Peel Street Investments Limited

General information

Name:

Peel Street Investments Ltd

Office Address:

Suite1, First Floor, 1 Duchess Street W1W 6AN London

Number: 05406238

Incorporation date: 2005-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Peel Street Investments was founded on 29th March 2005 as a Private Limited Company. The enterprise's headquarters could be contacted at London on Suite1, First Floor, 1, Duchess Street. Assuming you have to get in touch with the firm by post, its area code is W1W 6AN. The office reg. no. for Peel Street Investments Limited is 05406238. Peel Street Investments Limited was registered nineteen years from now as Peel Street Invesments. The enterprise's SIC code is 68100, that means Buying and selling of own real estate. The company's most recent annual accounts describe the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-03-29.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 3,971 pounds of revenue. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Collection Fund - Nndr Refunds Paid.

In order to satisfy its clients, this specific firm is consistently controlled by a number of six directors who are, amongst the rest, Nicholas R., Christopher A. and Alex B.. Their work been of great importance to the following firm since 9th May 2005. In order to support the directors in their duties, this particular firm has been utilizing the skillset of Alex B. as a secretary for the last nineteen years.

  • Previous company's names
  • Peel Street Investments Limited 2005-05-03
  • Peel Street Invesments Limited 2005-03-29

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 09 May 2005

Latest update: 28 November 2023

Christopher A.

Role: Director

Appointed: 09 May 2005

Latest update: 28 November 2023

Alex B.

Role: Director

Appointed: 09 May 2005

Latest update: 28 November 2023

Alex B.

Role: Secretary

Appointed: 09 May 2005

Latest update: 28 November 2023

Norman W.

Role: Director

Appointed: 09 May 2005

Latest update: 28 November 2023

Zaid R.

Role: Director

Appointed: 09 May 2005

Latest update: 28 November 2023

Peter B.

Role: Director

Appointed: 29 March 2005

Latest update: 28 November 2023

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 1 £ 3 970.80
2014-08-28 1901412164 £ 3 970.80 Collection Fund - Nndr Refunds Paid

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode