PEERLAND HOUSE MANAGEMENT LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1DD

Company number 08291595
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address PEERLAND HOUSE, 40-42 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1DD
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 sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PEERLAND HOUSE MANAGEMENT LIMITED are www.peerlandhousemanagement.co.uk, and www.peerland-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Peerland House Management Limited is a Private Limited Company. The company registration number is 08291595. Peerland House Management Limited has been working since 13 November 2012. The present status of the company is Active. The registered address of Peerland House Management Limited is Peerland House 40 42 Chapel Street Marlow Buckinghamshire Sl7 1dd. The company`s financial liabilities are £4.04k. It is £1.11k against last year. The cash in hand is £4.4k. It is £1.11k against last year. And the total assets are £4.4k, which is £1.11k against last year. BURGIN, Joan is a Director of the company. KENWARD, Andrew Christopher is a Director of the company. MONK, Alan is a Director of the company. Director BRADLEY, Peter Michael has been resigned. Director RANDALL, Nicholas John Stephen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


peerland house management Key Finiance

LIABILITIES £4.04k
+37%
CASH £4.4k
+33%
TOTAL ASSETS £4.4k
+33%
All Financial Figures

Current Directors

Director
BURGIN, Joan
Appointed Date: 31 July 2014
86 years old

Director
KENWARD, Andrew Christopher
Appointed Date: 31 July 2014
73 years old

Director
MONK, Alan
Appointed Date: 31 July 2014
88 years old

Resigned Directors

Director
BRADLEY, Peter Michael
Resigned: 31 July 2014
Appointed Date: 13 November 2012
76 years old

Director
RANDALL, Nicholas John Stephen
Resigned: 31 July 2014
Appointed Date: 13 November 2012
74 years old

Persons With Significant Control

Mr Alan Monk
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Burgin
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Christopher Kenward
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEERLAND HOUSE MANAGEMENT LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 November 2016
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 102

02 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 6 more events
31 Jul 2014
Termination of appointment of Peter Michael Bradley as a director on 31 July 2014
30 Jul 2014
Registered office address changed from Leys Cottage Old Bix Road Henley Oxon RG9 6BY to Peerland House 40-42 Chapel Street Marlow Buckinghamshire SL7 1DD on 30 July 2014
17 Jul 2014
Accounts for a dormant company made up to 30 November 2013
19 Nov 2013
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100

13 Nov 2012
Incorporation