PEAKDANE LIMITED - LONDON
Company Profile | Company Filings |
Overview
PEAKDANE LIMITED is a Private Limited Company from LONDON and has the status: Active.
PEAKDANE LIMITED was incorporated 26 years ago on 18/11/1997 and has the registered number: 03467439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PEAKDANE LIMITED was incorporated 26 years ago on 18/11/1997 and has the registered number: 03467439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PEAKDANE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
6TH FLOOR
LONDON
NW1 3BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Corporate Secretary | 2006-03-20 | CURRENT | ||
CTC DIRECTORSHIPS LTD | Corporate Director | 2020-10-22 | CURRENT | ||
MR STEPHEN RICHARDS DANIELS | Dec 1980 | British | Director | 2014-01-20 | CURRENT |
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1998-03-09 UNTIL 2000-05-12 | RESIGNED |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2002-12-30 UNTIL 2003-12-16 | RESIGNED | |
BRUCE MCGLOGAN | Nov 1964 | Secretary | 2003-12-16 UNTIL 2005-04-26 | RESIGNED | |
WILLIAM OLIVER | Nov 1979 | Secretary | 2005-04-26 UNTIL 2006-03-20 | RESIGNED | |
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1998-09-07 UNTIL 2000-09-15 | RESIGNED | |
MARTIN PATRICK TUOHY | Jun 1976 | Secretary | 2000-08-29 UNTIL 2002-12-30 | RESIGNED | |
CHALFEN NOMINEES LIMITED | Nominee Director | 1997-11-18 UNTIL 1997-11-18 | RESIGNED | ||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1997-11-18 UNTIL 1997-11-18 | RESIGNED | ||
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1998-03-09 UNTIL 2001-12-14 | RESIGNED |
MR DAVID MARTIN FOSTER | Jan 1956 | British | Director | 2011-11-29 UNTIL 2014-01-15 | RESIGNED |
MR LEONARD LOUIS YULL | Oct 1935 | British | Director | 2007-08-22 UNTIL 2008-07-06 | RESIGNED |
STEPHEN MICHAEL MCKEEVER | Mar 1970 | Irish | Director | 2001-12-14 UNTIL 2007-07-02 | RESIGNED |
MR KIERAN THOMAS LARKIN | Aug 1953 | British | Director | 2008-07-06 UNTIL 2009-11-02 | RESIGNED |
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 1998-03-09 UNTIL 2006-09-28 | RESIGNED |
MR PETER LIONEL RALEIGH HEWITT | Mar 1953 | British | Director | 1998-03-09 UNTIL 2007-08-22 | RESIGNED |
MR DEAN MATTHEW BROWN | May 1980 | British | Director | 2007-07-02 UNTIL 2014-01-20 | RESIGNED |
MR OLIVER BERNARD ELLINGHAM | Mar 1957 | British | Director | 2009-11-02 UNTIL 2011-11-25 | RESIGNED |
MR MARTIN IAN DACK | Nov 1947 | British | Director | 2014-01-15 UNTIL 2020-10-22 | RESIGNED |
MR GORDON FORBES CLEMENTS | Feb 1965 | British | Director | 2013-04-16 UNTIL 2020-10-22 | RESIGNED |
MR DAVID RICHARD CHARLES AGNEW | Jun 1953 | British | Director | 2006-09-28 UNTIL 2013-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Yolanda Jane Steele | 2017-11-18 | 11/1946 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |