St Albans
AL1 3XH
Secretary Name | Mrs Michelle Reeve |
---|---|
Nationality | English |
Status | Current |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morton House 80a Victoria Street St Albans AL1 3XH |
Director Name | Mr Jack Reeve |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morton House 80a Victoria Street St Albans AL1 3XH |
Director Name | Mr Darren Marcel Reeve |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fortescue Chase Southend On Sea Essex SS1 3SS |
Director Name | Mr Darren Clements |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Website | peak-prop.co.uk |
---|---|
Telephone | 07 122820278 |
Telephone region | Mobile |
Registered Address | 105 High Street Brentwood CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Darren Clements 50.00% Ordinary |
---|---|
1 at £1 | Michelle Reeve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,854 |
Cash | £29,046 |
Current Liabilities | £34,524 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
25 September 2015 | Delivered on: 29 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 August 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 4 November 2022 with updates (5 pages) |
11 November 2022 | Statement of capital following an allotment of shares on 4 November 2022
|
12 January 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Appointment of Mr Jack Reeve as a director on 26 November 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
5 January 2021 | Registered 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 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 April 2020 | Satisfaction of charge 069867630001 in full (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
20 February 2019 | Change of details for Mrs Michelle Reeve as a person with significant control on 1 January 2019 (2 pages) |
20 February 2019 | Cessation of Darren Clements as a person with significant control on 1 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Darren Clements as a director on 31 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
15 March 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 September 2015 | Registration of charge 069867630001, created on 25 September 2015 (8 pages) |
29 September 2015 | Registration of charge 069867630001, created on 25 September 2015 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Registered 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 2014 | Secretary's details changed for Mrs Michelle Reeve on 1 July 2014 (1 page) |
10 September 2014 | Registered 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 2014 | Director's details changed for Mrs Michelle Reeve on 1 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mrs Michelle Reeve on 1 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mrs Michelle Reeve on 1 July 2014 (1 page) |
10 September 2014 | Director's details changed for Mrs Michelle Reeve on 1 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mrs Michelle Reeve on 1 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Appointment of Darren Clements as a director (2 pages) |
30 November 2011 | Appointment of Darren Clements as a director (2 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Oak House Journeymans Way Southend on Sea SS2 5TF on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Oak House Journeymans Way Southend on Sea SS2 5TF on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Oak House Journeymans Way Southend on Sea SS2 5TF on 5 July 2011 (1 page) |
12 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 February 2011 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
21 February 2011 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
26 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages) |
25 October 2010 | Director's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages) |
25 October 2010 | Termination of appointment of Darren Reeve as a director (1 page) |
25 October 2010 | Secretary's details changed for Mrs Michelle Reeve on 31 March 2010 (2 pages) |
25 October 2010 | Termination of appointment of Darren Reeve as a director (1 page) |
27 August 2009 | Memorandum and Articles of Association (3 pages) |
27 August 2009 | Memorandum and Articles of Association (3 pages) |
19 August 2009 | Company name changed peake lettings LIMITED\certificate issued on 21/08/09 (3 pages) |
19 August 2009 | Company name changed peake lettings LIMITED\certificate issued on 21/08/09 (3 pages) |
10 August 2009 | Incorporation (6 pages) |
10 August 2009 | Incorporation (6 pages) |