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

PRETTY AS PEACH LIMITED

C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, EC1A 4HD,
Company Registration Number
06166933
Private Limited Company
Active

Company Overview

About Pretty As Peach Ltd
PRETTY AS PEACH LIMITED was founded on 2007-03-19 and has its registered office in London. The organisation's status is listed as "Active". Pretty As Peach Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRETTY AS PEACH LIMITED
 
Legal Registered Office
C/O Fti Consulting 200 Aldersgate
Aldersgate Street
London
EC1A 4HD
Other companies in OX25
 
Previous Names
EIGHT AT THE THATCH LIMITED25/06/2010
MC401 LIMITED17/12/2007
Filing Information
Company Number 06166933
Company ID Number 06166933
Date formed 2007-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-29
Account next due 2026-03-31
Latest return 2025-02-28
Return next due 2026-03-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2026-02-04 13:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRETTY AS PEACH 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 PRETTY AS PEACH LIMITED

Current Directors
Officer Role Date Appointed
JULIE LYNN CENTRACCHIO
Company Secretary 2016-11-18
LEE ROGER CASH
Director 2008-02-19
WILFRID HAMISH STODDART
Director 2008-02-19
FRAZER SUTHERLAND
Director 2010-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EDWARD GARTHWAITE
Company Secretary 2015-04-08 2016-11-18
WILFRID HAMISH STODDART
Company Secretary 2014-05-15 2016-05-04
ANDREW JAMES PERCY
Company Secretary 2013-01-25 2014-05-15
WILFRID HAMISH STODDARD
Company Secretary 2008-05-12 2013-01-25
ALISON PEARSON
Company Secretary 2007-03-23 2008-05-27
RAYMOND RENE ALFRED BLANC
Director 2007-03-23 2008-05-27
JANE HOOPER
Director 2007-10-17 2008-05-27
JEREMY HOOPER
Director 2007-10-17 2008-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-19 2007-03-23
INSTANT COMPANIES LIMITED
Nominated Director 2007-03-19 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROGER CASH AFTER THE CLOUDS FOUNDATION LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
LEE ROGER CASH PEACH COUNTY LIMITED Director 2011-05-18 CURRENT 2010-06-02 Active
LEE ROGER CASH PEACH PADDY CLUB LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
LEE ROGER CASH THE PEACH PUB PROPERTIES LIMITED Director 2008-03-20 CURRENT 2003-03-05 Active
LEE ROGER CASH GIANT PEACH PUBS LIMITED Director 2008-02-29 CURRENT 2006-08-04 Active
LEE ROGER CASH PEACH MELBA LIMITED Director 2008-02-29 CURRENT 2006-08-21 Active
LEE ROGER CASH PEACH ALMANACK LIMITED Director 2007-12-12 CURRENT 2005-05-23 Active
LEE ROGER CASH 100% PEACH LIMITED Director 2006-11-01 CURRENT 2006-03-29 Active
LEE ROGER CASH PURE PEACH LIMITED Director 2004-09-17 CURRENT 2004-07-05 Active
LEE ROGER CASH THE PEACH PUB COMPANY LIMITED Director 2001-12-10 CURRENT 2001-12-07 Active
LEE ROGER CASH THE PEACH PUB COMPANY (HOLDINGS) LIMITED Director 2001-11-27 CURRENT 2001-08-10 Active
WILFRID HAMISH STODDART PEACH ON THE WATER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
WILFRID HAMISH STODDART AFTER THE CLOUDS FOUNDATION LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
WILFRID HAMISH STODDART PEACH COUNTY LIMITED Director 2011-05-18 CURRENT 2010-06-02 Active
WILFRID HAMISH STODDART PEACH PADDY CLUB LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
WILFRID HAMISH STODDART GIANT PEACH PUBS LIMITED Director 2008-02-29 CURRENT 2006-08-04 Active
WILFRID HAMISH STODDART PEACH MELBA LIMITED Director 2008-02-29 CURRENT 2006-08-21 Active
WILFRID HAMISH STODDART PEACH ALMANACK LIMITED Director 2007-12-12 CURRENT 2005-05-23 Active
WILFRID HAMISH STODDART 100% PEACH LIMITED Director 2006-11-01 CURRENT 2006-03-29 Active
WILFRID HAMISH STODDART PURE PEACH LIMITED Director 2004-09-17 CURRENT 2004-07-05 Active
WILFRID HAMISH STODDART THE PEACH PUB PROPERTIES LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
WILFRID HAMISH STODDART THE PEACH PUB COMPANY LIMITED Director 2001-12-10 CURRENT 2001-12-07 Active
