Background WavePink WaveYellow Wave

PEVERIL SECURITIES (KSR) EDINBURGH LTD. (09797019)

PEVERIL SECURITIES (KSR) EDINBURGH LTD. (09797019) is an active UK company. incorporated on 28 September 2015. with registered office in Belper. The company operates in the Construction sector, engaged in development of building projects. PEVERIL SECURITIES (KSR) EDINBURGH LTD. has been registered for 10 years. Current directors include JONES, Ralph Charles, MUCKLESTONE, Michelle Ann.

Company Number
09797019
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Ralph Charles, MUCKLESTONE, Michelle Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVERIL SECURITIES (KSR) EDINBURGH LTD.

PEVERIL SECURITIES (KSR) EDINBURGH LTD. is an active company incorporated on 28 September 2015 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in development of building projects. PEVERIL SECURITIES (KSR) EDINBURGH LTD. was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09797019

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Feb 18
Loan Cleared
Aug 19
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Ralph Charles

Active
Church Street, BelperDE56 2BW
Born August 1950
Director
Appointed 28 Sept 2015

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 28 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Ralph Charles Jones

Ceased
Church Street, BelperDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Michelle Ann Mucklestone

Ceased
Church Street, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Auditors Resignation Company
12 January 2023
AUDAUD
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2015
NEWINCIncorporation