Company NameK.C. Pettener Properties Limited
DirectorsKenneth Charles Pettener and Margaret Pettener
Company StatusActive
Company Number02536005
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Charles Pettener
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Ryecroft
Newcastle
Staffordshire
ST5 2BE
Director NameMrs Margaret Pettener
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside House Union Street
Macclesfield
Cheshire
SK11 6QG
Secretary NameMr Kenneth Charles Pettener
NationalityBritish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside House Union Street
Macclesfield
Cheshire
SK11 6QG

Location

Registered AddressBrookside House
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

187.7k at £1Amanda Holland
24.99%
Ordinary
187.7k at £1David Pettener
24.99%
Ordinary
187.7k at £1Emma Pearson
24.99%
Ordinary
187.7k at £1James Pettener
24.99%
Ordinary
200 at £1Kenneth Charles Pettener
0.03%
Ordinary
200 at £1Margaret Pettener
0.03%
Ordinary

Financials

Year2014
Net Worth£1,378,622
Cash£279,299
Current Liabilities£236,980

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 spencer mews, prestbury, SK10 4GY registered with title number: CH487107.
Outstanding
5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 hurstmead terrace, south road, didsbury registered with title number: LA329265.
Outstanding
5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 100 haslington road, manchester, M22 5HU registered with title number: GM789272.
Outstanding
5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 11 bollin grove, prestbury, macclesfield, SK10 4JJ registered with title number: CH130259.
Outstanding
5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
1 August 2001Delivered on: 11 August 2001
Persons entitled: Malcolm Wolfenden Hague and Barbara June Hague

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Cottage street garage, cottage street, macclesfield, cheshire together with the assets and goodwill of the business carried out there.
Outstanding
16 February 1999Delivered on: 9 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at 42 market street atherton manchester t/n GM769985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 1992Delivered on: 1 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at the junction of sneyd street and strangman street leek staffordshire by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant machinery fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. (See form 395 for full details).
Outstanding
5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as oak view, oak grange, wilmslow road, mottram st. Andrew, macclesfield, SK10 4QH registered with title numbers: CH661771.
Outstanding
5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land adjoining 11 bollin grove, prestbury, macclesfield, SK10 4JJ registered with title number: CH643447.
Outstanding
5 May 2021Delivered on: 12 May 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as garden flat, oak grange, wilmslow road, mottram st. Andrew, SK10 4QH registered with title numbers: CH687193.
Outstanding
28 March 1991Delivered on: 5 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
1 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 August 2022Confirmation statement made on 16 August 2022 with updates (5 pages)
6 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
20 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
19 August 2021Confirmation statement made on 16 August 2021 with updates (5 pages)
12 May 2021Registration of charge 025360050008, created on 5 May 2021 (27 pages)
12 May 2021Registration of charge 025360050007, created on 5 May 2021 (27 pages)
12 May 2021Registration of charge 025360050006, created on 5 May 2021 (27 pages)
12 May 2021Registration of charge 025360050009, created on 5 May 2021 (27 pages)
12 May 2021Registration of charge 025360050012, created on 5 May 2021 (27 pages)
12 May 2021Registration of charge 025360050005, created on 5 May 2021 (15 pages)
12 May 2021Registration of charge 025360050010, created on 5 May 2021 (27 pages)
12 May 2021Registration of charge 025360050011, created on 5 May 2021 (27 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 September 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 August 2018Confirmation statement made on 16 August 2018 with updates (6 pages)
30 July 2018Director's details changed for Mrs Margaret Pettener on 14 July 2017 (2 pages)
30 July 2018Secretary's details changed for Mr Kenneth Charles Pettener on 14 July 2017 (1 page)
30 July 2018Secretary's details changed for Mr Kenneth Charles Pettener on 14 July 2017 (1 page)
30 July 2018Secretary's details changed for Mr Kenneth Charles Pettener on 14 July 2017 (1 page)
24 May 2018Particulars of variation of rights attached to shares (2 pages)
24 May 2018Change of share class name or designation (2 pages)
16 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 May 2018Statement of company's objects (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
14 July 2017Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Brookside House Union Street Macclesfield Cheshire SK11 6QG on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Brookside House Union Street Macclesfield Cheshire SK11 6QG on 14 July 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 August 2016Secretary's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Margaret Pettener on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Margaret Pettener on 11 August 2016 (2 pages)
30 June 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 30 June 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 751,000
(6 pages)
9 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 751,000
(6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 751,000
(6 pages)
3 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 751,000
(6 pages)
25 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 751,000
(6 pages)
25 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 751,000
(6 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 September 2008Return made up to 16/08/08; full list of members (5 pages)
25 September 2008Return made up to 16/08/08; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 September 2007Return made up to 16/08/07; full list of members (3 pages)
17 September 2007Return made up to 16/08/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 September 2006Return made up to 16/08/06; full list of members (3 pages)
6 September 2006Return made up to 16/08/06; full list of members (3 pages)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 August 2004Return made up to 16/08/04; full list of members (8 pages)
19 August 2004Return made up to 16/08/04; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
12 July 2004Registered office changed on 12/07/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
9 September 2003Return made up to 16/08/03; full list of members (8 pages)
9 September 2003Return made up to 16/08/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 September 2002Nc inc already adjusted 23/07/02 (1 page)
11 September 2002Nc inc already adjusted 23/07/02 (1 page)
10 September 2002Return made up to 16/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 September 2002Return made up to 16/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 September 2002Ad 23/07/02--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
4 September 2002Ad 23/07/02--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 October 2001Registered office changed on 08/10/01 from: oak grange, wilmslow road mottram, st. Andrew prestbury cheshire SK10 4QH (1 page)
8 October 2001Registered office changed on 08/10/01 from: oak grange, wilmslow road mottram, st. Andrew prestbury cheshire SK10 4QH (1 page)
4 September 2001Return made up to 16/08/01; full list of members (7 pages)
4 September 2001Return made up to 16/08/01; full list of members (7 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 16/08/00; full list of members (6 pages)
2 October 2000Return made up to 16/08/00; full list of members (6 pages)
22 September 2000Return made up to 22/08/00; no change of members (6 pages)
22 September 2000Return made up to 22/08/00; no change of members (6 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 1999Return made up to 16/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Return made up to 16/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 March 1999Particulars of mortgage/charge (7 pages)
9 March 1999Particulars of mortgage/charge (7 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 September 1998Return made up to 16/08/98; full list of members (6 pages)
8 September 1998Return made up to 16/08/98; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 August 1997Return made up to 16/08/97; no change of members (4 pages)
27 August 1997Return made up to 16/08/97; no change of members (4 pages)
7 August 1996Return made up to 16/08/96; full list of members (6 pages)
7 August 1996Return made up to 16/08/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 August 1995Return made up to 16/08/95; full list of members (6 pages)
21 August 1995Return made up to 16/08/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 July 1994Accounts for a small company made up to 30 April 1994 (8 pages)
14 July 1994Accounts for a small company made up to 30 April 1994 (8 pages)
1 November 1992Accounts made up to 30 April 1992 (10 pages)
1 November 1992Accounts made up to 30 April 1992 (10 pages)
25 September 1992Return made up to 31/08/92; full list of members (5 pages)
25 September 1992Return made up to 31/08/92; full list of members (5 pages)
20 November 1991Accounts made up to 30 April 1991 (10 pages)
20 November 1991Accounts made up to 30 April 1991 (10 pages)
31 August 1990Incorporation (15 pages)
31 August 1990Incorporation (15 pages)