WILFRID HAMISH STODDART THE PEACH PUB COMPANY (HOLDINGS) LIMITED Director 2001-11-27 CURRENT 2001-08-10 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
2026-02-25Liquidation statement of affairs AM02SOA
2026-02-23Notice of deemed approval of proposals
2026-02-10Statement of administrator's proposal
2026-02-04REGISTERED OFFICE CHANGED ON 04/02/26 FROM 21 Old Street Ashton-Under-Lyne OL6 6LA England
2025-05-30Notice of agreement to exemption from audit of accounts for period ending 28/06/25
2025-05-30Audit exemption statement of guarantee by parent company for period ending 28/06/25
2024-12-12Consolidated accounts of parent company for subsidiary company period ending 29/06/24
2024-12-12Audit exemption subsidiary accounts made up to 2024-06-29
2024-07-01Notice of agreement to exemption from audit of accounts for period ending 29/06/24
2024-07-01Audit exemption statement of guarantee by parent company for period ending 29/06/24
2024-03-21CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 02/07/23
2024-02-07Audit exemption statement of guarantee by parent company for period ending 02/07/23
2024-02-07Consolidated accounts of parent company for subsidiary company period ending 02/07/23
2024-02-07Audit exemption subsidiary accounts made up to 2023-07-02
2023-07-05Change of share class name or designation
2023-07-05Memorandum articles filed
2023-07-05Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-07-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-18Audit exemption statement of guarantee by parent company for period ending 01/07/23
2023-04-18Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2023-03-20CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061669330004
2022-10-24AA01Current accounting period extended from 05/01/23 TO 30/06/23
2022-10-21AP03Appointment of Mrs Danielle Hazel Davies as company secretary on 2022-10-18
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Peach Barns Somerton Road North Aston Oxon OX25 6HX
2022-10-21AP01DIRECTOR APPOINTED MR ROBERT PITCHER
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOBATH
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061669330003
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-06-20Previous accounting period shortened from 10/01/22 TO 05/01/22
2022-06-20AA01Previous accounting period shortened from 10/01/22 TO 05/01/22
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 03/01/21
2021-09-24PSC02Notification of The Peach Pub Company (Holdings) Limited as a person with significant control on 2021-07-23
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 05/01/20
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH
2020-03-18RES13Resolutions passed:
  • Company documents 20/12/2019
  • ALTER ARTICLES
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061669330003
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 06/01/19
2019-07-22CH01Director's details changed for Frazer Sutherland on 2019-07-22
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-04TM02Termination of appointment of Julie Lynn Centracchio on 2019-01-28
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 07/01/18
2018-03-06PSC02Notification of The Peach Pub Company Limited as a person with significant control on 2017-03-01
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 08/01/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 12.4
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-02AP03Appointment of Julie Lynn Centracchio as company secretary on 2016-11-18
2016-12-02TM02Termination of appointment of Joseph Edward Garthwaite on 2016-11-18
2016-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 10/01/16
2016-05-20TM02Termination of appointment of Wilfrid Hamish Stoddart on 2016-05-04
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 12.4
2016-03-24AR0129/02/16 ANNUAL RETURN FULL LIST
2015-11-04AA01Current accounting period extended from 31/12/15 TO 10/01/16
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/14
2015-04-27AP03Appointment of Mr Joseph Edward Garthwaite as company secretary on 2015-04-08
