UKBizDB.co.uk

PEACEHAVEN VALLEY OWNERS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary28 November 2008Active
15 Johns Close, Peacehaven, BN10 7UQ

Director24 July 1998Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director10 May 2021Active
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD

Secretary29 September 1993Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Secretary29 December 1995Active
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP

Secretary01 December 1999Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary14 April 2003Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
Westfields Court, Moreton Morrell, CV35 9DB

Secretary20 April 2000Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Secretary25 September 1991Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director30 November 2016Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director30 November 2016Active
Cambridge House High Street, Partridge Green, Horsham, RH13 8HP

Director29 December 1995Active
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD

Director29 September 1993Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director29 December 1995Active
St Annas 12 Valley Road, Peacehaven, BN10 8AE

Director29 September 1993Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF

Director14 April 2003Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director11 March 2020Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director24 February 2000Active
18 Greenwell Close, Seaford, BN25 3SG

Director29 September 1993Active
11 Valley Road, Peacehaven Newhaven, BN9 9XB

Director29 September 1993Active
18 Valley Road, Peacehaven, BN10 8AE

Director29 September 1993Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director04 April 2017Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director31 May 2015Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director25 September 1991Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-12-24Accounts

Change account reference date company current extended.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.