PEAKWALK PROPERTIES LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 5LS

Company number 00514777
Status Active
Incorporation Date 1 January 1953
Company Type Private Limited Company
Address 14 QUEENS ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 5LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PEAKWALK PROPERTIES LIMITED are www.peakwalkproperties.co.uk, and www.peakwalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. The distance to to Chessington North Rail Station is 4.4 miles; to Fulwell Rail Station is 5.2 miles; to Feltham Rail Station is 5.6 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peakwalk Properties Limited is a Private Limited Company. The company registration number is 00514777. Peakwalk Properties Limited has been working since 01 January 1953. The present status of the company is Active. The registered address of Peakwalk Properties Limited is 14 Queens Road Hersham Walton On Thames Surrey Kt12 5ls. . FLENLEY, Richard George is a Secretary of the company. FLENLEY, Richard George is a Director of the company. NELSON, Peter Jon is a Director of the company. WOLTON, Deborah is a Director of the company. Secretary NUNN, David Hamilton has been resigned. Director FERNANDEZ, Denzil has been resigned. Director LINTELL, Mark has been resigned. Director SWANWICK, Carys, Professor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLENLEY, Richard George
Appointed Date: 01 February 1998

Director

Director
NELSON, Peter Jon

78 years old

Director
WOLTON, Deborah
Appointed Date: 30 January 2008
82 years old

Resigned Directors

Secretary
NUNN, David Hamilton
Resigned: 01 February 1998

Director
FERNANDEZ, Denzil
Resigned: 01 April 2015
90 years old

Director
LINTELL, Mark
Resigned: 17 January 2006
82 years old

Director
SWANWICK, Carys, Professor
Resigned: 31 August 1991
75 years old

Persons With Significant Control

Mr Richard George Flenley
Notified on: 9 August 2016
79 years old
Nature of control: Has significant influence or control

Deborah Wolton Ba
Notified on: 9 August 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Jon Nelson
Notified on: 9 August 2016
78 years old
Nature of control: Has significant influence or control

PEAKWALK PROPERTIES LIMITED Events

28 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,201

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
29 Oct 1987
Registered office changed on 29/10/87 from: 731 fulham rd. London SW6 5UL

29 Oct 1987
Return made up to 02/10/87; full list of members

29 Oct 1987
Accounts for a small company made up to 31 December 1986

03 Sep 1986
Accounts for a small company made up to 31 December 1985

03 Sep 1986
Return made up to 26/08/86; full list of members

PEAKWALK PROPERTIES LIMITED Charges

20 December 1996
Legal charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Nja Limited
Description: 43 chalton street london t/n: NGL701396.
24 September 1992
Mortgage debenture
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 April 1988
Legal mortgage
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises on second and third floor levels and roof terrace…
16 May 1972
Mortgage
Delivered: 18 May 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property at 139 sloane street, london, SW1.