This company is commonly known as Peacehaven Valley Owners Limited. The company was founded 32 years ago and was given the registration number 02648782. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | PEACEHAVEN VALLEY OWNERS LIMITED |
---|---|---|
Company Number | : | 02648782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 28 November 2008 | Active |
15 Johns Close, Peacehaven, BN10 7UQ | Director | 24 July 1998 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 10 May 2021 | Active |
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD | Secretary | 29 September 1993 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Secretary | 29 December 1995 | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 01 December 1999 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 14 April 2003 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 01 November 2006 | Active |
6, Singlets Lane, Flamstead, St Albans, AL3 8EP | Secretary | 02 July 2007 | Active |
Westfields Court, Moreton Morrell, CV35 9DB | Secretary | 20 April 2000 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Secretary | 25 September 1991 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 November 2016 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 November 2016 | Active |
Cambridge House High Street, Partridge Green, Horsham, RH13 8HP | Director | 29 December 1995 | Active |
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD | Director | 29 September 1993 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 29 December 1995 | Active |
St Annas 12 Valley Road, Peacehaven, BN10 8AE | Director | 29 September 1993 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 14 April 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 11 March 2020 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 24 February 2000 | Active |
18 Greenwell Close, Seaford, BN25 3SG | Director | 29 September 1993 | Active |
11 Valley Road, Peacehaven Newhaven, BN9 9XB | Director | 29 September 1993 | Active |
18 Valley Road, Peacehaven, BN10 8AE | Director | 29 September 1993 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 04 April 2017 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 31 May 2015 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Director | 25 September 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-24 | Accounts | Change account reference date company current extended. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.