UKBizDB.co.uk

65 PEAK HILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 65 Peak Hill Limited. The company was founded 19 years ago and was given the registration number 05473902. The firm's registered office is in LONDON. You can find them at 65 Peak Hill, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 PEAK HILL LIMITED
Company Number:05473902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Peak Hill, London, SE26 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Peak Hill, London, SE26 4NS

Director31 October 2022Active
65, Peak Hill, London, England, SE26 4NS

Director18 January 2015Active
65b, Peak Hill, Sydenham, London, United Kingdom, SE26 4NS

Director18 January 2015Active
Rose Cottage, Stickling Green, Clavering, Saffron Walden, England, CB11 4QX

Secretary14 November 2018Active
Chapel Farmhouse, Grafton, OX18 2RY

Secretary07 June 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary07 June 2005Active
65, Peak Hill, London, England, SE26 4NS

Director14 November 2018Active
65, Peak Hill, London, England, SE26 4NS

Director13 November 2014Active
Chapel Farmhouse, Grafton, OX18 2RY

Director07 June 2005Active
Chapel Farmhouse, Grafton, OX18 2RY

Director07 June 2005Active

People with Significant Control

Mr. Aditya Chathli
Notified on:21 June 2023
Status:Active
Date of birth:May 1965
Nationality:English
Address:65, Peak Hill, London, SE26 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Alice Elizabeth Curry
Notified on:14 November 2018
Status:Active
Date of birth:November 2018
Nationality:British
Address:65, Peak Hill, London, SE26 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Curry
Notified on:10 December 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:65, Peak Hill, London, SE26 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Catherine Hanley
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:65a Peak Hill, Peak Hill, London, England, SE26 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rachel Kilkenny
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:65b Peak Hill, Peak Hill, London, England, SE26 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.