Company number 01692110
Status Active
Incorporation Date 18 January 1983
Company Type Private Limited Company
Address 7A LAWDAY PLACE LANE, FARNHAM, SURREY, GU9 0BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of PECK PROPERTIES LIMITED are www.peckproperties.co.uk, and www.peck-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Peck Properties Limited is a Private Limited Company.
The company registration number is 01692110. Peck Properties Limited has been working since 18 January 1983.
The present status of the company is Active. The registered address of Peck Properties Limited is 7a Lawday Place Lane Farnham Surrey Gu9 0bt. . BROCKMAN, Elizabeth Clare is a Director of the company. PECK, David Robert is a Director of the company. PECK, Robert John is a Director of the company. Secretary PECK, Jennifer Margaret has been resigned. Director PECK, Jennifer Margaret has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Elizabeth Clare Brockman
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Robert Peck
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PECK PROPERTIES LIMITED Events
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 12 August 2016 with updates
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
01 Sep 2015
Termination of appointment of Jennifer Margaret Peck as a director on 1 August 2015
...
... and 73 more events
11 Feb 1987
Particulars of mortgage/charge
11 Dec 1986
Return made up to 16/10/86; full list of members
23 Oct 1986
Full accounts made up to 31 December 1985
17 February 1988
Legal charge
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 137 york road, woking, surrey sy 241841.
30 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 135 york road woking surrey sy 138088.
27 January 1987
Legal charge
Delivered: 11 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold- "dilkusha" pinewood road, ash, surrey.
1 November 1985
Legal charge
Delivered: 8 November 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold-pineside nightingale road, ash, surrey.
19 April 1985
Legal charge
Delivered: 8 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Malton house, 135 east lane, west horsley surrey.
10 April 1985
Legal charge
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at fox corner worflesdon, woking, surrey.
1 August 1984
Legal charge
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 144 london road, guildford, surrey. Title no. Sy…
28 October 1983
Legal charge
Delivered: 2 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 addison rd guildford surrey tn sy 389404.
16 September 1983
Legal charge
Delivered: 21 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Laugley house, st. John's woking, surrey title no: sy 81346.
8 March 1982
Legal charge
Delivered: 16 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 41 york road, guildford, surrey title no:- sy 54280.