UKBizDB.co.uk

PEACOCK HOLDINGS (2015) LIMITED

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

This company is commonly known as Peacock Holdings (2015) Limited. The company was founded 9 years ago and was given the registration number 09502603. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PEACOCK HOLDINGS (2015) LIMITED
Company Number:09502603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director02 April 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director02 April 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director02 April 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director03 February 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director03 February 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director17 August 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director20 March 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director20 March 2015Active

People with Significant Control

Synamon Holdings Limited
Notified on:14 December 2022
Status:Active
Country of residence:Jersey
Address:Suite 1, Bourne House, Francis Street, Jersey, Jersey, JE2 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Velummayilum Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Capital

Capital alter shares subdivision.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Capital

Capital statement capital company with date currency figure.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-09-29Capital

Capital statement capital company with date currency figure.

Download
2021-09-27Insolvency

Legacy.

Download
2021-09-27Capital

Legacy.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Capital

Capital statement capital company with date currency figure.

Download
2021-09-27Capital

Legacy.

Download
2021-09-27Insolvency

Legacy.

Download
2021-09-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.