Background WavePink WaveYellow Wave

PEAKSIDE PROPERTIES LIMITED (02870123)

PEAKSIDE PROPERTIES LIMITED (02870123) is an active UK company. incorporated on 9 November 1993. with registered office in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEAKSIDE PROPERTIES LIMITED has been registered for 32 years. Current directors include WATTON, Gillian Elaine.

Company Number
02870123
Status
active
Type
ltd
Incorporated
9 November 1993
Age
32 years
Address
Greylake House, Bridgwater, TA7 0PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WATTON, Gillian Elaine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKSIDE PROPERTIES LIMITED

PEAKSIDE PROPERTIES LIMITED is an active company incorporated on 9 November 1993 with the registered office located in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PEAKSIDE PROPERTIES LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02870123

LTD Company

Age

32 Years

Incorporated 9 November 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Greylake House Middlezoy Bridgwater, TA7 0PJ,

Previous Addresses

C/O Garner Hutchings 28 Eccleston Square London SW1V 1NZ
From: 9 November 1993To: 31 January 2016
Timeline

5 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WATTON, Gillian Elaine

Active
Middlezoy, BridgwaterTA7 0PJ
Born May 1955
Director
Appointed 28 Oct 2016

MCGING, Anthony Michael

Resigned
9 Norbury Hill, LondonSW16 3LA
Secretary
Appointed 18 Apr 1994
Resigned 29 Jan 1999

SMITH, Roger Stanley

Resigned
5 Carlton Road, SidcupDA14 6AQ
Secretary
Appointed 29 Jan 1999
Resigned 01 Apr 2004

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 09 Nov 1993
Resigned 18 Apr 1994

CENTRON MANAGEMENT LTD

Resigned
Middlezoy, BridgwaterTA7 0PJ
Corporate secretary
Appointed 01 Nov 2004
Resigned 14 Dec 2014

BRANIFF, Gillian Elaine

Resigned
C/O Garner Hutchings, LondonSW1V 1NZ
Born May 1955
Director
Appointed 01 Apr 2005
Resigned 14 Dec 2014

LEWIS, Nicholas Peter

Resigned
19 Rylett Road, LondonW12 9SS
Born October 1955
Director
Appointed 18 Apr 1994
Resigned 29 Jan 1999

MCGING, Anthony Michael

Resigned
9 Norbury Hill, LondonSW16 3LA
Born June 1965
Director
Appointed 18 Apr 1994
Resigned 29 Jan 1999

PINNOCK, Robert Leonard

Resigned
54 Hove Park Road, HoveBN3 6LN
Born June 1938
Director
Appointed 13 Nov 1993
Resigned 29 Jan 1999

WATTON, John Beresford

Resigned
65 Addison Road, LondonW14 8JL
Born February 1947
Director
Appointed 13 Nov 1993
Resigned 02 Apr 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 09 Nov 1993
Resigned 18 Apr 1994

EQUINOX WORLD INVESTMENTS SA

Resigned
Roberto Motta Avenue, Panama City
Corporate director
Appointed 14 Dec 2014
Resigned 28 Oct 2016

Persons with significant control

1

Mrs Gillian Elaine Watton

Active
Middlezoy, BridgwaterTA7 0PJ
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Change Corporate Director Company With Change Date
5 January 2015
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
5 January 2015
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
31 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
14 July 1999
AAAnnual Accounts
Legacy
12 July 1999
173173
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
22 December 1996
123Notice of Increase in Nominal Capital
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
287Change of Registered Office
Legacy
17 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
224224
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Incorporation Company
9 November 1993
NEWINCIncorporation