Company Information for PEERGLOW PROPERTIES LIMITED
UNIT 3 CREWKERNE BUSINESS PARK, CROPMEAD, CREWKERNE, SOMERSET, TA18 7HJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PEERGLOW PROPERTIES LIMITED | |
Legal Registered Office | |
UNIT 3 CREWKERNE BUSINESS PARK CROPMEAD CREWKERNE SOMERSET TA18 7HJ Other companies in W1F | |
Company Number | 02926132 | |
---|---|---|
Company ID Number | 02926132 | |
Date formed | 1994-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 11:18:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PATRICK SMITH |
||
JOHN ALLEN NICHOLAS PRENN |
||
JOHN PATRICK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ANDREW METHVEN |
Company Secretary | ||
ALAN GEORGE SLATER |
Director | ||
AUDREY JOAN HORN |
Company Secretary | ||
DAVID ROBERT HORN |
Director | ||
DUNCAN JAMES HORN |
Director | ||
JOHN BARRY SCOTT |
Company Secretary | ||
DEBBIE MOORE |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELSWORTHY SJW LIMITED | Director | 2016-03-10 | CURRENT | 2015-10-22 | Active | |
FLIMSDID LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
INBAY UPTIME LIMITED | Director | 2010-02-03 | CURRENT | 2008-10-22 | Active | |
OWNARACEHORSE LIMITED | Director | 2004-10-04 | CURRENT | 2004-10-04 | Active | |
PRENN PRODUCTS LIMITED | Director | 2003-01-30 | CURRENT | 1946-03-20 | Active | |
BONSOIR OF LONDON LIMITED | Director | 1995-04-18 | CURRENT | 1994-08-15 | Active | |
FIFTY EIGHT UK LIMITED | Director | 1991-02-20 | CURRENT | 1984-10-12 | Active | |
SHERBORNE PREPARATORY SCHOOL | Director | 2015-03-12 | CURRENT | 1998-04-07 | Liquidation | |
INBAY UPTIME LIMITED | Director | 2010-02-03 | CURRENT | 2008-10-22 | Active | |
PRENN PRODUCTS LIMITED | Director | 2001-04-05 | CURRENT | 1946-03-20 | Active | |
BONSOIR OF LONDON LIMITED | Director | 1995-04-18 | CURRENT | 1994-08-15 | Active | |
FIFTY EIGHT UK LIMITED | Director | 1994-05-23 | CURRENT | 1984-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr John Allen Nicholas Prenn as company secretary on 2022-10-31 | |
TM02 | Termination of appointment of John Patrick Smith on 2022-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK SMITH | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 45 Broadwick Street London W1F 9QW | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK SMITH on 2021-04-08 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr John Patrick Smith on 2021-04-08 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK SMITH on 2012-08-15 | |
CH01 | Director's details changed for Mr John Patrick Smith on 2012-08-15 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John Patrick Smith as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN METHVEN | |
AP01 | DIRECTOR APPOINTED MR JOHN ALLEN NICHOLAS PRENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SLATER | |
AR01 | 15/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE SLATER / 15/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 15/09/09 FULL LIST | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHNPATRICK SMITH / 19/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 45 BROADWICK STREET LONDON W1F 9QW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: ROOFF HOUSE COOKS ROAD LONDON E15 2PN | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEERGLOW PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEERGLOW PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |