Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEACHWALK PROPERTIES LIMITED
Company Information for

PEACHWALK PROPERTIES LIMITED

18 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EG,
Company Registration Number
03424816
Private Limited Company
Active

Company Overview

About Peachwalk Properties Ltd
PEACHWALK PROPERTIES LIMITED was founded on 1997-08-26 and has its registered office in Middlesex. The organisation's status is listed as "Active". Peachwalk Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEACHWALK PROPERTIES LIMITED
 
Legal Registered Office
18 SILVER STREET
ENFIELD
MIDDLESEX
EN1 3EG
Other companies in EN1
 
Filing Information
Company Number 03424816
Company ID Number 03424816
Date formed 1997-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736302060  
Last Datalog update: 2024-05-05 07:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACHWALK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEACHWALK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE MARIE CUNNINGHAM
Company Secretary 2006-04-25
PETER CUNNINGHAM
Director 1997-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CUNNINGHAM
Company Secretary 1998-10-08 2006-04-25
MARTIN GERARD BURKE
Director 1998-10-08 2006-04-25
NOREEN CUNNINGHAM
Company Secretary 1997-09-08 1998-10-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-08-26 1997-09-08
CHETTLEBURGH'S LIMITED
Nominated Director 1997-08-26 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE MARIE CUNNINGHAM SWANFIELD PROPERTIES (STOKE NEWINGTON) LTD. Company Secretary 2008-02-04 CURRENT 2008-01-29 Active
BERNADETTE MARIE CUNNINGHAM LORCAN COURT MANAGEMENT LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
BERNADETTE MARIE CUNNINGHAM THORNSETT STRUCTURES LIMITED Company Secretary 2007-02-28 CURRENT 1992-11-17 Active
BERNADETTE MARIE CUNNINGHAM NORTH QUAY (PEMBROKE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
BERNADETTE MARIE CUNNINGHAM SWANFIELD PROPERTIES LIMITED Company Secretary 2003-07-15 CURRENT 2003-04-09 Active
BERNADETTE MARIE CUNNINGHAM GOLDENMORE LIMITED Company Secretary 2003-07-01 CURRENT 1998-06-04 Active
BERNADETTE MARIE CUNNINGHAM FORESTWALK DEVELOPMENTS LIMITED Company Secretary 2003-01-06 CURRENT 2002-11-21 Active
BERNADETTE MARIE CUNNINGHAM JACK BUILT LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Dissolved 2014-10-14
BERNADETTE MARIE CUNNINGHAM ASHCHURCH DEVELOPMENTS LIMITED Company Secretary 2000-10-31 CURRENT 1990-07-25 Active
PETER CUNNINGHAM KK3 LIMITED Director 2016-12-07 CURRENT 2014-04-23 Active
PETER CUNNINGHAM P CUNNINGHAM MANAGEMENT SERVICES LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
PETER CUNNINGHAM MEADOWLAND DEVELOPMENTS LIMITED Director 2014-06-13 CURRENT 2013-08-12 Active
PETER CUNNINGHAM GOLDENMORE LIMITED Director 2009-07-31 CURRENT 1998-06-04 Active
PETER CUNNINGHAM SWANFIELD PROPERTIES (STOKE NEWINGTON) LTD. Director 2008-02-04 CURRENT 2008-01-29 Active
PETER CUNNINGHAM LORCAN COURT MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PETER CUNNINGHAM GOLDENMORE (HAMPSTEAD) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active
PETER CUNNINGHAM SWANFIELD PROPERTIES LIMITED Director 2003-07-15 CURRENT 2003-04-09 Active
PETER CUNNINGHAM FORESTWALK DEVELOPMENTS LIMITED Director 2003-01-06 CURRENT 2002-11-21 Active
PETER CUNNINGHAM PARGREEN PROPERTIES LIMITED Director 2000-05-11 CURRENT 2000-03-08 Dissolved 2013-09-03
PETER CUNNINGHAM ASHCHURCH DEVELOPMENTS LIMITED Director 1990-07-25 CURRENT 1990-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-03-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-03-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-02-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-04-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MS BERNADETTE MARIE CUNNINGHAM on 2019-12-02
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-03-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-04-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034248160020
2017-03-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MS BERNADETTE MARIE CUNNINGHAM on 2017-01-13
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-01-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034248160020
2015-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034248160019
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0126/08/15 ANNUAL RETURN FULL LIST
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034248160019
2015-03-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0126/08/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0126/08/13 ANNUAL RETURN FULL LIST
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2012-12-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
2012-09-05AR0126/08/12 ANNUAL RETURN FULL LIST
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-09-06AR0126/08/11 FULL LIST
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-21AR0126/08/10 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM / 04/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM / 04/01/2010
2009-09-23363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-03-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-13363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bSECRETARY RESIGNED
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-09-14363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-06363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-06363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PEACHWALK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEACHWALK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Satisfied CLOSE BROTHERS LIMITED
2015-06-11 Satisfied UNITED TRUST BANK LIMITED
ASSIGNMENT AND LEGAL CHARGE 2012-06-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-06-12 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-10-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-08-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-04-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2008-04-03 Satisfied BANK OF SCOTLAND PLC
ASSIGNMENT OF RENTAL INCOME 2004-12-17 Satisfied INVESTEC BANK (CHANNEL ISLANDS) LIMITED
LEGAL CHARGE 2004-12-17 Satisfied INVESTEC BANK (CHANNEL ISLANDS) LIMITED
LEGAL CHARGE 2001-08-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-02-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-11-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
THIRD PARTY CHARGE OVER CASH DEPOSIT 2000-10-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
SECURITY ASSIGNMENT 1999-08-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
SECURITY ASSIGNMENT 1999-08-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
SECURITY ASSIGNMENT 1999-07-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
CASH OVER CASH DEPOSITS 1999-07-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1999-01-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEACHWALK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PEACHWALK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACHWALK PROPERTIES LIMITED
Trademarks
We have not found any records of PEACHWALK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACHWALK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PEACHWALK PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PEACHWALK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACHWALK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEACHWALK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.