Background WavePink WaveYellow Wave

PEAK HEALTH MANAGEMENT LTD (07716663)

PEAK HEALTH MANAGEMENT LTD (07716663) is an active UK company. incorporated on 25 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PEAK HEALTH MANAGEMENT LTD has been registered for 14 years. Current directors include DIAS, Roy Anthony.

Company Number
07716663
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
47 Chester Row, London, SW1W 8JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIAS, Roy Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK HEALTH MANAGEMENT LTD

PEAK HEALTH MANAGEMENT LTD is an active company incorporated on 25 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PEAK HEALTH MANAGEMENT LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07716663

LTD Company

Age

14 Years

Incorporated 25 July 2011

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CONSTANCE WELLNESS LIVING LTD
From: 25 July 2011To: 29 March 2019
Contact
Address

47 Chester Row London, SW1W 8JL,

Previous Addresses

50 Hans Crescent London SW1X 0NA
From: 25 July 2011To: 5 July 2021
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Apr 12
Director Left
Dec 12
Director Joined
Mar 19
Director Left
Apr 19
New Owner
Sept 19
Owner Exit
Sept 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DIAS, Roy Anthony

Active
Chester Row, LondonSW1W 8JL
Secretary
Appointed 01 Mar 2019

DIAS, Roy Anthony

Active
Chester Row, LondonSW1W 8JL
Born October 1974
Director
Appointed 28 Feb 2019

LETROU, Konstantina

Resigned
Chester Row, LondonSW1W 8JL
Secretary
Appointed 25 Jul 2011
Resigned 01 Mar 2019

LETROU, Konstantina

Resigned
Chester Row, LondonSW1W 8JL
Born September 1961
Director
Appointed 25 Jul 2011
Resigned 01 Apr 2019

PAPAMARKAKAKIS, George

Resigned
Hans Crescent, LondonSW1X 0NA
Born December 1969
Director
Appointed 24 Apr 2012
Resigned 07 Dec 2012

Persons with significant control

2

1 Active
1 Ceased

George Papamarkakis

Active
Chester Row, LondonSW1W 8JL
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019

Mrs Konstantina Letrou

Ceased
Hans Crescent, LondonSW1X 0NA
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Resolution
29 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Incorporation Company
25 July 2011
NEWINCIncorporation