Peasfield Developments Limited STEVENAGE


Founded in 1996, Peasfield Developments, classified under reg no. 03255398 is an active company. Currently registered at Richmond House SG1 3QP, Stevenage the company has been in the business for 28 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2010/03/30 Peasfield Developments Limited is no longer carrying the name Peasmill Developments.

There is a single director in the firm at the moment - Nigel L., appointed on 29 April 2016. In addition, a secretary was appointed - Heather L., appointed on 29 April 2016. 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.

Peasfield Developments Limited Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03255398
Date of Incorporation Thu, 26th Sep 1996
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Nigel L.

Position: Director

Appointed: 29 April 2016

Heather L.

Position: Secretary

Appointed: 29 April 2016

Alan D.

Position: Secretary

Appointed: 25 February 2010

Resigned: 29 April 2016

Clive T.

Position: Director

Appointed: 01 October 1999

Resigned: 15 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1996

Resigned: 26 September 1996

Alan D.

Position: Director

Appointed: 26 September 1996

Resigned: 29 April 2016

Gillian T.

Position: Director

Appointed: 26 September 1996

Resigned: 25 February 2010

Gillian T.

Position: Secretary

Appointed: 26 September 1996

Resigned: 25 February 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 September 1996

Resigned: 26 September 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is David A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David A.

Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Peasmill Developments March 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand40012 89493 122
Current Assets400147 00197 213
Debtors 134 1074 091
Other Debtors 134 1074 091
Other
Creditors38 52139 8356 834
Net Current Assets Liabilities-38 121107 16690 379
Number Shares Issued Fully Paid100100100
Other Creditors38 521  
Par Value Share111
Total Assets Less Current Liabilities-38 121107 16690 379
Amounts Owed To Group Undertakings 6 5586 834
Other Taxation Social Security Payable 33 277 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, January 2023
Free Download (10 pages)

Company search