UKBizDB.co.uk

PETER MAYS (INVESTMENTS) LIMITED

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

This company is commonly known as Peter Mays (investments) Limited. The company was founded 98 years ago and was given the registration number 00210053. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PETER MAYS (INVESTMENTS) LIMITED
Company Number:00210053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Knoll Road, Dorking, United Kingdom, RH4 3ES

Secretary07 December 2012Active
High Down, South Munstead Lane, Godalming, GU8 4AG

Director02 February 1994Active
14, Kingsway, Hayling Island, Hants, United Kingdom, PO11 0LZ

Director26 September 2014Active
Pinecroft Ridgeway Road, Dorking, RH4 3AP

Director-Active
29, School Road, Hythe, Southampton, United Kingdom, SO45 6BH

Director26 September 2014Active
Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL

Director26 July 2023Active
29 Oak Ridge, Dorking, RH4 2NY

Secretary-Active
Kew House Kew Lane, Bursledon, Southampton, SO31 8DG

Director-Active
99 South Street, Dorking, RH4 2JU

Director-Active
Rosehill Cottage, 99 South Street, Dorking, RH4 2JU

Director30 March 1994Active
162 South Street, Dorking, RH4 2ES

Director02 February 1994Active
Aosta, Parkgate Road, Newdigate, RH5 5AH

Director25 September 2003Active

People with Significant Control

Mrs Jill Penelope Osborne
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Wistrings, 60 Howard Avenue, Chichester, United Kingdom, PO20 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Mary Heaps
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Pinecroft, Ridgeway Road, Dorking, United Kingdom, RH4 3AP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Address

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

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Accounts

Accounts with accounts type total exemption full.

Download
2015-04-22Officers

Appoint person director company with name date.

Download
2015-04-09Officers

Appoint person director company with name date.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.