About

Registered Number: 05613238
Date of Incorporation: 04/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

 

Peach Property Management Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Morgan, Colin Graham, Miller, David Charles, Henry, Kedrain, Brunskill, Nigel Harborough, Farrar, Peter Maxwell Campbell are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David Charles 28 June 2018 - 1
BRUNSKILL, Nigel Harborough 29 June 2018 01 August 2020 1
FARRAR, Peter Maxwell Campbell 04 November 2005 08 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Colin Graham 16 October 2013 - 1
HENRY, Kedrain 23 September 2011 02 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 17 October 2013
AP03 - Appointment of secretary 17 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 04 February 2013
AR01 - Annual Return 04 February 2013
AUD - Auditor's letter of resignation 04 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 02 February 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA01 - Change of accounting reference date 18 November 2009
AA - Annual Accounts 31 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 28 November 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 21 December 2006
225 - Change of Accounting Reference Date 21 August 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.