About

Registered Number: 03758977
Date of Incorporation: 26/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Forge, Langham, Colchester, Essex, CO4 5PX

 

Founded in 1999, Peveril Hotel Ltd are based in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Mills, Jane, Mills, Charles are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Charles 26 April 1999 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Jane 26 April 1999 30 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 08 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 29 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 11 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 January 2003
395 - Particulars of a mortgage or charge 29 June 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 29 April 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.