Peachgrove Limited


Peachgrove started in year 1972 as Private Limited Company with registration number 01076846. The Peachgrove company has been functioning successfully for 52 years now and its status is active. The firm's office is based in at 7 Praed Street. Postal code: W2 1NJ.

Currently there are 4 directors in the the firm, namely Paul G., Lesley K. and Susan L. and others. In addition one secretary - Sri Z. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peachgrove Limited Address / Contact

Office Address 7 Praed Street
Office Address2 London
Town
Post code W2 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01076846
Date of Incorporation Mon, 16th Oct 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 52 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Sri Z.

Position: Secretary

Appointed: 01 March 2021

Paul G.

Position: Director

Appointed: 08 March 2013

Lesley K.

Position: Director

Appointed: 08 March 2013

Susan L.

Position: Director

Appointed: 28 October 2011

Diane L.

Position: Director

Appointed: 21 February 2006

Edith G.

Position: Secretary

Resigned: 01 January 2002

Barbara W.

Position: Secretary

Appointed: 10 April 2017

Resigned: 28 February 2021

Joseph G.

Position: Secretary

Appointed: 26 November 2014

Resigned: 10 April 2017

Beverley L.

Position: Director

Appointed: 22 November 2010

Resigned: 28 October 2011

Terry L.

Position: Director

Appointed: 22 February 2006

Resigned: 12 April 2006

Edith G.

Position: Director

Appointed: 21 February 2006

Resigned: 08 March 2013

Terry L.

Position: Secretary

Appointed: 01 January 2002

Resigned: 26 November 2014

Paul G.

Position: Director

Appointed: 02 February 2001

Resigned: 17 June 2003

Lesley K.

Position: Director

Appointed: 13 July 1991

Resigned: 11 September 1991

Paul G.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Edith G.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Robert G.

Position: Director

Appointed: 13 July 1991

Resigned: 08 March 2013

Jeffrey G.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Anthony K.

Position: Director

Appointed: 13 July 1991

Resigned: 11 September 1991

Beverley L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Henry L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 November 2010

Joseph L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Matthew L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Natalie L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Peter L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Sophie L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Claude G.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

Harriett L.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1992

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we found, there is Paul G. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Henry L. This PSC has significiant influence or control over the company,. The third one is Paul G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul G.

Notified on 13 July 2016
Nature of control: significiant influence or control

Henry L.

Notified on 13 July 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: significiant influence or control

Henry L.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: significiant influence or control

Robert G.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: significiant influence or control

Robert G.

Notified on 13 July 2016
Ceased on 4 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth5 129 5106 537 8937 751 666   
Balance Sheet
Cash Bank On Hand  197 950274 440292 324372 543
Current Assets342 636213 739219 916304 684320 451403 980
Debtors20 1199 54721 96630 24428 12731 437
Net Assets Liabilities  7 036 8208 025 9967 509 1345 727 015
Property Plant Equipment  4 1556 6633 9811 562
Cash Bank In Hand322 517204 192197 950   
Tangible Fixed Assets4 622 0356 386 5004 155   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve4 014 1353 774 5443 988 317   
Shareholder Funds5 129 5106 537 8937 751 666   
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 3854 0686 7509 521
Average Number Employees During Period    33
Creditors  52 38277 879121 826121 769
Fixed Assets4 828 8946 463 1727 584 1328 729 0118 126 3295 599 620
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     -1 863 059
Increase From Depreciation Charge For Year Property Plant Equipment   2 6832 6822 771
Investments Fixed Assets206 85976 67273 00070 34870 3485 598 058
Net Current Assets Liabilities300 61674 721167 534226 805198 625282 211
Property Plant Equipment Gross Cost  5 54010 73110 73111 083
Provisions For Liabilities Balance Sheet Subtotal  714 846929 820815 820154 816
Total Additions Including From Business Combinations Property Plant Equipment   5 191 352
Total Assets Less Current Liabilities5 129 5106 537 8937 751 6668 955 8168 324 9545 881 831
Additions Other Than Through Business Combinations Investment Property Fair Value Model   13 584  
Creditors Due Within One Year42 020139 01852 382   
Investment Property  7 506 9778 652 0008 052 000 
Investment Property Fair Value Model  7 506 9778 652 0008 052 000 
Number Shares Allotted 1 0001 000   
Par Value Share 11   
Revaluation Reserve1 114 3752 762 3493 762 349   
Share Capital Allotted Called Up Paid1 0001 0001 000   
Tangible Fixed Assets Additions 403 6195 540   
Tangible Fixed Assets Cost Or Valuation4 622 0356 386 5005 540   
Tangible Fixed Assets Depreciation  1 385   
Tangible Fixed Assets Depreciation Charged In Period  1 385   
Tangible Fixed Assets Increase Decrease From Revaluations 1 647 9741 000 000   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 5th, September 2023
Free Download (12 pages)

Company search

Advertisements