Background WavePink WaveYellow Wave

PEAK VIEW MANAGEMENT COMPANY LIMITED (06263079)

PEAK VIEW MANAGEMENT COMPANY LIMITED (06263079) is an active UK company. incorporated on 30 May 2007. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. PEAK VIEW MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MOORE, Robert.

Company Number
06263079
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORE, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK VIEW MANAGEMENT COMPANY LIMITED

PEAK VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEAK VIEW MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06263079

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 8 May 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 8 May 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 7 October 2009To: 17 December 2014
3 the Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 30 May 2007To: 7 October 2009
Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Funding Round
May 12
Director Left
Aug 12
Director Joined
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Dec 21
Director Left
Aug 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

MOORE, Robert

Active
Station Approach, HarlowCM20 2FB
Born September 1969
Director
Appointed 16 Mar 2017

MCDOUGALL, Elizabeth

Resigned
Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 30 May 2007
Resigned 01 Jan 2015

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

GRAZIER, Thomas Stuart

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1992
Director
Appointed 01 Apr 2017
Resigned 30 Jul 2021

GREEN, Kerry

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1962
Director
Appointed 27 May 2016
Resigned 02 Aug 2022

JONES, Ralph Charles

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born August 1950
Director
Appointed 30 May 2007
Resigned 16 Aug 2016

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Born August 1957
Director
Appointed 30 May 2007
Resigned 31 Aug 2012

WRIGHT, Colin George

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born November 1958
Director
Appointed 30 May 2007
Resigned 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 October 2017
SH08Notice of Name/Rights of Class of Shares
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Resolution
28 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
363sAnnual Return (shuttle)
Incorporation Company
30 May 2007
NEWINCIncorporation