Background WavePink WaveYellow Wave

PEACELINE LIMITED (03162660)

PEACELINE LIMITED (03162660) is an active UK company. incorporated on 22 February 1996. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEACELINE LIMITED has been registered for 30 years. Current directors include BLITZ, Rose, DUNITZ, Gemma Louise.

Company Number
03162660
Status
active
Type
ltd
Incorporated
22 February 1996
Age
30 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLITZ, Rose, DUNITZ, Gemma Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACELINE LIMITED

PEACELINE LIMITED is an active company incorporated on 22 February 1996 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEACELINE LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03162660

LTD Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

PO Box 68683 st Georges Road London NW11 1LJ
From: 10 June 2014To: 27 February 2024
, 47 New North Road, Ilford, Essex, IG6 2UE
From: 22 February 1996To: 10 June 2014
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Nov 11
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Jul 13
Director Left
Sept 13
Loan Secured
May 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Cleared
Apr 17
Director Joined
Nov 21
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BLITZ, Rose

Active
74 Collinwood Gardens, IlfordIG5 0AN
Secretary
Appointed 25 Mar 2005

BLITZ, Rose

Active
74 Collinwood Gardens, IlfordIG5 0AN
Born November 1951
Director
Appointed 11 Jul 2001

DUNITZ, Gemma Louise

Active
32-38 East Street, RochfordSS4 1DB
Born July 1982
Director
Appointed 24 Nov 2021

EISEN, Sharon Janice

Resigned
47 New North Road, IlfordIG6 2UE
Secretary
Appointed 21 Mar 1996
Resigned 25 Mar 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Feb 1996
Resigned 21 Mar 1996

EISEN, Anthony

Resigned
32-38 East Street, RochfordSS4 1DB
Born October 1954
Director
Appointed 21 Mar 1996
Resigned 27 May 2023

EISEN, Sharon Janice

Resigned
47 New North Road, IlfordIG6 2UE
Born September 1956
Director
Appointed 21 Mar 1996
Resigned 25 Mar 2005

SAMUELS, Marc Howard

Resigned
The Broadway, LondonNW7 3LL
Born July 1971
Director
Appointed 28 Jul 2011
Resigned 01 Oct 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Feb 1996
Resigned 21 Mar 1996

Persons with significant control

2

1 Active
1 Ceased
32-34 East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2023

Mr Anthony Eisen

Ceased
32-38 East Street, RochfordSS4 1DB
Born October 1954

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 27 May 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Legacy
24 October 2011
MG02MG02
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Auditors Resignation Company
7 August 2008
AUDAUD
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
30 April 2002
288cChange of Particulars
Legacy
30 April 2002
288cChange of Particulars
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
9 September 1999
287Change of Registered Office
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
7 June 1996
224224
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Incorporation Company
22 February 1996
NEWINCIncorporation