ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peak Hotel Limited

Peak Hotel Limited is an active company incorporated on 6 February 2014 with the registered office located in Buxton, Derbyshire. Peak Hotel Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08880503
Private limited company
Age
11 years
Incorporated 6 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (23 days remaining)
Address
Anchor Inn Washhouse Bottom
Tideswell
Buxton
SK17 8RB
United Kingdom
Address changed on 7 Nov 2024 (12 months ago)
Previous address was 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
Telephone
01629 888666
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
PSC • Director • English • Lives in England • Born in Oct 1978
Director • British • Lives in England • Born in Sep 1984
Director • English • Lives in England • Born in Mar 1980
Mr Richard Samuel John Ellison
PSC • British • Lives in England • Born in Sep 1984
Mr Stephen David Miller
PSC • English • Lives in England • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anchor INN (Tideswell) Limited
Richard Samuel John Ellison, Peri-Jane Miller, and 1 more are mutual people.
Active
Atlantik INNS Group Limited
Peri-Jane Miller and Stephen David Miller are mutual people.
Active
OLD Hall Hotel (Hope) Limited
Peri-Jane Miller and Stephen David Miller are mutual people.
Active
Miltons Head (Buxton) Limited
Richard Samuel John Ellison and Peri-Jane Miller are mutual people.
Active
Anglers Rest (Bamford) Limited
Peri-Jane Miller and Stephen David Miller are mutual people.
Active
Millerweb Limited
Stephen David Miller is a mutual person.
Active
Hope Valley Beer And Cider Festivals Limited
Richard Samuel John Ellison is a mutual person.
Active
Farmyard INN (Youlgreave) Limited
Peri-Jane Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£185.09K
Increased by £2.56K (+1%)
Total Liabilities
-£147.6K
Increased by £6.01K (+4%)
Net Assets
£37.49K
Decreased by £3.45K (-8%)
Debt Ratio (%)
80%
Increased by 2.18% (+3%)
Latest Activity
Stephen David Miller (PSC) Appointed
5 Months Ago on 1 Jun 2025
Mr Richard Samuel John Ellison (PSC) Details Changed
5 Months Ago on 1 Jun 2025
Mr Stephen David Miller Appointed
8 Months Ago on 6 Mar 2025
Mr Richard Samuel John Ellison (PSC) Details Changed
8 Months Ago on 6 Mar 2025
Mrs Peri-Jane Miller Appointed
8 Months Ago on 6 Mar 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Micro Accounts Submitted
11 Months Ago on 30 Nov 2024
Accounting Period Extended
12 Months Ago on 11 Nov 2024
Registered Address Changed
12 Months Ago on 7 Nov 2024
Peri-Jane Miller (PSC) Appointed
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Peak Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Richard Samuel John Ellison as a person with significant control on 1 June 2025
Submitted on 2 Jun 2025
Notification of Stephen David Miller as a person with significant control on 1 June 2025
Submitted on 2 Jun 2025
Appointment of Mr Stephen David Miller as a director on 6 March 2025
Submitted on 10 Mar 2025
Notification of Peri-Jane Miller as a person with significant control on 1 March 2024
Submitted on 9 Mar 2025
Change of details for Mr Richard Samuel John Ellison as a person with significant control on 6 March 2025
Submitted on 9 Mar 2025
Appointment of Mrs Peri-Jane Miller as a director on 6 March 2025
Submitted on 9 Mar 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 21 Feb 2025
Micro company accounts made up to 29 February 2024
Submitted on 30 Nov 2024
Previous accounting period extended from 27 February 2024 to 29 February 2024
Submitted on 11 Nov 2024
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Anchor Inn Washhouse Bottom Tideswell Buxton SK17 8RB on 7 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year