Company NamePeakmount Properties Limited
DirectorRichard Albert Everton
Company StatusActive
Company Number03033112
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Albert Everton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Secretary NameJulie Anne Everton
NationalityBritish
StatusCurrent
Appointed31 March 2000(5 years after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Secretary NameJulie Anne Everton
NationalityBritish
StatusResigned
Appointed28 March 1995(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5a Lynton Park Road
Cheadle Hulme
Stockport
Cheshire
SK8 6JA
Director NameJulie Anne Everton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5a Lynton Park Road
Cheadle Hulme
Stockport
Cheshire
SK8 6JA
Director NameMr Anthony Nigel Carson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone0161 4884424
Telephone regionManchester

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Richard Everton
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,036
Cash£18,964
Current Liabilities£1,902,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

24 July 2007Delivered on: 31 July 2007
Persons entitled: Aib (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 February 2007Delivered on: 15 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of lloyd road, levenshulme, manchester and land on the east side of wellington road north and lying to the east of wellington road north levenshulme, manchester t/no's GM711045, LA56942 and MAN8163. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 February 2007Delivered on: 15 February 2007
Satisfied on: 17 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
4 June 2004Delivered on: 12 June 2004
Satisfied on: 10 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monarch leisure park wellington road north and land on the east side of wellington road north levenshulme manchester t/nos GM711045 and LA56942. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 June 2004Delivered on: 12 June 2004
Satisfied on: 10 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 August 2002Delivered on: 3 September 2002
Satisfied on: 3 December 2005
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land and buildings on the north east side of upper brook street, chorlton on medlock, manchester t/no. GM497460, all plant machinery equipment, all rights under insurance policies or indemnities relating to the property, all the business undertaking property rents assets rights and uncalled capital present and future and any interest therein with payment of £10,000.00 and interest by way of first floating charge.
Fully Satisfied
28 November 2001Delivered on: 12 December 2001
Satisfied on: 3 December 2005
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but without limitation monies and liabilities due or becoming due under the loan facility agreement or under the legal charge with floating charge.
Particulars: Land and buildings known as 6 lower hillgate stockport greater manchester SK1 1JE title number GM216438 all plant machinery and equipment by way of first fixed charge all rights under insurance policies or indemnities relating to the property and all related claims and returns of premiums by way of first fixed charge all the business undertaking property rents assets rights and uncalled capital present and future and any interest therein with payment of £10,000.00 and interest by way of first floating charge.
Fully Satisfied
24 June 1997Delivered on: 9 July 1997
Satisfied on: 3 January 2007
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan facility agreement or under the legal charge.
Particulars: Land and buildings on the south side of lloyd road levenshulme manchester t/no: GM711045; land and buildings on the south side of lloyd road levenshulme manchester t/no: LA56944; land and buildings on the east side of wellington road north manchester t/no: LA56942 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 9 June 1995
Satisfied on: 27 December 2002
Persons entitled: Singer & Friedlander Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the security documents (as defined in the fixed and floating charge) or under any securities issued or guaranteed by the company and now or hereafter held by the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
13 March 2021Particulars of variation of rights attached to shares (2 pages)
13 March 2021Change of share class name or designation (2 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2021Memorandum and Articles of Association (18 pages)
3 March 2021Change of details for Mr Richard Albert Everton as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Notification of Jack Edward Everton as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Notification of Samuel James Everton as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
(3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 December 2019Director's details changed for Mr Richard Albert Everton on 12 December 2019 (2 pages)
18 December 2019Secretary's details changed for Julie Anne Everton on 12 December 2019 (1 page)
18 December 2019Change of details for Mr Richard Albert Everton as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Registered office address changed from Ground Floor 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Ground Floor 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016 (1 page)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2007Return made up to 15/03/07; full list of members (2 pages)
25 May 2007Return made up to 15/03/07; full list of members (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Particulars of mortgage/charge (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Return made up to 15/03/06; full list of members (6 pages)
30 March 2006Return made up to 15/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 5A lynton park road cheadle hulme cheadle cheshire SK8 6JA (1 page)
17 June 2005Registered office changed on 17/06/05 from: 5A lynton park road cheadle hulme cheadle cheshire SK8 6JA (1 page)
27 April 2005Return made up to 15/03/05; full list of members (6 pages)
27 April 2005Return made up to 15/03/05; full list of members (6 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (5 pages)
12 June 2004Particulars of mortgage/charge (5 pages)
8 June 2004Return made up to 15/03/04; full list of members (6 pages)
8 June 2004Return made up to 15/03/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2003Return made up to 15/03/03; full list of members (6 pages)
10 April 2003Return made up to 15/03/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Return made up to 15/03/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
23 September 2002Return made up to 15/03/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 15/03/01; full list of members (7 pages)
17 July 2001Return made up to 15/03/01; full list of members (7 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
3 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 May 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 May 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 May 1999Return made up to 15/03/99; no change of members (4 pages)
18 May 1999Return made up to 15/03/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 March 1996 (5 pages)
9 April 1999Accounts for a small company made up to 31 March 1997 (4 pages)
9 April 1999Accounts for a small company made up to 31 March 1997 (4 pages)
9 April 1999Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1998Return made up to 15/03/98; no change of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
2 July 1998Return made up to 15/03/98; no change of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
1 September 1997Return made up to 15/03/96; full list of members (6 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Return made up to 15/03/96; full list of members (6 pages)
1 September 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1997New secretary appointed (2 pages)
9 July 1997Particulars of mortgage/charge (5 pages)
9 July 1997Particulars of mortgage/charge (5 pages)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
9 June 1995Particulars of mortgage/charge (10 pages)
9 June 1995Particulars of mortgage/charge (10 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995Registered office changed on 02/06/95 from: suite 10910 72 new bond street london W1Y 9DD (1 page)
2 June 1995Registered office changed on 02/06/95 from: suite 10910 72 new bond street london W1Y 9DD (1 page)
2 June 1995New director appointed (2 pages)
15 March 1995Incorporation (17 pages)
15 March 1995Incorporation (17 pages)