Company NamePeak Property Limited
DirectorsMichelle Reeve and Jack Reeve
Company StatusActive
Company Number06986763
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Previous NamePeake Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Michelle Reeve
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMorton House 80a Victoria Street
St Albans
AL1 3XH
Secretary NameMrs Michelle Reeve
NationalityEnglish
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorton House 80a Victoria Street
St Albans
AL1 3XH
Director NameMr Jack Reeve
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorton House 80a Victoria Street
St Albans
AL1 3XH
Director NameMr Darren Marcel Reeve
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fortescue Chase
Southend On Sea
Essex
SS1 3SS
Director NameMr Darren Clements
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websitepeak-prop.co.uk
Telephone07 122820278
Telephone regionMobile

Location

Registered Address105 High Street
Brentwood
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Darren Clements
50.00%
Ordinary
1 at £1Michelle Reeve
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,854
Cash£29,046
Current Liabilities£34,524

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

25 September 2015Delivered on: 29 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 August 2023Registered office address changed from Morton House 80a Victoria Street St Albans AL1 3XH United Kingdom to 105 High Street Brentwood CM14 4RR on 23 August 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
11 November 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 120
(3 pages)
12 January 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 104
(3 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 December 2021Appointment of Mr Jack Reeve as a director on 26 November 2021 (2 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
5 January 2021Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Morton House 80a Victoria Street St Albans AL1 3XH on 5 January 2021 (1 page)
3 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 April 2020Satisfaction of charge 069867630001 in full (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 September 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
20 February 2019Change of details for Mrs Michelle Reeve as a person with significant control on 1 January 2019 (2 pages)
20 February 2019Cessation of Darren Clements as a person with significant control on 1 January 2019 (1 page)
18 January 2019Termination of appointment of Darren Clements as a director on 31 December 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
15 March 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
29 September 2015Registration of charge 069867630001, created on 25 September 2015 (8 pages)
29 September 2015Registration of charge 069867630001, created on 25 September 2015 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Registered office address changed from 93 Burlescoombe Road Southend-on-Sea SS1 3PT United Kingdom to Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 10 September 2014 (1 page)
10 September 2014Secretary's details changed for Mrs Michelle Reeve on 1 July 2014 (1 page)
10 September 2014Registered office address changed from 93 Burlescoombe Road Southend-on-Sea SS1 3PT United Kingdom to Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 10 September 2014 (1 page)
10 September 2014Director's details changed for Mrs Michelle Reeve on 1 August 2014 (2 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Director's details changed for Mrs Michelle Reeve on 1 August 2014 (2 pages)
10 September 2014Secretary's details changed for Mrs Michelle Reeve on 1 July 2014 (1 page)
10 September 2014Director's details changed for Mrs Michelle Reeve on 1 August 2014 (2 pages)
10 September 2014Secretary's details changed for Mrs Michelle Reeve on 1 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Appointment of Darren Clements as a director (2 pages)
30 November 2011Appointment of Darren Clements as a director (2 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Oak House Journeymans Way Southend on Sea SS2 5TF on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Oak House Journeymans Way Southend on Sea SS2 5TF on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Oak House Journeymans Way Southend on Sea SS2 5TF on 5 July 2011 (1 page)
12 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 February 2011Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
26 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages)
25 October 2010Director's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages)
25 October 2010Secretary's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages)
25 October 2010Termination of appointment of Darren Reeve as a director (1 page)
25 October 2010Secretary's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages)
25 October 2010Termination of appointment of Darren Reeve as a director (1 page)
27 August 2009Memorandum and Articles of Association (3 pages)
27 August 2009Memorandum and Articles of Association (3 pages)
19 August 2009Company name changed peake lettings LIMITED\certificate issued on 21/08/09 (3 pages)
19 August 2009Company name changed peake lettings LIMITED\certificate issued on 21/08/09 (3 pages)
10 August 2009Incorporation (6 pages)
10 August 2009Incorporation (6 pages)