PEACHVIEW LIMITED
SOUTHEND-ON-SEA CHALKWELL HALL PROPERTIES LIMITED PEACHVIEW LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH
Company number 00123236
Status Active
Incorporation Date 17 July 1912
Company Type Private Limited Company
Address 7 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 450 . The most likely internet sites of PEACHVIEW LIMITED are www.peachview.co.uk, and www.peachview.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and seven months. Peachview Limited is a Private Limited Company. The company registration number is 00123236. Peachview Limited has been working since 17 July 1912. The present status of the company is Active. The registered address of Peachview Limited is 7 Nelson Street Southend On Sea Essex Ss1 1eh. . FLACK, Susan Hazel is a Director of the company. KNOCK, Jill is a Director of the company. KNOCK, Peter Reginald is a Director of the company. SANDERS, Carole Denise is a Director of the company. SANDERS, Paul Vincent John is a Director of the company. Secretary KNOCK, Michael Stephen has been resigned. Secretary KNOCK, Olive Hazel has been resigned. Director KNOCK, Michael Stephen has been resigned. Director KNOCK, Olive Hazel has been resigned. Director KNOCK, Reginald Henry has been resigned. The company operates in "Development of building projects".


peachview Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FLACK, Susan Hazel
Appointed Date: 09 January 2006
73 years old

Director
KNOCK, Jill
Appointed Date: 13 May 2009
73 years old

Director
KNOCK, Peter Reginald
Appointed Date: 20 February 2003
76 years old

Director
SANDERS, Carole Denise
Appointed Date: 09 January 2006
83 years old

Director
SANDERS, Paul Vincent John
Appointed Date: 31 July 2008
88 years old

Resigned Directors

Secretary
KNOCK, Michael Stephen
Resigned: 12 November 2008
Appointed Date: 20 February 2003

Secretary
KNOCK, Olive Hazel
Resigned: 20 February 2003

Director
KNOCK, Michael Stephen
Resigned: 12 November 2008
Appointed Date: 20 February 2003
81 years old

Director
KNOCK, Olive Hazel
Resigned: 05 June 2006
109 years old

Director
KNOCK, Reginald Henry
Resigned: 15 March 2004
108 years old

PEACHVIEW LIMITED Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 450

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 450

...
... and 95 more events
02 Mar 1988
Full accounts made up to 31 December 1987

02 Mar 1988
Return made up to 25/12/87; full list of members

10 Feb 1988
Registered office changed on 10/02/88 from: 21 meadow close hinchley wood esher surrey KT1O oay

11 Feb 1987
Full accounts made up to 31 December 1986

11 Feb 1987
Annual return made up to 23/12/86

PEACHVIEW LIMITED Charges

8 October 1943
Legal charge
Delivered: 20 October 1943
Status: Satisfied on 27 October 2011
Persons entitled: M.A. Jacobs M.D Jacobs
Description: F/H land situate at stoke d'aberman,surrey.
8 October 1943
Legal charge
Delivered: 20 October 1943
Status: Satisfied on 27 October 2011
Persons entitled: B.F Hallett M.A.Hallett
Description: F/H land situate at stoke d'aberman,surrey.
14 October 1935
Mortgage
Delivered: 10 December 1935
Status: Satisfied on 27 October 2011
Persons entitled: M.A. Jacobs J. Jacobs B.D. Jacobs
Description: Freehold land fronting east side of oaklawn road & freehold…