PEAK ROAD FREEHOLDS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 3DX

Company number 05685149
Status Active
Incorporation Date 23 January 2006
Company Type Private Limited Company
Address 10 WESTFIELD GARDENS, DORKING, SURREY, RH4 3DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 6 . The most likely internet sites of PEAK ROAD FREEHOLDS LIMITED are www.peakroadfreeholds.co.uk, and www.peak-road-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Peak Road Freeholds Limited is a Private Limited Company. The company registration number is 05685149. Peak Road Freeholds Limited has been working since 23 January 2006. The present status of the company is Active. The registered address of Peak Road Freeholds Limited is 10 Westfield Gardens Dorking Surrey Rh4 3dx. . NANKERVIS, Stephen is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary JACKSON, Ian Paul has been resigned. Director GUEST, Erica has been resigned. Director JACKSON, Ian Paul has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. Director NEWTOWN SECRETARIAT LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
NANKERVIS, Stephen
Appointed Date: 28 January 2014
66 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 10 February 2006
Appointed Date: 23 January 2006

Secretary
JACKSON, Ian Paul
Resigned: 28 December 2013
Appointed Date: 10 February 2006

Director
GUEST, Erica
Resigned: 22 October 2008
Appointed Date: 10 February 2006
43 years old

Director
JACKSON, Ian Paul
Resigned: 28 December 2013
Appointed Date: 19 January 2007
71 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 10 February 2006
Appointed Date: 23 January 2006

Director
NEWTOWN SECRETARIAT LTD
Resigned: 04 February 2015
Appointed Date: 26 January 2012

Persons With Significant Control

Mr Stephen Nankervis
Notified on: 10 April 2016
66 years old
Nature of control: Has significant influence or control

PEAK ROAD FREEHOLDS LIMITED Events

15 Mar 2017
Confirmation statement made on 8 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 January 2016
19 Apr 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6

01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6

...
... and 25 more events
02 Mar 2006
Secretary resigned
02 Mar 2006
New director appointed
02 Mar 2006
New secretary appointed
02 Mar 2006
Registered office changed on 02/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
23 Jan 2006
Incorporation