PEAK COURTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 04184537
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PEAK COURTS LIMITED are www.peakcourts.co.uk, and www.peak-courts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Peak Courts Limited is a Private Limited Company. The company registration number is 04184537. Peak Courts Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Peak Courts Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Director BARTER, Stephen Leslie has been resigned. Director CASH, Stephen Robert has been resigned. Director DUNCAN, Timothy has been resigned. Director LEES, David John has been resigned. Director LETHBRIDGE, Nicolas Anton has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 21 March 2001
62 years old

Director
GREGORY, Michael John
Appointed Date: 17 June 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 21 March 2001

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 03 October 2005

Director
BARTER, Stephen Leslie
Resigned: 07 July 2003
Appointed Date: 21 March 2001
68 years old

Director
CASH, Stephen Robert
Resigned: 16 July 2003
Appointed Date: 21 March 2001
64 years old

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 16 July 2003
66 years old

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
LETHBRIDGE, Nicolas Anton
Resigned: 16 July 2003
Appointed Date: 21 March 2001
76 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

Persons With Significant Control

Ipp Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEAK COURTS LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
12 Aug 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

20 Nov 2015
Auditor's resignation
...
... and 62 more events
04 Oct 2002
Full accounts made up to 31 December 2001
02 Apr 2002
Return made up to 21/03/02; full list of members
17 Sep 2001
Particulars of mortgage/charge
13 Aug 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
21 Mar 2001
Incorporation

PEAK COURTS LIMITED Charges

24 December 2003
Letter
Delivered: 12 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (For Itself and on Behalf of the Securedparties)
Description: The partnership share, the partnership loan, all rights…
31 August 2001
Limited partner charge
Delivered: 17 September 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC,as Security Trustee for Itself and Onbehalf of the Finance Parties
Description: The partnership shares,as defined,the partnership loan,as…