PEACH RIVER LIMITED - SHERBORNE
Company Profile | Company Filings |
Overview
PEACH RIVER LIMITED is a Private Limited Company from SHERBORNE and has the status: Active.
PEACH RIVER LIMITED was incorporated 31 years ago on 26/03/1993 and has the registered number: 02803761. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PEACH RIVER LIMITED was incorporated 31 years ago on 26/03/1993 and has the registered number: 02803761. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PEACH RIVER LIMITED - SHERBORNE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MORLEY HOUSE
SHERBORNE
DORSET
DT9 3NX
This Company Originates in : United Kingdom
Previous trading names include:
VIVA GYM HOLDINGS LIMITED (until 07/09/2018)
VIVA GYM HOLDINGS LIMITED (until 07/09/2018)
STUDYHOME (NO.181) LIMITED (until 28/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SARAH COOK | Dec 1975 | British | Director | 2017-03-16 | CURRENT |
DR ALASTAIR JAMES ALDERTON | May 1975 | British | Director | 2015-11-26 | CURRENT |
SARAH COOK | Secretary | 2010-06-01 | CURRENT | ||
THOMAS CALE MATTHEWS | Jun 1977 | British | Director | 2012-07-13 UNTIL 2017-03-16 | RESIGNED |
PETER JOHN DAUGHTON LAWS | Nov 1952 | British | Director | 1994-05-03 UNTIL 1999-03-22 | RESIGNED |
ALEXANDER CHASE EMSON | Dec 1976 | British | Director | 2012-07-13 UNTIL 2017-03-16 | RESIGNED |
MR NICHOLAS JOHN CHAMP | Apr 1957 | British | Director | 1999-03-22 UNTIL 2014-04-03 | RESIGNED |
MR MARTIN JAMES BOWE | May 1958 | British | Director | 1993-03-26 UNTIL 1993-07-22 | RESIGNED |
JOHN HAYDON JACKSON | Jun 1943 | British | Nominee Director | 1993-03-26 UNTIL 1999-02-04 | RESIGNED |
JOHN PETER CLARKE | Jun 1940 | British | Nominee Director | 1993-03-26 UNTIL 1999-02-04 | RESIGNED |
SUZANNE PERA | British | Secretary | 1999-03-22 UNTIL 2010-06-01 | RESIGNED | |
MR STEPHAN NIKOLAUS MARIA WESSEL | Jul 1982 | German | Director | 2014-04-03 UNTIL 2015-11-06 | RESIGNED |
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-03-26 UNTIL 1999-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tom Tar Singh | 2016-04-06 | 8/1949 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Peach River Limited - Period Ending 2023-03-31 | 2023-11-15 | 31-03-2023 | £4,640 Cash £-26,724 equity |
Peach River Limited - Period Ending 2022-03-31 | 2022-10-27 | 31-03-2022 | £2,951 Cash £-23,769 equity |
Peach River Limited - Period Ending 2021-03-31 | 2021-09-29 | 31-03-2021 | £6,096 Cash £-26,961 equity |
Peach River Limited - Period Ending 2020-03-31 | 2021-03-25 | 31-03-2020 | £6,810 Cash £-23,074 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-24 | 31-03-2019 | 1,491 Cash -16,240 equity |
ACCOUNTS - Final Accounts preparation | 2018-09-07 | 31-03-2018 | 10,501 Cash -10,043 equity |