UKBizDB.co.uk

PEAK PROPERTY & INVESTMENTS LIMITED

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

This company is commonly known as Peak Property & Investments Limited. The company was founded 22 years ago and was given the registration number 04354069. The firm's registered office is in STOKE-ON-TRENT. You can find them at Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PEAK PROPERTY & INVESTMENTS LIMITED
Company Number:04354069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2002
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, ST1 5RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southwell House, Horsefair, Eccleshall, United Kingdom, ST21 6AA

Secretary21 January 2002Active
Southwell House, Horsefair, Eccleshall, United Kingdom, ST21 6AA

Director21 January 2002Active
Southwell House, Horsefair, Eccleshall, United Kingdom, ST21 6AA

Director16 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 January 2002Active

People with Significant Control

Mr David Thomas Peak
Notified on:16 January 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Southwell House, Horsefair, Eccleshall, United Kingdom, ST21 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Anne Peak
Notified on:16 January 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Southwell House, Horsefair, Eccleshall, United Kingdom, ST21 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Change person secretary company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Address

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

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Accounts

Change account reference date company previous shortened.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.