Company NamePeak And Pennine Properties Limited
DirectorsGary Stirling Cohen and Sheldon Howard Cohen
Company StatusActive
Company Number01741540
CategoryPrivate Limited Company
Incorporation Date22 July 1983(40 years, 9 months ago)
Previous NameLetterweb Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Stirling Cohen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(9 years after company formation)
Appointment Duration31 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5 Parklands
Whitefield
Manchester
M45 7WY
Director NameMr Sheldon Howard Cohen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(9 years after company formation)
Appointment Duration31 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11 Huntingdon Drive
Nottingham
NG7 1BW
Secretary NameMr Gary Stirling Cohen
NationalityBritish
StatusCurrent
Appointed13 August 1992(9 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parklands
Whitefield
Manchester
M45 7WY

Location

Registered AddressThe Exchange
5 Bank Street
Bury
Lancashire
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£6,187,900
Cash£246,741
Current Liabilities£294,154

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

26 March 2001Delivered on: 12 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pier head public house georges parade pier head liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 1994Delivered on: 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land and buildings k/a units 4, 5 & 6 rainbow works, 31A to 37 markfield road, l/b of haringey, greater london t/no. EGL276061 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 September 1992Delivered on: 8 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 16 castle boulevard and 3 hope drive the park nottingham nottinghamshire t/n nt 157379 and by way of fixed charge all moveable plant machinery implements furniture utensils and equipment.
Outstanding
7 March 1989Delivered on: 15 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 16 castle boulevard and 3 hope drive, the park nottingham, nottinghamshire title no NT157379 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1988Delivered on: 28 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 8, 10, 10A, & 12 castle boulevard and 1A & 2A peveril drive and 1 hope drive the park nottingham nottinghamshire, title no. Nt 162464 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1983Delivered on: 14 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8/12 castle boulevard 1A and 2A peveril drive and 1 hope drive nottingham and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
24 August 2022Change of details for Mr Sheldon Howard Cohen as a person with significant control on 10 August 2022 (2 pages)
24 August 2022Director's details changed for Mr Sheldon Howard Cohen on 10 August 2022 (2 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
1 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 September 2017Change of details for Mr Sheldon Howard Cohen as a person with significant control on 4 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Sheldon Howard Cohen on 4 August 2017 (2 pages)
11 September 2017Change of details for Mr Sheldon Howard Cohen as a person with significant control on 4 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Sheldon Howard Cohen on 4 August 2017 (2 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 682
(6 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 682
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 March 2015Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 10 March 2015 (1 page)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 682
(6 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 682
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 682
(6 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 682
(6 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
13 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
19 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (10 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (10 pages)
1 October 2009Return made up to 13/08/09; full list of members (5 pages)
1 October 2009Return made up to 13/08/09; full list of members (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
23 September 2008Return made up to 13/08/08; full list of members (5 pages)
23 September 2008Director's change of particulars / sheldon cohen / 12/08/2008 (1 page)
23 September 2008Return made up to 13/08/08; full list of members (5 pages)
23 September 2008Director's change of particulars / sheldon cohen / 12/08/2008 (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
13 September 2007Return made up to 13/08/07; full list of members (4 pages)
13 September 2007Return made up to 13/08/07; full list of members (4 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (10 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (10 pages)
5 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
13 September 2005Return made up to 13/08/05; full list of members (8 pages)
13 September 2005Return made up to 13/08/05; full list of members (8 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
1 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
3 October 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
19 September 2002Return made up to 13/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2002Return made up to 13/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (9 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (9 pages)
9 October 2001Return made up to 13/08/01; full list of members (7 pages)
9 October 2001Return made up to 13/08/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 30 September 2000 (9 pages)
4 September 2001Accounts for a small company made up to 30 September 2000 (9 pages)
2 August 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
2 August 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
10 October 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2000Return made up to 13/08/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 September 2000Return made up to 13/08/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (9 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (9 pages)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
11 November 1999£ ic 100066/100022 04/10/99 £ sr 44@1=44 (1 page)
11 November 1999£ ic 100066/100022 04/10/99 £ sr 44@1=44 (1 page)
20 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 September 1999Return made up to 13/08/99; full list of members (6 pages)
16 September 1999Return made up to 13/08/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
19 August 1999Ad 12/08/99--------- £ si 660@1=660 £ ic 66/726 (2 pages)
19 August 1999Ad 12/08/99--------- £ si 660@1=660 £ ic 66/726 (2 pages)
18 September 1998Return made up to 13/08/98; no change of members (4 pages)
18 September 1998Return made up to 13/08/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
4 September 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 November 1995Return made up to 13/08/95; no change of members (6 pages)
20 November 1995Registered office changed on 20/11/95 from: 3 hope drive the park nottingham NG7 1DL (1 page)
20 November 1995Registered office changed on 20/11/95 from: 3 hope drive the park nottingham NG7 1DL (1 page)
20 November 1995Return made up to 13/08/95; no change of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)