Background WavePink WaveYellow Wave

PEAK LAND TRUST COMPANY LIMITED (07883213)

PEAK LAND TRUST COMPANY LIMITED (07883213) is an active UK company. incorporated on 15 December 2011. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEAK LAND TRUST COMPANY LIMITED has been registered for 14 years. Current directors include LUNT, Stephen.

Company Number
07883213
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Knights Court, Chester, CH1 2BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUNT, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK LAND TRUST COMPANY LIMITED

PEAK LAND TRUST COMPANY LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEAK LAND TRUST COMPANY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07883213

LTD Company

Age

14 Years

Incorporated 15 December 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 3 April 2025 (1 year 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

KNIGHT HOLDINGS (CHESTER) LIMITED
From: 15 December 2011To: 20 August 2013
Contact
Address

Knights Court Weaver Street Chester, CH1 2BQ,

Previous Addresses

C/O Dtm Legal Archway House Station Road Chester Cheshire CH1 3DR United Kingdom
From: 19 December 2017To: 3 March 2025
26 Nicholas Street Chester Cheshire CH1 2PQ
From: 10 October 2013To: 19 December 2017
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom
From: 12 February 2013To: 10 October 2013
4 St. Johns Court Vicars Lane Vicars Lane Chester CH1 1QE England
From: 15 December 2011To: 12 February 2013
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Aug 13
Director Joined
Aug 13
Owner Exit
Jan 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LUNT, Stephen

Active
Weaver Street, ChesterCH1 2BQ
Born April 1977
Director
Appointed 19 Aug 2013

BRADSHAW, David Peter

Resigned
St. Johns Court, ChesterCH1 1QE
Born December 1966
Director
Appointed 15 Dec 2011
Resigned 12 Feb 2013

JEFFCOTT, Alastair John

Resigned
Hilliards Court, ChesterCH4 9PX
Born May 1962
Director
Appointed 12 Feb 2013
Resigned 19 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Priestner

Ceased
Archway House, ChesterCH1 3DR
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 27 Oct 2020

Mrs Kathryn Claire Priestner

Active
Weaver Street, ChesterCH1 2BQ
Born February 1973

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Incorporation Company
15 December 2011
NEWINCIncorporation