UKBizDB.co.uk

146 PECKHAM RYE MANAGEMENT COMPANY LTD

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

This company is commonly known as 146 Peckham Rye Management Company Ltd. The company was founded 6 years ago and was given the registration number 11254875. The firm's registered office is in LONDON. You can find them at 146 Peckham Rye, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:146 PECKHAM RYE MANAGEMENT COMPANY LTD
Company Number:11254875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:146 Peckham Rye, London, SE22 9QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146c, Peckham Rye, London, England, SE22 9QH

Director06 April 2022Active
146a, Peckham Rye, London, England, SE22 9QH

Director19 December 2018Active
146b, Peckham Rye, London, England, SE22 9QH

Director19 December 2018Active
146c, Peckham Rye, London, England, SE22 9QH

Director19 December 2018Active
60, Frederick Road, Sutton Coldfield, England, B73 5QN

Director14 March 2018Active
146c, Peckham Rye, London, England, SE22 9QH

Director28 February 2020Active

People with Significant Control

Mr Dominic George Charlesworth
Notified on:06 April 2022
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:146c, Peckham Rye, London, England, SE22 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jake Andrew Haddow
Notified on:28 February 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:146c, Peckham Rye, London, England, SE22 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Thomas Banham
Notified on:19 December 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:146c, Peckham Rye, London, England, SE22 9QH
Nature of control:
  • Voting rights 25 to 50 percent
Jennifer Remy
Notified on:19 December 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:146b, Peckham Rye, London, England, SE22 9QH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Spencer Joel Chow
Notified on:19 December 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:146a, Peckham Rye, London, England, SE22 9QH
Nature of control:
  • Voting rights 25 to 50 percent
Miss Margaret Catherine Cunliffe
Notified on:14 March 2018
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:60, Frederick Road, Sutton Coldfield, England, B73 5QN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.