UKBizDB.co.uk

PEACHTREE ESTATES LIMITED

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

This company is commonly known as Peachtree Estates Limited. The company was founded 34 years ago and was given the registration number 02421739. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEACHTREE ESTATES LIMITED
Company Number:02421739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Wigmore Street, London, United Kingdom, W1U 1FA

Secretary15 December 2003Active
Hurst House, High Street, Ripley, GU23 6AY

Director-Active
Hurst House, High Street, Ripley, GU23 6AY

Director22 October 2021Active
41 Wessex Gardens, Golders Green, London, NW11 9RS

Secretary-Active
Flat 1 76 Hamilton Terrace, St Johns Wood, London, NW8 9UL

Director-Active
Hurst House, High Street, Ripley, England, GU23 6AY

Director01 April 2008Active
17 Norland Square, London, W11 4PX

Director-Active
Hurst House, High Street, Ripley, England, GU23 6AY

Director01 April 2008Active

People with Significant Control

Mr Mark Michael Clarfelt
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Hurst House, High Street, Ripley, England, GU23 6AY
Nature of control:
  • Right to appoint and remove directors
Mrs Rebecca Esther Clarfelt
Notified on:06 April 2016
Status:Active
Date of birth:January 1924
Nationality:British
Country of residence:England
Address:Hurst House, High Street, Ripley, England, GU23 6AY
Nature of control:
  • Right to appoint and remove directors
Mrs Georgina Caroline Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Hurst House, High Street, Ripley, England, GU23 6AY
Nature of control:
  • Right to appoint and remove directors
Rankpert Property Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hurst House, High Street, Ripley, England, GU23 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Change person secretary company with change date.

Download
2016-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.