Background WavePink WaveYellow Wave

PETER PROPERTIES LIMITED (07788084)

PETER PROPERTIES LIMITED (07788084) is an active UK company. incorporated on 27 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PETER PROPERTIES LIMITED has been registered for 14 years. Current directors include SHAH, Rohin Raja.

Company Number
07788084
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Rohin Raja
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER PROPERTIES LIMITED

PETER PROPERTIES LIMITED is an active company incorporated on 27 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PETER PROPERTIES LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07788084

LTD Company

Age

14 Years

Incorporated 27 September 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 29 September 2025 (7 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Jan 12
Funding Round
Jul 19
Funding Round
Jan 20
Funding Round
Nov 20
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THANKI, Nirmala

Active
LondonW1G 9XQ
Secretary
Appointed 27 Sept 2011

VAGHELA, Vinod Bachulal

Active
LondonW1G 9XQ
Secretary
Appointed 29 Dec 2017

SHAH, Rohin Raja

Active
LondonW1G 9XQ
Born September 1965
Director
Appointed 27 Sept 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 27 Sept 2011
Resigned 28 Sept 2011

Persons with significant control

1

Welbeck Street, LondonW1G 9XQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Incorporation Company
27 September 2011
NEWINCIncorporation