Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED
Company Information for

PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED

UNIT 10 THE OFFICE VILLAGE, FORDER WAY, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8GX,
Company Registration Number
04353686
Private Limited Company
Active

Company Overview

About Peterborough Development Management Services Ltd
PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED was founded on 2002-01-15 and has its registered office in Peterborough. The organisation's status is listed as "Active". Peterborough Development Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
UNIT 10 THE OFFICE VILLAGE, FORDER WAY
HAMPTON
PETERBOROUGH
CAMBRIDGESHIRE
PE7 8GX
Other companies in PE7
 
Filing Information
Company Number 04353686
Company ID Number 04353686
Date formed 2002-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 16:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK HOMER
Director 2018-03-15
JONATHAN CHARLES WORTHINGTON
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH FORDE
Director 2010-12-18 2017-12-14
JOHN JOSEPH FORDE
Director 2010-09-01 2010-12-17
SEAMUS WALSH
Company Secretary 2007-10-02 2010-09-01
FIONA WALSH
Director 2007-10-02 2010-09-01
SIMON LISTER HOLTE HOULSTON
Company Secretary 2003-05-30 2008-02-18
JAMES SIMON HOLTE HOULSTON
Director 2002-10-17 2008-02-18
JONATHAN RONALD HOLTE HOULSTON
Director 2004-05-11 2008-02-18
SIMON LISTER HOLTE HOULSTON
Director 2002-01-17 2008-02-18
DAVID IAN WADSWORTH
Director 2002-01-28 2008-02-18
HARRY FARNILL
Company Secretary 2002-01-17 2003-05-30
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2002-01-15 2002-01-17
YORK PLACE COMPANY NOMINEES LIMITED
Director 2002-01-15 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES WORTHINGTON WORTHINGTON PROPERTIES LIMITED Director 1991-11-14 CURRENT 1930-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-12-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-13Director's details changed for Mr Jonathan Charles Worthington on 2023-01-13
2022-01-24CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20AD02Register inspection address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-15AD03Registers moved to registered inspection location of Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2021-01-15AD02Register inspection address changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2020-12-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-09PSC02Notification of Intuitive Standard Limited as a person with significant control on 2018-02-06
2019-01-09PSC09Withdrawal of a person with significant control statement on 2019-01-09
2018-07-25CH01Director's details changed for Mr Jonathan Charles Worthington on 2018-07-25
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM Unit 1 the Office Village Forder Way Hampton Peterborough PE7 8GX
2018-04-26CH01Director's details changed for Mr Mark Homer on 2018-04-26
2018-04-26AP01DIRECTOR APPOINTED MR MARK HOMER
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 10
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH FORDE
2018-01-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-19AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-15AR0115/01/15 FULL LIST
2015-01-15AR0115/01/15 FULL LIST
2014-12-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0115/01/12 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0115/01/11 ANNUAL RETURN FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORDE
2011-01-31AP01DIRECTOR APPOINTED REBECCA ELIZABETH FORDE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH
2010-10-21AP01DIRECTOR APPOINTED JOHN JOSEPH FORDE
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY SEAMUS WALSH
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WALSH
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM
2010-10-15AP01DIRECTOR APPOINTED JONATHAN CHARLES WORTHINGTON
2010-09-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM MGI WATSON BUCKLE CHARTERED ACCOUNTANTS YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE
2010-03-05AR0115/01/10 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATE, DIRECTOR JONATHAN RONALD HOLTE HOULSTON LOGGED FORM
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29288aDIRECTOR APPOINTED FIONA WALSH
2008-03-25288aSECRETARY APPOINTED SEAMUS WALSH
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID WADSWORTH
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES HOULSTON
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON HOULSTON
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HOULSTON
2008-03-2588(2)AD 18/02/08 GBP SI 9@1=9 GBP IC 1/10
2008-01-15363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-21287REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 4240 PARK APPROACH THORPE PARK LEEDS LS15 8GB
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-10363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/06
2006-03-17363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2005-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-05-19288aNEW DIRECTOR APPOINTED
2004-03-06225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2004-01-10363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/04
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-30288bSECRETARY RESIGNED
2003-03-18363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-02288aNEW DIRECTOR APPOINTED
2002-01-28288aNEW DIRECTOR APPOINTED
2002-01-28288bDIRECTOR RESIGNED
2002-01-28288bSECRETARY RESIGNED
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 12 YORK PLACE LEEDS LS1 2DS
2002-01-28288aNEW SECRETARY APPOINTED
2002-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-06-30 £ 7,549
Creditors Due Within One Year 2012-06-30 £ 9,031

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,633
Cash Bank In Hand 2012-06-30 £ 6,624
Current Assets 2013-06-30 £ 7,561
Current Assets 2012-06-30 £ 9,043
Debtors 2013-06-30 £ 5,928
Debtors 2012-06-30 £ 2,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETERBOROUGH DEVELOPMENT MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.