PEACH PROPERTY MANAGEMENT LIMITED
Overview
Company Name | PEACH PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05613238 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEACH PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PEACH PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Unit 3 50 Aylesbury Road Aston Clinton HP22 5AH Aylesbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PEACH PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for PEACH PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for PEACH PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH to Unit 3 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH on Dec 11, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr David Charles Miller on Dec 06, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Termination of appointment of Nigel Harborough Brunskill as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||
Termination of appointment of Richard Frederick Reynolds as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Appointment of Mr Nigel Harborough Brunskill as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Appointment of Mr David Charles Miller as a director on Jun 28, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||
Who are the officers of PEACH PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORGAN, Colin Graham | Secretary | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire England | 182179130001 | |||||||
MILLER, David Charles Lawson | Director | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire | England | British | Company Director | 248286490001 | ||||
HENRY, Kedrain | Secretary | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire | 164335140001 | |||||||
PIPE, Christopher John | Secretary | 91 Green Hill HP13 5QB High Wycombe Bucks | British | Accountant | 77273330001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BRUNSKILL, Nigel Harborough | Director | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire | England | British | Company Director | 248286810001 | ||||
FARRAR, Peter Maxwell Campbell | Director | Old Gins House Saint Leonards, Beaulieu SO42 7XG Brockenhurst Hampshire | British | Director | 86934420001 | |||||
REYNOLDS, Richard Frederick | Director | 115 Blanchland Circle Monkston MK10 9DR Milton Keynes Buckinghamshire | England | British | Director | 79590870001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PEACH PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Charles Lawson Miller | Apr 06, 2016 | 50 Aylesbury Road Aston Clinton HP22 5AH Aylesbury Unit 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0