UKBizDB.co.uk

PEERAGE LIMITED

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

This company is commonly known as Peerage Limited. The company was founded 28 years ago and was given the registration number 03172287. The firm's registered office is in HAYLING ISLAND. You can find them at The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEERAGE LIMITED
Company Number:03172287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Surgery, 19 Mengham Lane, Hayling Island, England, PO11 9JT

Corporate Secretary25 July 1996Active
The Old Surgery, 19 Mengham Lane, Hayling Island, PO11 9JT

Director14 December 2015Active
The Old Surgery, 19 Mengham Lane, Hayling Island, PO11 9JT

Director14 December 2015Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary13 March 1996Active
46, Webb Lane, Hayling Island, England, PO11 9JE

Director09 June 2005Active
20 Saltmarsh Lane, Hayling Island, PO11 0JT

Director25 July 1996Active
149 Valley Park Drive, Clanfield, PO8 0PT

Director25 July 1996Active
59 Fathoms Reach, Hayling Island, Portsmouth, PO11 0RR

Director25 July 1996Active
39 Fathoms Reach, Hayling Island, PO11 0RR

Director19 September 1997Active
33, Pembroke Way, Bognor Regis, PO21 5PU

Director18 January 2006Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director13 March 1996Active

People with Significant Control

Mr Keith Boothroyde
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:The Old Surgery, Hayling Island, PO11 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Document replacement

Second filing of annual return with made up date.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company.

Download
2016-02-22Capital

Capital allotment shares.

Download
2016-02-22Resolution

Resolution.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.