PEACHWALK PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN1 3EG

Company number 03424816
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address 18 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 034248160020 in full; Total exemption small company accounts made up to 31 July 2016; Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017. The most likely internet sites of PEACHWALK PROPERTIES LIMITED are www.peachwalkproperties.co.uk, and www.peachwalk-properties.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-eight years and one months. Peachwalk Properties Limited is a Private Limited Company. The company registration number is 03424816. Peachwalk Properties Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Peachwalk Properties Limited is 18 Silver Street Enfield Middlesex En1 3eg. The cash in hand is £4.19k. It is £-4.2k against last year. And the total assets are £2243.63k, which is £487.44k against last year. CUNNINGHAM, Bernadette Marie is a Secretary of the company. CUNNINGHAM, Peter is a Director of the company. Secretary CUNNINGHAM, Noreen has been resigned. Secretary CUNNINGHAM, Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BURKE, Martin Gerard has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


peachwalk properties Key Finiance

LIABILITIES n/a
CASH £4.19k
-51%
TOTAL ASSETS £2243.63k
+27%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Bernadette Marie
Appointed Date: 25 April 2006

Director
CUNNINGHAM, Peter
Appointed Date: 08 September 1997
78 years old

Resigned Directors

Secretary
CUNNINGHAM, Noreen
Resigned: 08 October 1998
Appointed Date: 08 September 1997

Secretary
CUNNINGHAM, Peter
Resigned: 25 April 2006
Appointed Date: 08 October 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 September 1997
Appointed Date: 26 August 1997

Director
BURKE, Martin Gerard
Resigned: 25 April 2006
Appointed Date: 08 October 1998
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 September 1997
Appointed Date: 26 August 1997

Persons With Significant Control

Mr Peter Cunningham
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ashchurch Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PEACHWALK PROPERTIES LIMITED Events

09 Mar 2017
Satisfaction of charge 034248160020 in full
01 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Jan 2017
Secretary's details changed for Ms Bernadette Marie Cunningham on 13 January 2017
06 Sep 2016
Confirmation statement made on 26 August 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 90 more events
18 Sep 1997
Secretary resigned
18 Sep 1997
New director appointed
18 Sep 1997
New secretary appointed
18 Sep 1997
Registered office changed on 18/09/97 from: temple house 20 holywell row london EC2A 4JB
26 Aug 1997
Incorporation

PEACHWALK PROPERTIES LIMITED Charges

11 December 2015
Charge code 0342 4816 0020
Delivered: 15 December 2015
Status: Satisfied on 9 March 2017
Persons entitled: Close Brothers Limited
Description: F/H property k/a 10 park road, edmonton, london t/no…
11 June 2015
Charge code 0342 4816 0019
Delivered: 17 June 2015
Status: Satisfied on 11 December 2015
Persons entitled: United Trust Bank Limited
Description: Land on the north side of park road edmonton london N18…
14 June 2012
Assignment and legal charge
Delivered: 30 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All present and future rights title and interest in and to…
12 June 2012
Mortgage deed
Delivered: 25 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the scout hut hawthorn grove enfield t/no…
4 October 2011
Deposit agreement to secure own liabilities
Delivered: 6 October 2011
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 30 November 2012
Persons entitled: Bank of Scotland PLC
Description: Scout hut and land hawthorn grove enfield fixed charge all…
3 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 26 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 7 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 15 November 2007
Persons entitled: Investec Bank (Channel Islands) Limited
Description: F/H land and buildings k/a the green man public house…
17 December 2004
Assignment of rental income
Delivered: 24 December 2004
Status: Satisfied on 15 November 2007
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The gross rents licence fees and other monies receivable…
23 August 2001
Legal charge
Delivered: 10 September 2001
Status: Satisfied on 15 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that freehold land k/a "the horse and groom" public…
12 February 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 26 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings k/a the crown public house 223 grove…
18 November 2000
Legal charge
Delivered: 23 November 2000
Status: Satisfied on 15 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a the green man public house slough lane…
16 October 2000
Third party charge over cash deposit
Delivered: 20 October 2000
Status: Satisfied on 15 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Any account of the depositor held at the bank as referred…
31 August 1999
Security assignment
Delivered: 6 September 1999
Status: Satisfied on 15 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The full benefit right title and interest of the assignor…
31 August 1999
Security assignment
Delivered: 6 September 1999
Status: Satisfied on 15 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The full benefit right title and interest of the assignor…
30 July 1999
Cash over cash deposits
Delivered: 10 August 1999
Status: Satisfied on 15 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The account of the company held at the bank numbered…
30 July 1999
Security assignment
Delivered: 10 August 1999
Status: Satisfied on 15 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The full benefit right title and interest of the assignor…
6 January 1999
Debenture
Delivered: 7 January 1999
Status: Satisfied on 26 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…