Company NamePeart Property Limited
DirectorsCharles Frederick Peart and Roger David Hunter Peart
Company StatusActive
Company Number07166842
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Previous NameCrossco (1189) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall 50 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMonkend Hall Croft On Tees
Darlington
County Durham
DL2 2SJ
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitefpeart.com
Email address[email protected]
Telephone01429 860308
Telephone regionHartlepool

Location

Registered AddressBaltic Works
Baltic Streeet
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

623.8k at £1Charles Frederick Peart
50.00%
Ordinary
623.8k at £1Roger David Hunter Peart
50.00%
Ordinary

Financials

Year2014
Net Worth£1,551,179
Cash£8,362
Current Liabilities£181,836

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

9 May 2016Delivered on: 24 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Graythorp industrial estate, hartlepool, TS25 2DF. Freehold. Title number: CE73859.
Outstanding
15 December 2015Delivered on: 19 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 19 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Baltic street hartlepool t/nos DU10701 CE86013 CE91356 and CE105239. Brunel park industrial estate doncaster t/no NT453570 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
15 December 2015Delivered on: 22 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 May 2023Satisfaction of charge 071668420003 in full (1 page)
9 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
2 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 May 2016Registration of charge 071668420004, created on 9 May 2016 (31 pages)
24 May 2016Registration of charge 071668420004, created on 9 May 2016 (31 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,247,500
(4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,247,500
(4 pages)
22 December 2015Registration of charge 071668420001, created on 15 December 2015 (34 pages)
22 December 2015Registration of charge 071668420001, created on 15 December 2015 (34 pages)
19 December 2015Registration of charge 071668420003, created on 15 December 2015 (34 pages)
19 December 2015Registration of charge 071668420002, created on 15 December 2015 (33 pages)
19 December 2015Registration of charge 071668420003, created on 15 December 2015 (34 pages)
19 December 2015Registration of charge 071668420002, created on 15 December 2015 (33 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,247,500
(4 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,247,500
(4 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,247,500
(4 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,247,500
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
6 March 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
10 March 2011Director's details changed for Mr Roger David Hunter Peart on 4 May 2010 (2 pages)
10 March 2011Director's details changed for Mr Roger David Hunter Peart on 4 May 2010 (2 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
10 March 2011Director's details changed for Mr Roger David Hunter Peart on 4 May 2010 (2 pages)
12 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
12 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,247,500.00
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,247,500.00
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,247,500.00
(4 pages)
25 March 2010Appointment of Roger David Hunter Peart as a director (3 pages)
25 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
25 March 2010Appointment of Mr Charles Frederick Peart as a director (3 pages)
25 March 2010Appointment of Roger David Hunter Peart as a director (3 pages)
25 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
25 March 2010Appointment of Mr Charles Frederick Peart as a director (3 pages)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
6 March 2010Company name changed crossco (1189) LIMITED\certificate issued on 06/03/10
  • CONNOT ‐
(3 pages)
6 March 2010Company name changed crossco (1189) LIMITED\certificate issued on 06/03/10
  • CONNOT ‐
(3 pages)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)