ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Petherton Road Limited

Petherton Road Limited is a dormant company incorporated on 28 July 2006 with the registered office located in Watford, Hertfordshire. Petherton Road Limited was registered 19 years ago.
Status
Dormant
Dormant since incorporation
Company No
05889995
Private limited company
Age
19 years
Incorporated 28 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (5 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite 7a, Building 6, Croxley Park,
Hatters Lane,
Watford,
Hertfordshire,
WD18 8YH
England
Address changed on 4 Jul 2025 (6 months ago)
Previous address was K&M First/Property Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
Telephone
02072266680
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1992
Director • British • Lives in England • Born in Dec 1967
Director • Doctor • British • Lives in England • Born in Aug 1955
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buxton Properties Nottingham Limited
Samuel George Buxton is a mutual person.
Active
SGB Property Investments Limited
Samuel George Buxton is a mutual person.
Active
Youthnet UK
Dr Tara Bernice Weeramanthri is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Jul 2025
Registered Address Changed
6 Months Ago on 4 Jul 2025
Mr Simon Francis Reeves Clark Details Changed
6 Months Ago on 3 Jul 2025
Mr Samuel George Buxton Details Changed
6 Months Ago on 3 Jul 2025
Ms Julie Helen Braithwaite Details Changed
6 Months Ago on 3 Jul 2025
Dr Tara Bernice Weeramanthri Details Changed
6 Months Ago on 3 Jul 2025
Innovus Company Secretaries Limited Resigned
6 Months Ago on 3 Jul 2025
Mr Samuel George Buxton Details Changed
6 Months Ago on 3 Jul 2025
Registered Address Changed
6 Months Ago on 3 Jul 2025
Simon Francis Reeves Clark Resigned
6 Months Ago on 19 Jun 2025
Get Credit Report
Discover Petherton Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 July 2025 with updates
Submitted on 31 Jul 2025
Director's details changed for Dr Tara Bernice Weeramanthri on 3 July 2025
Submitted on 4 Jul 2025
Director's details changed for Ms Julie Helen Braithwaite on 3 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Samuel George Buxton on 3 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Simon Francis Reeves Clark on 3 July 2025
Submitted on 4 Jul 2025
Registered office address changed from K&M First/Property Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH on 4 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Simon Francis Reeves Clark as a director on 19 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Samuel George Buxton on 3 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to K&M First/Property Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 3 July 2025
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year