Background WavePink WaveYellow Wave

PEAL ESTATES PROPERTIES LTD (10523103)

PEAL ESTATES PROPERTIES LTD (10523103) is an active UK company. incorporated on 13 December 2016. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in development of building projects. PEAL ESTATES PROPERTIES LTD has been registered for 9 years. Current directors include BAILEY, Martin, COPPEN, Luke Arthur, HOPKINS, James Jonathan and 1 others.

Company Number
10523103
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Westley Bottom, Bury St. Edmunds, IP33 3WD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Martin, COPPEN, Luke Arthur, HOPKINS, James Jonathan, TOLLEMACHE-HOPKINS, Selina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAL ESTATES PROPERTIES LTD

PEAL ESTATES PROPERTIES LTD is an active company incorporated on 13 December 2016 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. PEAL ESTATES PROPERTIES LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10523103

LTD Company

Age

9 Years

Incorporated 13 December 2016

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 27 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Westley Bottom Westley Bury St. Edmunds, IP33 3WD,

Previous Addresses

Melton Park House Melton Woodbridge Suffolk IP12 1TJ England
From: 13 December 2016To: 26 January 2022
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
New Owner
Jan 18
New Owner
Jan 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Jan 22
Loan Cleared
Oct 22
Loan Cleared
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAILEY, Martin

Active
Westley, Bury St. EdmundsIP33 3WD
Born November 1967
Director
Appointed 13 Dec 2016

COPPEN, Luke Arthur

Active
Westley, Bury St. EdmundsIP33 3WD
Born October 1994
Director
Appointed 18 Oct 2024

HOPKINS, James Jonathan

Active
Westley, Bury St. EdmundsIP33 3WD
Born March 1960
Director
Appointed 13 Dec 2016

TOLLEMACHE-HOPKINS, Selina

Active
Westley, Bury St. EdmundsIP33 3WD
Born October 1973
Director
Appointed 10 Feb 2025

FRASER-DALE, Andrew

Resigned
Melton, WoodbridgeIP12 1TJ
Secretary
Appointed 01 Oct 2021
Resigned 25 Jan 2022

WHITING, Robert Edward

Resigned
Melton, WoodbridgeIP12 1TJ
Secretary
Appointed 13 Dec 2016
Resigned 30 Sept 2021

COX, Michael John

Resigned
Melton, WoodbridgeIP12 1TJ
Born January 1958
Director
Appointed 13 Dec 2016
Resigned 03 Sept 2021

FRASER-DALE, Andrew

Resigned
Westley, Bury St. EdmundsIP33 3WD
Born February 1973
Director
Appointed 10 Aug 2021
Resigned 25 Jan 2022

HARRIS, Elizabeth Anne

Resigned
Westley, Bury St. EdmundsIP33 3WD
Born January 1959
Director
Appointed 13 Dec 2016
Resigned 18 Oct 2024

HARRIS, Trevor Frank

Resigned
Westley, Bury St. EdmundsIP33 3WD
Born July 1945
Director
Appointed 13 Dec 2016
Resigned 18 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Jahco Limited

Active
Westley, Bury St. EdmundsIP33 3WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024

Mrs Elizabeth Anne Harris

Ceased
Westley, Bury St. EdmundsIP33 3WD
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 18 Oct 2024

Mr Trevor Frank Harris

Ceased
Westley, Bury St. EdmundsIP33 3WD
Born July 1945

Nature of Control

Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 18 Oct 2024

Mr James Jonathan Hopkins

Ceased
Westley, Bury St. EdmundsIP33 3WD
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Resolution
15 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Incorporation Company
13 December 2016
NEWINCIncorporation