Company NamePeak Hotel Limited
DirectorRichard Samuel John Ellison
Company StatusActive
Company Number08880503
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Previous NameThe Peak Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Richard Samuel John Ellison
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressOld Hall Hotel Market Place
Hope
Hope Valley
S33 6RH

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

28 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 28 February 2019 (4 pages)
29 May 2019Micro company accounts made up to 28 February 2018 (4 pages)
25 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
24 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
24 April 2018Change of details for Mr Richard Samuel John Ellison as a person with significant control on 1 January 2018 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
11 May 2017Registered office address changed from 1 Prospect House Sandbeds Queensbury Bradford BD13 1AD England to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1 Prospect House Sandbeds Queensbury Bradford BD13 1AD England to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 11 May 2017 (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
27 October 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
10 May 2016Registered office address changed from The Old Council Hall 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB to 1 Prospect House Sandbeds Queensbury Bradford BD13 1AD on 10 May 2016 (1 page)
10 May 2016Registered office address changed from The Old Council Hall 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB to 1 Prospect House Sandbeds Queensbury Bradford BD13 1AD on 10 May 2016 (1 page)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(22 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(22 pages)