBirley Grange Cottage Farm
Baslow Road, Cutthorpe
Chesterfield
Yorkshire
S42 7AY
Director NameMr Noel Liverton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b Green Oak Road
Totley
Sheffield
South Yorkshire
S17 4FQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.petre-house.co.uk/
Telephone07 966066699
Telephone regionMobile

Location

Registered AddressPetre House
Petre Street
Sheffield
Yorkshire
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Allan Victor Wragg
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (5 days from now)

Filing History

16 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
19 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Termination of appointment of Noel Liverton as a director (1 page)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Noel Liverton as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Appointment of Mr Noel Liverton as a director (2 pages)
17 November 2011Appointment of Mr Noel Liverton as a director (2 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 December 2008Memorandum and Articles of Association (4 pages)
16 December 2008Memorandum and Articles of Association (4 pages)
10 December 2008Company name changed structural modellers LIMITED\certificate issued on 10/12/08 (2 pages)
10 December 2008Company name changed structural modellers LIMITED\certificate issued on 10/12/08 (2 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 June 2007Return made up to 20/05/07; full list of members (2 pages)
7 June 2007Return made up to 20/05/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 20/05/05; full list of members (2 pages)
17 June 2005Return made up to 20/05/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
26 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
5 July 2004Return made up to 20/05/04; full list of members (6 pages)
5 July 2004Return made up to 20/05/04; full list of members (6 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
8 June 2003New secretary appointed (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
8 June 2003New secretary appointed (1 page)
8 June 2003New director appointed (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (1 page)
20 May 2003Incorporation (10 pages)
20 May 2003Incorporation (10 pages)