Company NamePeachtree Solutions Limited
DirectorsGeorge Bell and Harriet Myranna Louise Bell
Company StatusActive
Company Number09611282
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Bell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Harriet Myranna Louise Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressNightingale House
East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

27 May 2021Delivered on: 28 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that property known as 18 mulgrave manor, mulgrave road, sutton, surrey SM2 6LQ as the same is registered at hm land registry under title number SGL597036.
Outstanding
21 May 2021Delivered on: 21 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 13, 52 st. James road sutton SM1 2TS as the same is registered at hm land registry under title number SGL804456.
Outstanding
1 March 2021Delivered on: 8 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 21 balmoral court 16 overton road sutton SM2 6QF.
Outstanding
1 March 2021Delivered on: 8 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2 foundry court 67 william street carshalton SM5 2QE.
Outstanding
4 March 2019Delivered on: 12 March 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 13 52 st james road sutton surrey.
Outstanding
8 February 2019Delivered on: 13 February 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 18 mulgrave manor mulgrave road sutton.
Outstanding

Filing History

21 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
7 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
28 May 2021Registration of charge 096112820006, created on 27 May 2021 (4 pages)
21 May 2021Registration of charge 096112820005, created on 21 May 2021 (4 pages)
13 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 March 2021Registration of charge 096112820003, created on 1 March 2021 (4 pages)
8 March 2021Registration of charge 096112820004, created on 1 March 2021 (4 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
12 March 2019Registration of charge 096112820002, created on 4 March 2019 (6 pages)
13 February 2019Registration of charge 096112820001, created on 8 February 2019 (6 pages)
10 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
6 November 2018Notification of Harriet Myranna Louise Bell as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Change of details for Mr George Bell as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Appointment of Mrs Harriet Myranna Louise Bell as a director on 6 November 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)