Background WavePink WaveYellow Wave

PEERMARK LIMITED (03566732)

PEERMARK LIMITED (03566732) is an active UK company. incorporated on 19 May 1998. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEERMARK LIMITED has been registered for 27 years. Current directors include BARAKAT, Essam.

Company Number
03566732
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
2a Church Road, Hove, BN3 2FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARAKAT, Essam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEERMARK LIMITED

PEERMARK LIMITED is an active company incorporated on 19 May 1998 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEERMARK LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03566732

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

2a Church Road Hove, BN3 2FL,

Previous Addresses

2a Church Road Church Road Hove BN3 2FL England
From: 27 September 2022To: 19 April 2024
85 Church Road Hove BN3 2BB England
From: 8 November 2021To: 27 September 2022
2a Church Road Church Road Hove BN3 2FL England
From: 10 September 2021To: 8 November 2021
39 Sackville Road Hove East Sussex BN3 3WD
From: 19 May 1998To: 10 September 2021
Timeline

43 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Loan Cleared
Nov 13
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BARAKAT, Essam

Active
Church Road, HoveBN3 2FL
Born March 1963
Director
Appointed 12 Jan 1999

ROBBINS, Peter

Resigned
8 New Church Road, HoveBN3 4FH
Secretary
Appointed 04 Jun 1998
Resigned 26 Apr 1999

STEWART, Richard Alexander

Resigned
2 Montpelier Villas, BrightonBN1 3DH
Secretary
Appointed 26 Apr 1999
Resigned 04 Feb 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 19 May 1998
Resigned 04 Jun 1998

BARAKAT, Hafez

Resigned
F F Flat Salem Building, Salmiya
Born July 1958
Director
Appointed 13 Oct 2000
Resigned 04 Jun 2004

STILL, David Roy

Resigned
39 Sackville Road, HoveBN3 3WD
Born July 1955
Director
Appointed 04 Jun 1998
Resigned 26 Apr 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 19 May 1998
Resigned 04 Jun 1998

Persons with significant control

1

Mr Essam Barakat

Active
Church Road, HoveBN3 2FL
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Legacy
16 November 2010
MG01MG01
Legacy
1 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Legacy
24 December 2009
MG01MG01
Legacy
9 December 2009
MG02MG02
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
19 June 1998
287Change of Registered Office
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Resolution
19 June 1998
RESOLUTIONSResolutions
Incorporation Company
19 May 1998
NEWINCIncorporation