PERIDIA PROPERTIES LTD
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 4NQ

Company number 04232707
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 1ST FLOOR 10 - 12 CHURCH ROAD, GATLEY, CHEADLE, CHESHIRE, ENGLAND, SK8 4NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 1,000 ; Director's details changed for David Michael Peacock on 1 June 2016. The most likely internet sites of PERIDIA PROPERTIES LTD are www.peridiaproperties.co.uk, and www.peridia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Peridia Properties Ltd is a Private Limited Company. The company registration number is 04232707. Peridia Properties Ltd has been working since 12 June 2001. The present status of the company is Active. The registered address of Peridia Properties Ltd is 1st Floor 10 12 Church Road Gatley Cheadle Cheshire England Sk8 4nq. . PEACOCK, John Andrew is a Secretary of the company. PEACOCK, David Michael is a Director of the company. PEACOCK, John Andrew is a Director of the company. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Director PEACOCK, Jane Elizabeth has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEACOCK, John Andrew
Appointed Date: 13 June 2001

Director
PEACOCK, David Michael
Appointed Date: 13 June 2002
47 years old

Director
PEACOCK, John Andrew
Appointed Date: 13 June 2001
72 years old

Resigned Directors

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 12 June 2001

Director
PEACOCK, Jane Elizabeth
Resigned: 01 July 2002
Appointed Date: 13 June 2001
78 years old

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 14 June 2001
Appointed Date: 12 June 2001

PERIDIA PROPERTIES LTD Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000

04 Aug 2016
Director's details changed for David Michael Peacock on 1 June 2016
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to 1st Floor 10 - 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 15 February 2016
...
... and 41 more events
27 Jun 2001
Ad 13/06/01--------- £ si 999@1=999 £ ic 1/1000
27 Jun 2001
Registered office changed on 27/06/01 from: 37 martlet avenue disley stockport cheshire SK12 2JH
27 Jun 2001
New secretary appointed;new director appointed
27 Jun 2001
New director appointed
12 Jun 2001
Incorporation

PERIDIA PROPERTIES LTD Charges

6 October 2003
Floating charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Mr John Peacock
Description: All the stakes or interest in all present and future f/h or…
30 December 2002
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 & 56 stockport road romiley stockport. By way of fixed…
15 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 ingleton avenue, crumpsall, manchester…
15 August 2002
Legal charge
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 eadington st,crumpsall,manchester. By way of fixed charge…
22 October 2001
Legal charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 1-7 (odd) union road new…
17 August 2001
Debenture
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…