Peligoni Booking Services Limited

General information

Name:

Peligoni Booking Services Ltd

Office Address:

Unit 5 The Bull Pen Churchill Heath Farm Kingham OX7 6UJ Chipping Norton

Number: 05355583

Incorporation date: 2005-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peligoni Booking Services Limited with the registration number 05355583 has been in this business field for nineteen years. This particular Private Limited Company can be contacted at Unit 5 The Bull Pen Churchill Heath Farm, Kingham in Chipping Norton and its zip code is OX7 6UJ. This company is known under the name of Peligoni Booking Services Limited. It should be noted that this firm also was registered as Speed 9974 up till the name was changed 19 years from now. This firm's classified under the NACE and SIC code 68310 which stands for Real estate agencies. Peligoni Booking Services Ltd released its latest accounts for the financial period up to 31st December 2021. The latest confirmation statement was submitted on 8th July 2023.

Regarding this specific company, the full range of director's responsibilities have so far been carried out by Ben S. who was appointed on Thu, 21st Oct 2010. The following company had been managed by Iain S. until Thu, 27th Feb 2020. Furthermore another director, namely Paul B. resigned in January 2006. To support the directors in their duties, the abovementioned company has been utilizing the skills of Sally S. as a secretary since the appointment on Mon, 9th Jan 2006.

  • Previous company's names
  • Peligoni Booking Services Limited 2005-03-14
  • Speed 9974 Limited 2005-02-07

Financial data based on annual reports

Company staff

Ben S.

Role: Director

Appointed: 21 October 2010

Latest update: 21 March 2024

Sally S.

Role: Secretary

Appointed: 09 January 2006

Latest update: 21 March 2024

People with significant control

Iain S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Iain S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben S.
Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 22 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 November 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2013

Address:

21 East Street

Post code:

BR1 1QE

City / Town:

Bromley

HQ address,
2014

Address:

21 East Street

Post code:

BR1 1QE

City / Town:

Bromley

HQ address,
2015

Address:

Northside House 69 Tweedy Road

Post code:

BR1 3WA

City / Town:

Bromley

HQ address,
2016

Address:

Northside House 69 Tweedy Road

Post code:

BR1 3WA

City / Town:

Bromley

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Closest Companies - by postcode