UKBizDB.co.uk

PEABODY WATERFRONT LIMITED

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

This company is commonly known as Peabody Waterfront Limited. The company was founded 21 years ago and was given the registration number 04693653. The firm's registered office is in LONDON. You can find them at 45 Westminster Bridge Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PEABODY WATERFRONT LIMITED
Company Number:04693653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:45 Westminster Bridge Road, London, England, SE1 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Westminster Bridge Road, London, England, SE1 7JB

Secretary01 December 2023Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director30 June 2017Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director01 April 2022Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director25 September 2019Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director14 March 2023Active
59 Osmond Gardens, Wallington, SM6 8SX

Secretary23 June 2004Active
Little Birches, North Pole Road Barming, Maidstone, ME16 9HG

Secretary28 July 2006Active
45, Westminster Bridge Road, London, England, SE1 7JB

Secretary11 December 2017Active
45, Westminster Bridge Road, London, England, SE1 7JB

Secretary21 June 2023Active
Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ

Secretary25 February 2011Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary11 March 2003Active
Albion House 20, Queen Elizabeth Street, London, England, SE1 2RJ

Director15 November 2010Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director30 June 2017Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director09 May 2019Active
Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ

Director02 March 2015Active
Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ

Director24 July 2006Active
Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ

Director02 March 2015Active
5 Strathray Gardens, London, NW3 4PA

Director23 June 2004Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director20 September 2022Active
32 Hollingbourne Road, London, SE24 9ND

Director23 June 2004Active
8 Steine Street, Brighton, BN2 1TE

Director23 June 2004Active
Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ

Director24 August 2006Active
105 Central Hill, London, SE19 1BY

Director23 June 2004Active
45, Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director30 June 2017Active
34 Daws Hill Lane, High Wycombe, HP11 1PU

Director23 June 2004Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director25 September 2019Active
Albion House 20, Queen Elizabeth Street, London, England, SE1 2RJ

Director15 November 2010Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director30 June 2017Active
40 Greenholm Road, Eltham, London, SE9 1UH

Director28 July 2006Active
Albion House 20, Queen Elizabeth Street, London, England, SE1 2RJ

Director15 November 2010Active
45, Westminster Bridge Road, London, England, SE1 7JB

Director30 June 2017Active
Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ

Director28 July 2006Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Director11 March 2003Active

People with Significant Control

Peabody Land Limited
Notified on:17 July 2019
Status:Active
Country of residence:England
Address:45, Westminster Bridge Road, London, England, SE1 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Family Mosaic Housing
Notified on:11 March 2017
Status:Active
Country of residence:England
Address:Albion House, 20 Queen Elizabeth Street, London, England, SE1 2RJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-06-28Officers

Appoint person secretary company with name date.

Download
2023-03-23Miscellaneous

Legacy.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.