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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Knoll Road, Dorking, United Kingdom, RH4 3ES | Secretary | 07 December 2012 | Active |
High Down, South Munstead Lane, Godalming, GU8 4AG | Director | 02 February 1994 | Active |
14, Kingsway, Hayling Island, Hants, United Kingdom, PO11 0LZ | Director | 26 September 2014 | Active |
Pinecroft Ridgeway Road, Dorking, RH4 3AP | Director | - | Active |
29, School Road, Hythe, Southampton, United Kingdom, SO45 6BH | Director | 26 September 2014 | Active |
Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL | Director | 26 July 2023 | Active |
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 | Director | 30 March 1994 | Active |
162 South Street, Dorking, RH4 2ES | Director | 02 February 1994 | Active |
Aosta, Parkgate Road, Newdigate, RH5 5AH | Director | 25 September 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-22 | Officers | Appoint person director company with name date. | Download |
2015-04-09 | Officers | Appoint person director company with name date. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.