UKBizDB.co.uk

PEABODY QED THURROCK MANAGEMENT LIMITED

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

This company is commonly known as Peabody Qed Thurrock Management Limited. The company was founded 21 years ago and was given the registration number 04912144. The firm's registered office is in LONDON. You can find them at 3rd Floor Solar House, 1-9 Romford Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PEABODY QED THURROCK MANAGEMENT LIMITED
Company Number:04912144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor Solar House, 1-9 Romford Road, London, E15 4RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Director21 October 2013Active
67 Lambert Ridge, Cross River, Usa,

Secretary25 September 2003Active
3rd, Floor Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG

Secretary30 November 2008Active
10 Pine Road, Syosset, New York, Usa, NY 11791

Secretary04 September 2007Active
37, Cornwall Road, St Albans, AL1 1SQ

Secretary20 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 September 2003Active
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Director07 September 2021Active
5th Floor, 15-19 Cavendish Place, London, England, W1G 0QE

Director05 August 2019Active
3rd, Floor Solar House, 1-9 Romford Road, London, E15 4RG

Director09 November 2017Active
3rd Floor Solar House, 1-9 Romford Road, London, E15 4RG

Director01 May 2018Active
67 Lambert Ridge, Cross River, Usa,

Director25 September 2003Active
PO BOX 99 Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, United Kingdom, BL8 9BF

Director01 November 2013Active
3rd, Floor Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG

Director29 June 2012Active
Fifth Floor Julco House, 26-28 Great Portland Street, London, W1W 8AS

Director01 August 2008Active
293 Pondfield Road, Ny 10708, Bronxville, Usa,

Director25 September 2003Active
851 Bellis Parkway, Oradell, America, FOREIGN

Director26 September 2003Active
3rd, Floor Solar House, 1-9 Romford Road, London, E15 4RG

Director10 March 2020Active
3rd, Floor Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG

Director12 March 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 September 2003Active

People with Significant Control

Restore Plc
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tnt Uk Limited
Notified on:26 September 2016
Status:Active
Country of residence:England
Address:Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ppf Real Estate Nominee 1 Ltd
Notified on:26 September 2016
Status:Active
Country of residence:England
Address:Rennaisance, Dingwall Road, Croydon, England, CR0 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ppf Real Estate Nominee 2 Ltd
Notified on:26 September 2016
Status:Active
Country of residence:England
Address:Rennaisance, 12 Dingwall Road, Croydon, England, CR0 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Verulam London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:364-368, Cranbrook Road, Ilford, England, IG2 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.