PETER ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PETER ESTATES LIMITED is a Private Limited Company from LONDON and has the status: Active.
PETER ESTATES LIMITED was incorporated 11 years ago on 13/07/2012 and has the registered number: 08141787. The accounts status is FULL and accounts are next due on 31/01/2025.
PETER ESTATES LIMITED was incorporated 11 years ago on 13/07/2012 and has the registered number: 08141787. The accounts status is FULL and accounts are next due on 31/01/2025.
PETER ESTATES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WPG REGISTRARS LIMITED | Corporate Director | 2012-07-13 | CURRENT | ||
MR JONATHAN WINSTON ROSE | May 1973 | British | Director | 2012-07-13 | CURRENT |
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 2012-07-13 | CURRENT |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 2012-07-13 | CURRENT |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 2012-07-13 | CURRENT |
TOMAS JANSONS | Mar 1992 | British | Director | 2016-04-26 | CURRENT |
ANDRIS JANSONS | Jan 1959 | British | Director | 2012-07-13 | CURRENT |
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2012-07-13 UNTIL 2012-07-13 | RESIGNED |
MR MICHAEL DAVID ALAN KEIDAN | Secretary | 2012-07-13 UNTIL 2013-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sir Trevor Steven Pears | 2023-09-05 | 6/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Aj Holdco 1 Limited | 2018-01-11 | Beaconsfield England And Wales |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Andris Jansons | 2016-04-06 - 2018-01-11 | 1/1959 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Barry Michael Howard Shaw | 2016-04-06 | 7/1956 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-12 | 30-04-2023 | 34,533 Cash -758,067 equity |
ACCOUNTS - Final Accounts | 2023-01-26 | 30-04-2022 | 29,136 Cash -285,279 equity |
ACCOUNTS - Final Accounts | 2022-01-29 | 30-04-2021 | 27,298 Cash -147,105 equity |
ACCOUNTS - Final Accounts | 2021-01-12 | 30-04-2020 | 32,527 Cash 124,349 equity |
ACCOUNTS - Final Accounts | 2020-01-21 | 30-04-2019 | 43,523 Cash 129,206 equity |
ACCOUNTS - Final Accounts | 2019-01-26 | 30-04-2018 | 31,067 Cash 102,827 equity |