Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEERMARK LIMITED
Company Information for

PEERMARK LIMITED

2A CHURCH ROAD, CHURCH ROAD, HOVE, BN3 2FL,
Company Registration Number
03566732
Private Limited Company
Active

Company Overview

About Peermark Ltd
PEERMARK LIMITED was founded on 1998-05-19 and has its registered office in Hove. The organisation's status is listed as "Active". Peermark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEERMARK LIMITED
 
Legal Registered Office
2A CHURCH ROAD
CHURCH ROAD
HOVE
BN3 2FL
Other companies in BN3
 
Filing Information
Company Number 03566732
Company ID Number 03566732
Date formed 1998-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEERMARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEERMARK LIMITED
The following companies were found which have the same name as PEERMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEERMARK PTY LTD NSW 2322 Active Company formed on the 2007-06-05

Company Officers of PEERMARK LIMITED

Current Directors
Officer Role Date Appointed
ESSAM BARAKAT
Director 1999-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER STEWART
Company Secretary 1999-04-26 2013-02-04
HAFEZ BARAKAT
Director 2000-10-13 2004-06-04
PETER ROBBINS
Company Secretary 1998-06-04 1999-04-26
DAVID ROY STILL
Director 1998-06-04 1999-04-26
HOWARD THOMAS
Nominated Secretary 1998-05-19 1998-06-04
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-05-19 1998-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 035667320037
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 035667320038
2023-04-17CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 85 Church Road Hove BN3 2BB England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 85 Church Road Hove BN3 2BB England
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 2a Church Road Church Road Hove BN3 2FL England
2021-11-08AA01Previous accounting period extended from 31/05/21 TO 30/06/21
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM 39 Sackville Road Hove East Sussex BN3 3WD
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320036
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320035
2018-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320034
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320033
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320032
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320030
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320031
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320029
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320028
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320027
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035667320026
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0119/05/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0119/05/14 ANNUAL RETURN FULL LIST
2013-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2013-11-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0119/05/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Essam Barakat on 2012-05-19
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STEWART
2013-02-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-22AR0119/05/12 FULL LIST
2012-02-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-23AR0119/05/11 FULL LIST
2011-02-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-05-25AR0119/05/10 FULL LIST
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-11-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ESSAM BARAKAT / 20/05/2009
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-05-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-20363sRETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-08363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-1988(2)RAD 28/11/05--------- £ SI 98@1=98 £ IC 2/100
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-01363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-23288bDIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-31363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-25288aNEW DIRECTOR APPOINTED
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEERMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEERMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 31
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-03-28 Outstanding SA'AD NASHI ALAJMI
RENT DEPOSIT DEED 2010-11-16 Outstanding GOURI SHANKAR VANGARI
LEGAL CHARGE 2009-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2009-07-08 Satisfied PAUL SPICER
CHARGE OF DEPOSIT 2009-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLCQ
LEGAL CHARGE 1999-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-03-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 2,631,539
Creditors Due Within One Year 2012-05-31 £ 2,659,888
Creditors Due Within One Year 2012-05-31 £ 2,659,888
Creditors Due Within One Year 2011-05-31 £ 2,827,718

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEERMARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 3,259
Shareholder Funds 2013-05-31 £ 379,027
Shareholder Funds 2012-05-31 £ 348,075
Shareholder Funds 2012-05-31 £ 348,075
Shareholder Funds 2011-05-31 £ 253,710
Tangible Fixed Assets 2013-05-31 £ 3,007,307
Tangible Fixed Assets 2012-05-31 £ 3,007,577
Tangible Fixed Assets 2012-05-31 £ 3,007,577
Tangible Fixed Assets 2011-05-31 £ 3,081,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEERMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEERMARK LIMITED
Trademarks
We have not found any records of PEERMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEERMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEERMARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEERMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEERMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEERMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4