Company NamePeppermint Property Leigh Limited
DirectorsHarbhag Singh Chahal and Anine Johanna Van Leeuwen
Company StatusActive
Company Number08853033
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Harbhag Singh Chahal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameDr Anine Johanna Van Leeuwen
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

20 January 2022Delivered on: 21 January 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 6 woodfield road, leigh-on-sea, essex, SS9 1EL.
Outstanding
9 February 2017Delivered on: 9 February 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 9 ambleside drive southend on sea essex SS1 2UT.
Outstanding
10 July 2014Delivered on: 25 July 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 9 ambleside drive southend on sea essex.
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Change of share class name or designation (2 pages)
30 August 2017Resolutions
  • RES13 ‐ Shares converted/dividends 04/08/2017
(1 page)
30 August 2017Resolutions
  • RES13 ‐ Shares converted/dividends 04/08/2017
(1 page)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 February 2017Registration of charge 088530330002, created on 9 February 2017 (3 pages)
9 February 2017Registration of charge 088530330002, created on 9 February 2017 (3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
25 July 2014Registration of charge 088530330001, created on 10 July 2014 (5 pages)
25 July 2014Registration of charge 088530330001, created on 10 July 2014 (5 pages)
28 May 2014Director's details changed for Anine Johanna Van Leeuwen on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Harbhag Singh Chahal on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Anine Johanna Van Leeuwen on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Harbhag Singh Chahal on 28 May 2014 (2 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(37 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(37 pages)