This company is commonly known as Peak Commercial Properties Limited. The company was founded 44 years ago and was given the registration number 01489125. The firm's registered office is in BAKEWELL. You can find them at Unit 5 Riverside Business Park, Buxton Road, Bakewell, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEAK COMMERCIAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01489125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1980 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Farm, Mill Lane, Millthorpe, Holmesfield, Dronfield, S18 7WL | Secretary | - | Active |
Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS | Director | 14 August 2018 | Active |
Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS | Director | 14 August 2018 | Active |
Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS | Director | 14 August 2018 | Active |
Mill Farm, Mill Lane, Millthorpe, Holmesfield, Dronfield, S18 7WL | Director | - | Active |
Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS | Director | 14 August 2018 | Active |
Mill Farm, Mill Lane, Millthorpe, Holmesfield, Dronfield, S18 7WL | Director | - | Active |
Mr Thomas Gregory Pearson As Trustee Of Peak Comm Properties Trust | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS |
Nature of control | : |
|
Mr Thomas Gregory Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS |
Nature of control | : |
|
Mrs Rachel Margaret Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Riverside Business Park, Buxton Road, Bakewell, England, DE45 1GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Resolution | Resolution. | Download |
2017-06-30 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.