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 12.4
2015-04-02AR0119/03/15 ANNUAL RETURN FULL LIST
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/13
2014-05-23AP03Appointment of Wilfrid Hamish Stoddart as company secretary
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PERCY
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 12.4
2014-04-10AR0119/03/14 FULL LIST
2014-04-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-29AR0119/03/13 FULL LIST
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY WILFRID STODDARD
2013-02-11AP03SECRETARY APPOINTED ANDREW JAMES PERCY
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12
2012-04-05AR0119/03/12 FULL LIST
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11
2011-07-29AR0119/03/11 FULL LIST
2011-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-06-16AD02SAIL ADDRESS CREATED
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10
2010-07-07AP01DIRECTOR APPOINTED FRASER SUTHERLAND
2010-06-29SH0104/05/10 STATEMENT OF CAPITAL GBP 12.40
2010-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25CERTNMCOMPANY NAME CHANGED EIGHT AT THE THATCH LIMITED CERTIFICATE ISSUED ON 25/06/10
2010-05-18RES15CHANGE OF NAME 04/05/2010
2010-05-18RES13NAME CHANGE 04/05/2010
2010-05-18RES01ADOPT ARTICLES 04/05/2010
2010-05-12SH0204/05/10 STATEMENT OF CAPITAL GBP 10.0
2010-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-13AR0119/03/10 FULL LIST
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/08
2009-11-20AA01PREVSHO FROM 26/05/2009 TO 31/12/2008
2009-09-18AA26/05/08 TOTAL EXEMPTION SMALL
2009-06-29288aSECRETARY APPOINTED WILFRID HAMISH STODDART LOGGED FORM
2009-05-06363aRETURN MADE UP TO 19/03/09; CHANGE OF MEMBERS
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM THE LEADENPORCH HOUSE NEW STREET DEDDINGTON OX15 0SP
2008-09-17225PREVEXT FROM 31/12/2007 TO 26/05/2008
2008-06-12288aSECRETARY APPOINTED WILFRID HAMISH STODDARD
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND BLANC
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY ALISON PEARSON
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HOOPER
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JANE HOOPER
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-28363sRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008
2008-03-20288aDIRECTOR APPOINTED WIFRID HAMISH STODDART
2008-03-04288aDIRECTOR APPOINTED LEE CASH
2007-12-19MEM/ARTSARTICLES OF ASSOCIATION
2007-12-17CERTNMCOMPANY NAME CHANGED MC401 LIMITED CERTIFICATE ISSUED ON 17/12/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05122CONVE 17/10/07
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23122S-DIV 16/04/07
2007-07-23RES05
2007-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-23RES12VARYING SHARE RIGHTS AND NAMES
2007-07-23RES13SUB DIV 16/04/07
2007-07-23122NC DEC ALREADY ADJUSTED 16/04/07
2007-07-2388(2)R
2007-04-29288aNEW SECRETARY APPOINTED
2007-04-29288bSECRETARY RESIGNED
2007-04-29288bDIRECTOR RESIGNED
2007-04-29287REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-04-29288aNEW DIRECTOR APPOINTED
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PRETTY AS PEACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2026-01-29
Fines / Sanctions
No fines or sanctions have been issued against PRETTY AS PEACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-03 Outstanding THE PEACH PUB COMPANY LIMITED
DEBENTURE 2007-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PRETTY AS PEACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRETTY AS PEACH LIMITED
Trademarks
We have not found any records of PRETTY AS PEACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRETTY AS PEACH 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 (56101 - Licensed restaurants) as PRETTY AS PEACH LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where PRETTY AS PEACH 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 PRETTY AS PEACH 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 PRETTY AS PEACH 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.