Background WavePink WaveYellow Wave

PRIME LIFE DEVELOPMENTS PEAKER PARK LIMITED (06963086)

PRIME LIFE DEVELOPMENTS PEAKER PARK LIMITED (06963086) is an active UK company. incorporated on 15 July 2009. with registered office in Leicester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PRIME LIFE DEVELOPMENTS PEAKER PARK LIMITED has been registered for 16 years. Current directors include HAIRSINE WILSON, Janet Elizabeth, VAN HERREWEGE, Simon James.

Company Number
06963086
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Caernarvon House 121 Knighton Church Road, Leicester, LE2 3JN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HAIRSINE WILSON, Janet Elizabeth, VAN HERREWEGE, Simon James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME LIFE DEVELOPMENTS PEAKER PARK LIMITED

PRIME LIFE DEVELOPMENTS PEAKER PARK LIMITED is an active company incorporated on 15 July 2009 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PRIME LIFE DEVELOPMENTS PEAKER PARK LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

06963086

LTD Company

Age

16 Years

Incorporated 15 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

HAJCO 406 LIMITED
From: 15 July 2009To: 19 July 2010
Contact
Address

Caernarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT
From: 15 July 2009To: 3 August 2010
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAIRSINE, Janet Elizabeth

Active
Knighton Church Road, LeicesterLE2 3JN
Secretary
Appointed 09 Jul 2010

HAIRSINE WILSON, Janet Elizabeth

Active
Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 27 Oct 2025

VAN HERREWEGE, Simon James

Active
Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 09 Jul 2010

HAJCO SECRETARIES LIMITED

Resigned
Borough Road, Newcastle Under LymeST5 1TT
Corporate secretary
Appointed 15 Jul 2009
Resigned 09 Jul 2010

AKRAM, Mohammed

Resigned
Borough Road, Newcastle Under LymeST5 1TT
Born November 1958
Director
Appointed 15 Jul 2009
Resigned 09 Jul 2010

VAN HERREWEGE, Peter Alexander

Resigned
Knighton Church Road, LeicesterLE2 3JN
Born December 1953
Director
Appointed 09 Jul 2010
Resigned 24 Sept 2025

HAJCO DIRECTORS LIMITED

Resigned
Borough Road, Newcastle Under LymeST5 1TT
Corporate director
Appointed 15 Jul 2009
Resigned 09 Jul 2010

Persons with significant control

1

Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Auditors Resignation Company
31 May 2012
AUDAUD
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Legacy
4 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Certificate Change Of Name Company
19 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 July 2009
NEWINCIncorporation