About

Registered Number: 06991617
Date of Incorporation: 14/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 756 Attercliffe Road, Sheffield, South Yorkshire, S9 3RQ

 

Founded in 2009, Seven Peaks Properties Ltd have registered office in Sheffield in South Yorkshire. Johnson, Scott William, Houltby, Mark Andrew are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Scott William 14 August 2009 - 1
HOULTBY, Mark Andrew 14 August 2009 18 November 2013 1

Filing History

Document Type Date
AAMD - Amended Accounts 25 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 October 2019
AAMD - Amended Accounts 21 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 26 October 2018
AAMD - Amended Accounts 15 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 October 2017
AAMD - Amended Accounts 01 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 14 October 2016
AAMD - Amended Accounts 08 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 May 2015
MR04 - N/A 30 October 2014
RM02 - N/A 29 October 2014
AR01 - Annual Return 21 October 2014
RM01 - N/A 16 October 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
MR01 - N/A 16 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 13 May 2011
CH01 - Change of particulars for director 05 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD01 - Change of registered office address 02 June 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2013 Fully Satisfied

N/A

Legal charge 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.