About

Registered Number: 06520180
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Suite 8 Newton Hall, Town Street, Newton, Cambridge, CB22 7ZE,

 

Peter Michael Estate Agents Ltd was founded on 03 March 2008 and has its registered office in Newton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Molden, Paul Richard, Molden, Tracey Catherine Vidie, Metcalfe, Mark Jonathan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLDEN, Paul Richard 03 March 2008 - 1
METCALFE, Mark Jonathan 01 November 2015 20 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MOLDEN, Tracey Catherine Vidie 03 March 2008 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 20 November 2018
AD01 - Change of registered office address 16 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 27 November 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.