About

Registered Number: 04771914
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Petre House, Petre Street, Sheffield, Yorkshire, S4 8LJ

 

Petre House Estates Ltd was registered on 20 May 2003, it has a status of "Active". There is one director listed as Liverton, Noel for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVERTON, Noel 01 November 2011 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 June 2009
MEM/ARTS - N/A 16 December 2008
CERTNM - Change of name certificate 10 December 2008
AA - Annual Accounts 08 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 22 March 2005
225 - Change of Accounting Reference Date 26 November 2004
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.