Background WavePink WaveYellow Wave

PEACHROSE LIMITED (03208718)

PEACHROSE LIMITED (03208718) is an active UK company. incorporated on 6 June 1996. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PEACHROSE LIMITED has been registered for 29 years. Current directors include WEISS, Hyman, WEISS, Philip.

Company Number
03208718
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
WEISS, Hyman, WEISS, Philip
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACHROSE LIMITED

PEACHROSE LIMITED is an active company incorporated on 6 June 1996 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PEACHROSE LIMITED was registered 29 years ago.(SIC: 68201)

Status

active

Active since 29 years ago

Company No

03208718

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 2/4

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 2 April 2026
Period: 1 April 2024 - 2 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

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

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

7 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Loan Cleared
Feb 19
Director Left
Mar 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 06 Apr 2002

WEISS, Philip

Active
Heaton House, ManchesterM7 4SE
Born August 1962
Director
Appointed 09 Mar 2023

WEISS, Mina

Resigned
10 Cubley Road, SalfordM7 4GN
Secretary
Appointed 01 Jul 1996
Resigned 25 Jan 2023

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 06 Jun 1996
Resigned 26 Jun 1996

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed 01 Jul 1996
Resigned 01 Nov 2020

WEISS, Mina

Resigned
10 Cubley Road, SalfordM7 4GN
Born October 1931
Director
Appointed 01 Jul 1996
Resigned 25 Jan 2023

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Born September 1964
Director
Appointed 06 Apr 2002
Resigned 08 Mar 2023

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 06 Jun 1996
Resigned 26 Jun 1996

Persons with significant control

2

Hw Investment Holdings Ltd

Active
Bury Old Road, SalfordM7 4SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Pw Investment Holdings Ltd

Active
Bury Old Road, SalfordM7 4SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
7 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Resolution
13 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
26 January 1998
225Change of Accounting Reference Date
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
395Particulars of Mortgage or Charge
Memorandum Articles
17 July 1996
MEM/ARTSMEM/ARTS
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
287Change of Registered Office
Incorporation Company
6 June 1996
NEWINCIncorporation