Background WavePink WaveYellow Wave

PEERLAND (MANAGEMENT) LIMITED (05869429)

PEERLAND (MANAGEMENT) LIMITED (05869429) is an active UK company. incorporated on 7 July 2006. with registered office in Uckfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEERLAND (MANAGEMENT) LIMITED has been registered for 19 years. Current directors include CLARK, Jonathan Wyndham.

Company Number
05869429
Status
active
Type
ltd
Incorporated
7 July 2006
Age
19 years
Address
Peerland House, Uckfield, TN22 1EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Jonathan Wyndham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEERLAND (MANAGEMENT) LIMITED

PEERLAND (MANAGEMENT) LIMITED is an active company incorporated on 7 July 2006 with the registered office located in Uckfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEERLAND (MANAGEMENT) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05869429

LTD Company

Age

19 Years

Incorporated 7 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Peerland House High St Uckfield, TN22 1EH,

Previous Addresses

, 2 Peerland Mews, High Street, Uckfield, East Sussex, TN22 1EH, England
From: 28 April 2010To: 4 November 2014
, Mackenzie House, Coach & Horses Passage, Tunbridge Wells, Kent, TN2 5NP
From: 7 July 2006To: 28 April 2010
Timeline

7 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 14
Director Left
May 14
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TIBBLE, Annette Moore

Active
High Street, UckfieldTN22 1EH
Secretary
Appointed 01 Jul 2014

CLARK, Jonathan Wyndham

Active
High Street, UckfieldTN22 1EH
Born April 1969
Director
Appointed 10 Jul 2015

COOK, Jeremy Gretton Devon

Resigned
23d Mount Sion, Tunbridge WellsTN1 1TZ
Secretary
Appointed 07 Jul 2006
Resigned 23 Sept 2009

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 07 Jul 2006
Resigned 07 Jul 2006

KIRKUP, Josephine Mary

Resigned
Deerswood Road, CrawleyRH11 7JN
Secretary
Appointed 23 Jul 2011
Resigned 12 May 2014

KIRKUP, Ruth Mary

Resigned
Peerland Mews, UckfieldTN22 1EH
Secretary
Appointed 12 Oct 2009
Resigned 23 Jul 2011

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 07 Jul 2006
Resigned 07 Jul 2006

KIRKUP, Neil Bryan

Resigned
Peerland Mews, UckfieldTN22 1EH
Born October 1961
Director
Appointed 12 Oct 2009
Resigned 13 May 2014

TIBBLE, Geoff

Resigned
High Street, UckfieldTN22 1EH
Born June 1933
Director
Appointed 12 May 2014
Resigned 10 Jul 2015

WILLIAMS, Richard

Resigned
Evergood Cottage Brick Kiln Lane, TonbridgeTN12 8ES
Born July 1964
Director
Appointed 07 Jul 2006
Resigned 23 Sept 2009
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
287Change of Registered Office
Incorporation Company
7 July 2006
NEWINCIncorporation