Warning: file_put_contents(c/2b8eb3eec66c48f213f0b4a981975aa1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/374a6f6667cba0e06222634ef7bf1ac3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Peacock House (freehold) Limited, W2 3RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEACOCK HOUSE (FREEHOLD) LIMITED

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

This company is commonly known as Peacock House (freehold) Limited. The company was founded 15 years ago and was given the registration number 06718379. The firm's registered office is in LONDON. You can find them at 9 Spring Street, Spring Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PEACOCK HOUSE (FREEHOLD) LIMITED
Company Number:06718379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Spring Street, Spring Street, London, England, W2 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 Peacock House, St. Giles Road, London, SE5 7RG

Director28 July 2012Active
Flat 13, 38 St. Giles Road, London, England, SE5 7RG

Director23 September 2021Active
Flat 7 Peacock House, 38 St. Giles Road, London, England, SE5 7RG

Director23 September 2021Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Secretary08 October 2008Active
Folio House, 65 Whytecliffe Road South, Purley, England, CR8 2AZ

Corporate Secretary15 October 2010Active
266 Kingsland Road, Kingsland Road, London, England, E8 4DG

Corporate Secretary18 October 2016Active
8 Saffron Gate, Wilbury Road, Hove, BN3 3XR

Director08 October 2008Active
North House, 31 North Street, Carshalton, SM5 2HW

Director02 December 2009Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Director08 October 2008Active
8 Peacock House 38, St. Giles Road, Camberwell, London, Englabd, SE5 7RG

Director15 October 2014Active
8 Peacock House 38, St Giles Road, Camberwell, London, SE5 7RG

Director12 October 2009Active
14 Peacock House, 38 St Giles Road, London, Uk, SE5 7RG

Director28 July 2012Active
Limnerslease, Down Lane, Compton, GU3 1DJ

Director09 September 2010Active
3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY

Director13 October 2016Active
13, St. Giles Road, London, England, SE5 7RG

Director09 March 2020Active
38, St. Giles Road, Camberwell, London, United Kingdom, SE5 7RG

Director12 October 2009Active

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
2024-05-01Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-25Accounts

Accounts with accounts type dormant.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2018-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.