About

Registered Number: 06613383
Date of Incorporation: 06/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: MR J E T OXLEY, 4 Peile Court, Shotley Bridge, Consett, County Durham, DH8 0SH

 

Based in Consett in County Durham, Peile Court Residents Ltd was registered on 06 June 2008, it's status at Companies House is "Active". The companies directors are Taylor, Kathryn Lois, Blakey, Dorothy, Bleanch, Lilian, Miller, Andrew John, Miller, Ann, Oxley, Clare, Wright, Fred, Anderson, Keith Robert, Gatehouse, John, Laidler, Richard, Middlebrough, Juliette. We do not know the number of employees at Peile Court Residents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEY, Dorothy 10 September 2014 - 1
BLEANCH, Lilian 06 June 2008 - 1
MILLER, Andrew John 05 December 2018 - 1
MILLER, Ann 05 December 2018 - 1
OXLEY, Clare 01 January 2010 - 1
WRIGHT, Fred 06 June 2008 - 1
ANDERSON, Keith Robert 06 June 2008 26 June 2015 1
GATEHOUSE, John 06 June 2008 17 January 2010 1
LAIDLER, Richard 26 June 2015 05 December 2018 1
MIDDLEBROUGH, Juliette 02 August 2012 10 September 2014 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Kathryn Lois 06 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 March 2019
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 March 2016
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 15 June 2015
CH01 - Change of particulars for director 08 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 July 2014
AP01 - Appointment of director 19 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 June 2010
TM01 - Termination of appointment of director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 06 March 2010
363a - Annual Return 02 July 2009
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.