This company is commonly known as Peatville Investments Limited. The company was founded 62 years ago and was given the registration number 00710356. The firm's registered office is in OLD AMERSHAM. You can find them at C/o N S Lucas & Co, The Courtyard 80 High Street, Old Amersham, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEATVILLE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00710356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o N S Lucas & Co, The Courtyard 80 High Street, Old Amersham, Buckinghamshire, HP7 0DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Kennington Park Place, London, United Kingdom, SE11 4AS | Secretary | 31 August 2010 | Active |
Old Charmans, Bognor Road, Broadbridge Heath, Horsham, England, RH12 3PS | Director | - | Active |
3 Kennington Park Place, London, SE11 4AS | Director | - | Active |
128 Cranmer Court, Whiteheads Grove, London, SW3 3HE | Secretary | - | Active |
1 Kennington Park Place, London, SE11 4AS | Director | - | Active |
128 Cranmer Court, Whiteheads Grove, London, SW3 3HE | Director | - | Active |
8 Kingston Road, Oxford, OX2 6EF | Director | 01 November 1995 | Active |
33 The Terrace, Aldeburgh, IP15 5HJ | Director | 11 September 1993 | Active |
Crossing Farmhouse, Nethercote Road, Tackley, Kidlington, OX5 3AT | Director | - | Active |
7 Canterbury Road, Oxford, OX2 6LU | Director | - | Active |
Mrs Lucinda Mary Briant | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | C/O N S Lucas & Co, Old Amersham, HP7 0DS |
Nature of control | : |
|
Mrs Ruth Margaret Briant | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | C/O N S Lucas & Co, Old Amersham, HP7 0DS |
Nature of control | : |
|
Mr Julian Edward Christian Briant | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | C/O N S Lucas & Co, Old Amersham, HP7 0DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.