Background WavePink WaveYellow Wave

PETER ESTATES LIMITED (08141787)

PETER ESTATES LIMITED (08141787) is an active UK company. incorporated on 13 July 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PETER ESTATES LIMITED has been registered for 13 years. Current directors include JANSONS, Andris, JANSONS, Tomas, PEARS, David Alan and 4 others.

Company Number
08141787
Status
active
Type
ltd
Incorporated
13 July 2012
Age
13 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JANSONS, Andris, JANSONS, Tomas, PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, ROSE, Jonathan Winston, WPG REGISTRARS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER ESTATES LIMITED

PETER ESTATES LIMITED is an active company incorporated on 13 July 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PETER ESTATES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08141787

LTD Company

Age

13 Years

Incorporated 13 July 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 13 July 2012To: 2 April 2024
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jul 12
Company Founded
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
May 16
Owner Exit
Jan 18
New Owner
Sept 23
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

JANSONS, Andris

Active
30 City Road, LondonEC1Y 2AB
Born January 1959
Director
Appointed 13 Jul 2012

JANSONS, Tomas

Active
30 City Road, LondonEC1Y 2AB
Born March 1992
Director
Appointed 26 Apr 2016

PEARS, David Alan

Active
Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 13 Jul 2012

PEARS, Mark Andrew

Active
Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 13 Jul 2012

PEARS, Trevor Steven, Sir

Active
Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 13 Jul 2012

ROSE, Jonathan Winston

Active
Old Brewery Mews, LondonNW3 1PZ
Born May 1973
Director
Appointed 13 Jul 2012

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 13 Jul 2012

KEIDAN, Michael David Alan

Resigned
Crooked Usage, LondonN3 3HD
Secretary
Appointed 13 Jul 2012
Resigned 18 Feb 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 13 Jul 2012
Resigned 13 Jul 2012

Persons with significant control

4

3 Active
1 Ceased

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2023
Station Road, BeaconsfieldHP9 1NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018

Mr Andris Jansons

Ceased
30 City Road, LondonEC1Y 2AB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018

Mr Barry Michael Howard Shaw

Active
Aldgate Tower, LondonE1W 9US
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Appoint Corporate Director Company With Name
18 July 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Incorporation Company
13 July 2012
NEWINCIncorporation