Background WavePink WaveYellow Wave

PEATVILLE INVESTMENTS LIMITED (00710356)

PEATVILLE INVESTMENTS LIMITED (00710356) is an active UK company. incorporated on 12 December 1961. with registered office in Old Amersham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEATVILLE INVESTMENTS LIMITED has been registered for 64 years. Current directors include BRIANT, Andrew Edmund Christian, BRIANT, Julian Edward Christian.

Company Number
00710356
Status
active
Type
ltd
Incorporated
12 December 1961
Age
64 years
Address
C/O N S Lucas & Co, Old Amersham, HP7 0DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIANT, Andrew Edmund Christian, BRIANT, Julian Edward Christian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEATVILLE INVESTMENTS LIMITED

PEATVILLE INVESTMENTS LIMITED is an active company incorporated on 12 December 1961 with the registered office located in Old Amersham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEATVILLE INVESTMENTS LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00710356

LTD Company

Age

64 Years

Incorporated 12 December 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

C/O N S Lucas & Co The Courtyard 80 High Street Old Amersham, HP7 0DS,

Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Oct 11
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Oct 23
New Owner
Oct 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRIANT, Julian Edward Christian

Active
Kennington Park Place, LondonSE11 4AS
Secretary
Appointed 31 Aug 2010

BRIANT, Andrew Edmund Christian

Active
Bognor Road, HorshamRH12 3PS
Born June 1966
Director
Appointed N/A

BRIANT, Julian Edward Christian

Active
3 Kennington Park Place, LondonSE11 4AS
Born December 1961
Director
Appointed N/A

BRIANT, Eleanor Felicity

Resigned
128 Cranmer Court, LondonSW3 3HE
Secretary
Appointed N/A
Resigned 31 Aug 2010

BRIANT, Bernard Christian

Resigned
1 Kennington Park Place, LondonSE11 4AS
Born April 1917
Director
Appointed N/A
Resigned 23 Jul 1993

BRIANT, Eleanor Felicity

Resigned
128 Cranmer Court, LondonSW3 3HE
Born November 1933
Director
Appointed N/A
Resigned 31 Aug 2010

BRIANT, Elizabeth Christine

Resigned
8 Kingston Road, OxfordOX2 6EF
Born November 1949
Director
Appointed 01 Nov 1995
Resigned 29 Sept 1999

BRIANT, Margaret Emslie

Resigned
33 The Terrace, AldeburghIP15 5HJ
Born May 1917
Director
Appointed 11 Sept 1993
Resigned 31 Oct 1995

BRIANT, Sarah Margaret

Resigned
Crossing Farmhouse, KidlingtonOX5 3AT
Born August 1947
Director
Appointed N/A
Resigned 29 Sept 1999

BRIANT, William Richard Christian

Resigned
7 Canterbury Road, OxfordOX2 6LU
Born August 1952
Director
Appointed N/A
Resigned 29 Sept 1999

Persons with significant control

3

Mrs Lucinda Mary Briant

Active
C/O N S Lucas & Co, Old AmershamHP7 0DS
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mrs Ruth Margaret Briant

Active
C/O N S Lucas & Co, Old AmershamHP7 0DS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Julian Edward Christian Briant

Active
C/O N S Lucas & Co, Old AmershamHP7 0DS
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
7 April 2005
287Change of Registered Office
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
14 October 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
13 October 1992
AUDAUD
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Legacy
15 July 1986
287Change of Registered Office