Pelier Financial Limited

General information

Name:

Pelier Financial Ltd

Office Address:

5 St John's Lane EC1M 4BH London

Number: 04691387

Incorporation date: 2003-03-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08432181765

Emails:

  • enquiries@favouritesfinance.co.uk

Website

www.favouritesfinance.co.uk

Description

Data updated on:

Pelier Financial is a firm registered at EC1M 4BH London at 5 St John's Lane. This firm has been registered in year 2003 and is established under the identification number 04691387. This firm has been present on the English market for 21 years now and its current state is active. Despite the fact, that lately it's been referred to as Pelier Financial Limited, it had the name changed. This company was known as Central Mortgage Planning until 2005/11/25, then it got changed to Favourites Finance. The definitive switch came on 2017/06/12. This company's SIC and NACE codes are 64999 : Financial intermediation not elsewhere classified. December 31, 2022 is the last time when the accounts were filed.

There's one managing director at the moment running this particular company, namely Nigel S. who has been executing the director's tasks for 21 years. Since 2008/02/21 Stephen G., had been managing this company up to the moment of the resignation in 2012. As a follow-up a different director, namely Edward G. quit 13 years ago. To help the directors in their tasks, the abovementioned company has been using the skills of Nigel S. as a secretary since the appointment on 2017/06/15.

  • Previous company's names
  • Pelier Financial Limited 2017-06-12
  • Favourites Finance Limited 2005-11-25
  • Central Mortgage Planning Ltd 2003-03-10

Financial data based on annual reports

Company staff

Nigel S.

Role: Secretary

Appointed: 15 June 2017

Latest update: 29 April 2024

Nigel S.

Role: Director

Appointed: 24 March 2017

Latest update: 29 April 2024

People with significant control

The companies that control this firm are: Favourites Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. John's Lane, EC1M 4BH, Warwickshire and was registered as a PSC under the registration number 06655020.

Favourites Holdings Limited
Address: 5 St. John's Lane, London, Warwickshire, EC1M 4BH, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom - Companies House Register
Registration number 06655020
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 May 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

19 Coventry Road Cubbington

Post code:

CV32 7JN

City / Town:

Leamington Spa

HQ address,
2013

Address:

Suite 8 50 High Street

Post code:

B95 5AN

City / Town:

Henley In Arden

HQ address,
2014

Address:

Suite 8 50 High Street

Post code:

B95 5AN

City / Town:

Henley In Arden

HQ address,
2015

Address:

Suite 8 50 High Street

Post code:

B95 5AN

City / Town:

Henley In Arden

Accountant/Auditor,
2013 - 2015

Name:

Chapman Nash Accountancy Limited

Address:

4, The Barford Exchange Wellesbourne Road Barford

Post code:

CV35 8AQ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies