PEAKLAND DEVELOPMENTS LIMITED
PEAK FOREST

Hellopages » Derbyshire » High Peak » SK17 8EH

Company number 04973155
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address THE GABLES, DAMSIDE LANE, PEAK FOREST, DERBYSHIRE, SK17 8EH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of PEAKLAND DEVELOPMENTS LIMITED are www.peaklanddevelopments.co.uk, and www.peakland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Edale Rail Station is 3.9 miles; to Buxton Rail Station is 4.8 miles; to Bamford Rail Station is 6.1 miles; to Glossop Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peakland Developments Limited is a Private Limited Company. The company registration number is 04973155. Peakland Developments Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Peakland Developments Limited is The Gables Damside Lane Peak Forest Derbyshire Sk17 8eh. . ROWLAND, John Stafford is a Secretary of the company. ROWLAND, Simon Peter is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary ROWLAND, Alison Elizabeth has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ROWLAND, John Stafford
Appointed Date: 12 May 2005

Director
ROWLAND, Simon Peter
Appointed Date: 21 November 2003
62 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Secretary
ROWLAND, Alison Elizabeth
Resigned: 12 May 2005
Appointed Date: 21 November 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 21 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

Mr Simon Peter Rowland
Notified on: 21 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PEAKLAND DEVELOPMENTS LIMITED Events

22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

13 Nov 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2

...
... and 38 more events
11 Dec 2003
New director appointed
11 Dec 2003
New secretary appointed
11 Dec 2003
Registered office changed on 11/12/03 from: 12-14 st mary's street, newport, shropshire, TF10 7AB
11 Dec 2003
Registered office changed on 11/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB
21 Nov 2003
Incorporation

PEAKLAND DEVELOPMENTS LIMITED Charges

15 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at rockhead business park staden lane…
8 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied on 2 August 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2006
Legal charge
Delivered: 25 August 2006
Status: Satisfied on 18 August 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at the side of standen lane buxton derbyshire t/n…
13 September 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 8 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of staden lane, buxton…