Company NamePetear Properties Limited
Company StatusActive
Company Number00735979
CategoryPrivate Limited Company
Incorporation Date20 September 1962(61 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek Malcolm Rona
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address225 Cranbrook Road
Ilford
Essex
IG1 4TF
Director NameMrs Natalie Louise Meredith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(54 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
Wickford
SS12 9AZ
Director NameMr Robert David Rona
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(54 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
Wickford
SS12 9AZ
Director NameMrs Vera Millicent Rona
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 June 2001)
RoleHousewife
Correspondence Address6 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameMrs Vera Millicent Rona
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 1997)
RoleCompany Director
Correspondence Address6 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameDerek Malcolm Rona
NationalityBritish
StatusResigned
Appointed18 June 1997(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Brook Way
Chigwell
Essex
IG7 6AA
Secretary NameMrs Wendy Rosemary Robertson
NationalityBritish
StatusResigned
Appointed01 November 1999(37 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peakfield
Waterlooville
Hampshire
PO7 6YP
Director NameMrs Wendy Rosemary Robertson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(38 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 May 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8 Peakfield
Waterlooville
Hampshire
PO7 6YP

Contact

Websiterona.co.uk
Email address[email protected]
Telephone01268 774316
Telephone regionBasildon

Location

Registered Address204c High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Rona Property Investment Co LTD
99.90%
Ordinary
1 at £1Wendy Rosemary Robertson
0.10%
Ordinary

Financials

Year2014
Turnover£92,185
Net Worth£522,012
Cash£14,122
Current Liabilities£340,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

28 February 2013Delivered on: 1 March 2013
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 buckingham square hurricane way wickford essex.
Outstanding
25 June 2009Delivered on: 27 June 2009
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) 12A grested court east street rochford essex, (2) 17A and 17B brougham close great wakering southend-on-sea essex.
Outstanding
25 June 2009Delivered on: 27 June 2009
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: (1) 2-20 (even) runwell road wickford essex (2) suite 8 sopwith house sopwith crescent wickford essex, (3) unit 8 russell court russell gardens wickford essex for details of further properties please see form 395.
Outstanding
26 August 1988Delivered on: 13 September 1988
Satisfied on: 1 November 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 16 hodgsons courtand the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1983Delivered on: 13 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 russell gardens, wickford. Essex title no:- ex 273705.
Fully Satisfied
23 December 1982Delivered on: 31 December 1982
Satisfied on: 1 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or burkhurst hill development company limited to the chargee on any account whatseover.
Particulars: F/H unit 8 keilkraft building, russell gardens, wickford in the country of essex.
Fully Satisfied
10 August 1964Delivered on: 11 August 1964
Satisfied on: 1 November 2007
Persons entitled: The National Bank Limited

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: 12 hitchion, luton, beds.
Fully Satisfied
14 March 1963Delivered on: 14 March 1963
Satisfied on: 1 November 2007
Persons entitled: The National Bank Limited

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: 22B eastwood road rayleigh essex.
Fully Satisfied

Filing History

11 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
27 April 2023Registered office address changed from 10 High Street Wickford SS12 9AZ England to 204C High Street Ongar CM5 9JJ on 27 April 2023 (1 page)
9 March 2023Micro company accounts made up to 31 December 2022 (7 pages)
3 November 2022Purchase of own shares. (4 pages)
2 November 2022Cancellation of shares. Statement of capital on 26 September 2022
  • GBP 1,001
(4 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Micro company accounts made up to 31 December 2021 (7 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (7 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
8 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 May 2017Appointment of Mrs Natalie Louise Meredith as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mrs Natalie Louise Meredith as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a director on 4 May 2017 (1 page)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a secretary on 4 May 2017 (1 page)
22 May 2017Appointment of Mr Robert David Rona as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a secretary on 4 May 2017 (1 page)
22 May 2017Appointment of Mr Robert David Rona as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a director on 4 May 2017 (1 page)
11 September 2016Registered office address changed from C/O Rona 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street Wickford SS12 9AZ on 11 September 2016 (1 page)
11 September 2016Registered office address changed from C/O Rona 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street Wickford SS12 9AZ on 11 September 2016 (1 page)
4 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 October 2013Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages)
23 October 2013Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages)
23 October 2013Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages)
29 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 June 2012Registered office address changed from 225 Cranbrook Rd. Ilford Essex 1G1 4Tf on 5 June 2012 (1 page)
5 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 June 2012Registered office address changed from 225 Cranbrook Rd. Ilford Essex 1G1 4Tf on 5 June 2012 (1 page)
5 June 2012Registered office address changed from 225 Cranbrook Rd. Ilford Essex 1G1 4Tf on 5 June 2012 (1 page)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Wendy Rosemary Robertson on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Wendy Rosemary Robertson on 10 May 2010 (2 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 June 2009Full accounts made up to 31 December 2008 (9 pages)
22 June 2009Full accounts made up to 31 December 2008 (9 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
26 May 2008Return made up to 10/05/08; full list of members (4 pages)
26 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Return made up to 10/05/07; full list of members (3 pages)
21 June 2007Return made up to 10/05/07; full list of members (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (9 pages)
5 June 2007Full accounts made up to 31 December 2006 (9 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
18 May 2006Full accounts made up to 31 December 2005 (9 pages)
18 May 2006Full accounts made up to 31 December 2005 (9 pages)
17 May 2006Return made up to 10/05/06; full list of members (3 pages)
17 May 2006Return made up to 10/05/06; full list of members (3 pages)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
24 May 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
13 June 2003Return made up to 10/05/03; full list of members (7 pages)
13 June 2003Return made up to 10/05/03; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (9 pages)
13 May 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (9 pages)
14 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Return made up to 10/05/00; full list of members (6 pages)
24 May 2000Return made up to 10/05/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (9 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
19 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 June 1997Return made up to 10/05/97; no change of members (4 pages)
28 June 1997Return made up to 10/05/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 May 1996Return made up to 10/05/96; no change of members (4 pages)
10 May 1996Return made up to 10/05/96; no change of members (4 pages)
30 October 1995Auditor's resignation (2 pages)
30 October 1995Auditor's resignation (2 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 June 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)