PEPPERMINT GROVE LTD
Other letting and operating of own or leased real estate
PEPPERMINT GROVE LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH United Kingdom
Full company profile for PEPPERMINT GROVE LTD (09641447), an active property, infrastructure and construction company based in Chesterfield, United Kingdom. Incorporated 16 Jun 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Cash in Bank
£2.26M
Net Assets
£6.31M
Total Liabilities
£5.83M
Turnover
N/A
Employees
6
Debt Ratio
48%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Simon Richard Priestnall | Director | British | England | 29 Sept 2015 | Active |
| Stephen David Priestnall | Director | British | England | 29 Sept 2015 | Active |
| Susan Elizabeth Priestnall | Director | British | England | 16 Sept 2015 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Simon Richard Priestnall
British
- Ownership Of Shares 25 To 50 Percent
Stephen David Priestnall
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land and buildings on the North side of Carrwood Road, Chesterfield CHESTERFIELD | Freehold | - | 6 Aug 2025 |
288a Abbeydale Road South, Totley Rise, Sheffield (S17 3LP) SHEFFIELD | Freehold | - | 14 Apr 2025 |
Land on the south side of Chatsworth Road, Chesterfield CHESTERFIELD | Freehold | - | 18 Sept 2024 |
1 Pickton Close, Chesterfield (S40 2DE) CHESTERFIELD | Freehold | £250,000 | 12 Aug 2024 |
Land and buildings at Mill Lane, Chesterfield CHESTERFIELD | Freehold | - | 9 Jun 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Nov 2025 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 3 Jul 2025 | Officers | Change to director Stephen David Priestnall on 17 Jun 2025 | |
| 3 Jul 2025 | Confirmation Statement | Confirmation statement made on 17 Jun 2025 with no updates | |
| 26 Feb 2025 | Accounts | Annual accounts made up to 30 Jun 2024 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Jun 2025
Change to director Stephen David Priestnall on 17 Jun 2025
Confirmation statement made on 17 Jun 2025 with no updates
Annual accounts made up to 30 Jun 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 13 Jan 2026
Annual accounts made up to 30 Jun 2025
5 months ago on 18 Nov 2025
Change to director Stephen David Priestnall on 17 Jun 2025
10 months ago on 3 Jul 2025
Confirmation statement made on 17 Jun 2025 with no updates
10 months ago on 3 Jul 2025
Annual accounts made up to 30 Jun 2024
1 years ago on 26 Feb 2025
