Background WavePink WaveYellow Wave

PERIDIA PROPERTIES LTD (04232707)

PERIDIA PROPERTIES LTD (04232707) is an active UK company. incorporated on 12 June 2001. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PERIDIA PROPERTIES LTD has been registered for 24 years. Current directors include PEACOCK, David Michael.

Company Number
04232707
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
C/O Slatdan Whitehouse, Warrington, WA4 6HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEACOCK, David Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERIDIA PROPERTIES LTD

PERIDIA PROPERTIES LTD is an active company incorporated on 12 June 2001 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PERIDIA PROPERTIES LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04232707

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Slatdan Whitehouse Greenalls Avenue Warrington, WA4 6HL,

Previous Addresses

1st Floor 10 - 12 Church Road Gatley Cheadle Cheshire SK8 4NQ England
From: 15 February 2016To: 13 July 2018
London House 29a London Road Stockton Heath Warrington WA4 6SG
From: 12 May 2014To: 15 February 2016
18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD
From: 12 June 2001To: 12 May 2014
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jul 18
New Owner
Jul 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PEACOCK, David Michael

Active
Clifton Drive, StockportSK6 6PP
Born May 1978
Director
Appointed 13 Jun 2002

PEACOCK, John Andrew

Resigned
Village Street, EveshamWR11 8NQ
Secretary
Appointed 13 Jun 2001
Resigned 03 Oct 2024

BUSINESSLEGAL SECRETARIES LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 14 Jun 2001

PEACOCK, Jane Elizabeth

Resigned
37 Martlet Ave, StockportSK12 2JH
Born March 1947
Director
Appointed 13 Jun 2001
Resigned 01 Jul 2002

PEACOCK, John Andrew

Resigned
Village Street, EveshamWR11 8NQ
Born April 1953
Director
Appointed 13 Jun 2001
Resigned 03 Oct 2024

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee director
Appointed 12 Jun 2001
Resigned 14 Jun 2001

Persons with significant control

2

1 Active
1 Ceased

Mr John Andrew Peacock

Ceased
Whitehouse, WarringtonWA4 6HL
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Ceased 03 Oct 2024

Mr David Michael Peacock

Active
Whitehouse, WarringtonWA4 6HL
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2010
AR01AR01
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
287Change of Registered Office
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation