PEAK GATEWAY LIMITED
ASHBOURNE APS LEISURE LIMITED NORFOLK LODGE DEVELOPMENTS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1NA

Company number 02343992
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address MOOR LANE, OSMASTON, ASHBOURNE, DERBYSHIRE, DE6 1NA
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 127,102 . The most likely internet sites of PEAK GATEWAY LIMITED are www.peakgateway.co.uk, and www.peak-gateway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Peak Gateway Limited is a Private Limited Company. The company registration number is 02343992. Peak Gateway Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Peak Gateway Limited is Moor Lane Osmaston Ashbourne Derbyshire De6 1na. The company`s financial liabilities are £181.16k. It is £-23.96k against last year. The cash in hand is £4.98k. It is £0.76k against last year. And the total assets are £140.89k, which is £92.06k against last year. BOWDEN, Anne Marie is a Secretary of the company. BOWDEN, Anne Marie is a Director of the company. BOWDEN, Robert Edward is a Director of the company. Secretary HAYES, David Wingate Stuart has been resigned. Director HAYES, David Wingate Stuart has been resigned. Director HUSKISSON, Simon Douglas has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


peak gateway Key Finiance

LIABILITIES £181.16k
-12%
CASH £4.98k
+18%
TOTAL ASSETS £140.89k
+188%
All Financial Figures

Current Directors

Secretary
BOWDEN, Anne Marie
Appointed Date: 07 April 1997

Director
BOWDEN, Anne Marie
Appointed Date: 01 July 2005
66 years old

Director

Resigned Directors

Secretary
HAYES, David Wingate Stuart
Resigned: 07 April 1997

Director
HAYES, David Wingate Stuart
Resigned: 07 April 1997
75 years old

Director
HUSKISSON, Simon Douglas
Resigned: 27 February 2004
Appointed Date: 31 March 2001
68 years old

Persons With Significant Control

Mrs Anne Marie Bowden
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Edward Bowden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEAK GATEWAY LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 127,102

01 Sep 2015
Registration of charge 023439920005, created on 27 August 2015
17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 86 more events
19 Jun 1989
Memorandum and Articles of Association
12 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1989
Registered office changed on 12/06/89 from: 50 lincoln's inn fields london WC2A 3PF

10 Mar 1989
Company name changed phaseneed LIMITED\certificate issued on 10/03/89

07 Feb 1989
Incorporation

PEAK GATEWAY LIMITED Charges

27 August 2015
Charge code 0234 3992 0005
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 July 2003
Legal mortgage
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The old nick, seven chimneys, warslow, staffordshire SK17…
11 March 2003
Legal mortgage
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a land and buildings on the east side of old…
13 August 1991
Legal mortgage
Delivered: 15 August 1991
Status: Satisfied on 29 January 2003
Persons entitled: Alliance & Leicester Building Society
Description: The freehold property known as clovelly crowborough hill…
10 November 1989
Legal charge registered pursuant to an order of court dated 23/05/1995
Delivered: 2 June 1995
Status: Satisfied on 29 January 2003
Persons entitled: Alliance & Leicester Building Society
Description: Land and property k/as and situate at norfolk…