Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Peachdrive Properties Limited
Peachdrive Properties Limited is a liquidation company incorporated on 15 January 1998 with the registered office located in London, Greater London. Peachdrive Properties Limited was registered 27 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
03493131
Private limited company
Age
27 years
Incorporated
15 January 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
587 days
Dated
15 January 2023
(2 years 7 months ago)
Next confirmation dated
15 January 2024
Was due on
29 January 2024
(1 year 7 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
342 days
For period
1 Jul
⟶
31 Dec 2022
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Peachdrive Properties Limited
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
30 Apr 2024
(1 year 4 months ago)
Previous address was
Allan House 10 John Princes Street London W1G 0AH
Companies in EC2A 4BX
Telephone
02079383891
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Jonathan Holman
Director • Secretary • PSC • British • Lives in UK • Born in Oct 1959
Mr Nathan Elijah
Director • PSC • British • Lives in UK • Born in Dec 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vantage Place (Kensington) Management Company Limited
Mr Nathan Elijah is a mutual person.
Active
Cedar Close Freehold Limited
Mr Jonathan Holman is a mutual person.
Active
Goldbar Limited
Mr Jonathan Holman and Mr Nathan Elijah are mutual people.
Dissolved
Baronstreet LLP
Mr Nathan Elijah is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
1 Jul
⟶
31 Dec 2022
Traded for
18 months
Cash in Bank
£7.74M
Increased by £2.92M (+61%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.56M
Decreased by £783.3K (-8%)
Total Liabilities
-£466.19K
Decreased by £429.92K (-48%)
Net Assets
£8.09M
Decreased by £353.38K (-4%)
Debt Ratio (%)
5%
Decreased by 4.14% (-43%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 7 Aug 2025
Liquidator Removed By Court
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 27 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 27 Apr 2024
Declaration of Solvency
2 Years 6 Months Ago on 8 Mar 2023
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 1 Mar 2023
Full Accounts Submitted
2 Years 6 Months Ago on 17 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Jan 2023
Get Alerts
Get Credit Report
Discover Peachdrive Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 7 Aug 2025
Removal of liquidator by court order
Submitted on 6 Aug 2025
Liquidators' statement of receipts and payments to 19 February 2025
Submitted on 28 Apr 2025
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Satisfaction of charge 1 in full
Submitted on 27 Apr 2024
Satisfaction of charge 2 in full
Submitted on 27 Apr 2024
Liquidators' statement of receipts and payments to 19 February 2024
Submitted on 21 Apr 2024
Declaration of solvency
Submitted on 8 Mar 2023
Resolutions
Submitted on 1 Mar 2023
Registered office address changed from 3 Vantage Place London W8 6AQ to Allan House 10 John Princes Street London W1G 0AH on 1 March 2023
Submitted on 1 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs