UKBizDB.co.uk

100 PECKHAM HILL STREET (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100 Peckham Hill Street (management) Limited. The company was founded 25 years ago and was given the registration number 03677505. The firm's registered office is in . You can find them at 100 Peckham Hill Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:100 PECKHAM HILL STREET (MANAGEMENT) LIMITED
Company Number:03677505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 Peckham Hill Street, London, SE15 5JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Peckham Hill Street, London, SE15 5JT

Secretary01 March 2023Active
100 Peckham Hill Street, London, SE15 5JT

Director16 September 2019Active
100a, Peckham Hill Street, London, England, SE15 5JT

Director05 May 2023Active
100 Peckham Hill Street, London, SE15 5JT

Director01 January 2022Active
100 Peckham Hill Street, London, SE15 5JT

Secretary15 June 2002Active
Flat 3 100 Peckham Hill Street, London, SE15 5JT

Secretary15 March 2005Active
Flat 1 100 Peckham Hill Street, Peckham, London, SE15 5JT

Secretary21 January 2001Active
100 Peckham Hill Street, London, SE15 5JT

Secretary09 July 2019Active
100 Peckham Hill Street, London, SE15 5JT

Secretary01 September 2015Active
100 Peckham Hill Street, London, SE15 5JT

Secretary01 May 2012Active
Flat 3 Peckham Hill Street, Peckham, London, SE15 5JT

Secretary02 December 1998Active
Flat 2 100 Peckham Hill Street, London, SE15 5JT

Secretary12 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1998Active
100 Peckham Hill Street, London, SE15 5JT

Director21 January 2001Active
100 Peckham Hill Street, London, SE15 5JT

Director05 July 2018Active
Flat 3 100 Peckham Hill Street, London, SE15 5JT

Director15 March 2005Active
Flat 1 100 Peckham Hill Street, Peckham, London, SE15 5JT

Director02 December 1998Active
100 Peckham Hill Street, London, SE15 5JT

Director05 July 2018Active
100 Peckham Hill Street, London, SE15 5JT

Director01 June 2014Active
100 Peckham Hill Street, Peckham, London, SE15 5JT

Director18 June 2002Active
100 Peckham Hill Street, London, SE15 5JT

Director01 November 2007Active
100 Peckham Hill Street, London, SE15 5JT

Director01 November 2007Active
Flat 2 100 Peckham Hill Street, Peckham, London, SE15 5JT

Director02 December 1998Active
100 Peckham Hill Street, London, SE15 5JT

Director01 September 2014Active
100 Peckham Hill Street, London, SE15 5JT

Director20 December 2003Active
Flat 3 Peckham Hill Street, Peckham, London, SE15 5JT

Director02 December 1998Active
Flat 2 100 Peckham Hill Street, London, SE15 5JT

Director20 December 2003Active
Flat2 100 Peckham Hill Street, Peckham, London, SE15 5JT

Director21 January 2001Active

People with Significant Control

Mr Dimitris Hondrogiannis
Notified on:05 May 2023
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:100a, Peckham Hill Street, London, England, SE15 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Parry
Notified on:01 January 2022
Status:Active
Date of birth:November 1990
Nationality:British
Address:100 Peckham Hill Street, SE15 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Federica Ceresa
Notified on:16 September 2019
Status:Active
Date of birth:October 1980
Nationality:British
Address:100 Peckham Hill Street, SE15 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Cheetham
Notified on:05 July 2018
Status:Active
Date of birth:January 1989
Nationality:British
Address:100 Peckham Hill Street, SE15 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jessica Morris Baker
Notified on:05 July 2018
Status:Active
Date of birth:December 1989
Nationality:British
Address:100 Peckham Hill Street, SE15 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Joy Maynard
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Address:100 Peckham Hill Street, SE15 5JT
Nature of control:
  • Significant influence or control
Mr Daniel Roy Powis Clayton
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Address:100 Peckham Hill Street, SE15 5JT
Nature of control:
  • Significant influence or control
Miss Aileen Catherine Elizabeth Hickey
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:100 Peckham Hill Street, SE15 5JT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.