UKBizDB.co.uk

PETER ESTATES LIMITED

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

This company is commonly known as Peter Estates Limited. The company was founded 11 years ago and was given the registration number 08141787. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PETER ESTATES LIMITED
Company Number:08141787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director13 July 2012Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director26 April 2016Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director13 July 2012Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director13 July 2012Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director13 July 2012Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director13 July 2012Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Corporate Director13 July 2012Active
15, Crooked Usage, Finchley, London, United Kingdom, N3 3HD

Secretary13 July 2012Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director13 July 2012Active

People with Significant Control

Sir Trevor Steven Pears
Notified on:05 September 2023
Status:Active
Date of birth:June 1964
Nationality:British
Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aj Holdco 1 Limited
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:13a, Station Road, Beaconsfield, United Kingdom, HP9 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andris Jansons
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Ground Floor, 30 City Road, London, EC1Y 2AB
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 (5 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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type small.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person director company with change date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-01-22Accounts

Accounts with accounts type small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Officers

Change person director company with change date.

Download
2015-01-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.