UKBizDB.co.uk

PEREGRINE COURT (WELLING) MANAGEMENT LIMITED

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

This company is commonly known as Peregrine Court (welling) Management Limited. The company was founded 31 years ago and was given the registration number 02793661. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PEREGRINE COURT (WELLING) MANAGEMENT LIMITED
Company Number:02793661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary27 November 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director07 February 2024Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director23 October 2006Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director15 November 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary26 April 2002Active
Suite 4 Phoenix House, 84-88 Church Road, London, SE19 2EZ

Secretary10 July 1999Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary25 February 1993Active
94 Edgehill Road, Chislehurst, BR7 6LB

Secretary26 February 1996Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Corporate Secretary14 March 2017Active
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Corporate Secretary01 November 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary11 June 2008Active
44-50, Royal Parade Mews, Blackheath, England, SE3 0TN

Corporate Secretary22 February 2018Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary21 August 2006Active
Flat 14 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director29 February 2000Active
Flat 25 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director22 November 2005Active
7 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director25 November 1993Active
2 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director25 November 1993Active
27 Peregrine Court, Edison Road, Welling, DA16 3JN

Director29 March 2000Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director15 November 2007Active
Flat 13 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director22 November 2004Active
13 Peregrine Court, Edison Road, Welling, DA16 3JN

Director01 December 2002Active
5 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director25 November 1993Active
Flat 21 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director25 November 1993Active
Flat 15 Peregrine Court, Edison Road, Welling, DA16 3JN

Director01 April 1996Active
Flat 29 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director01 October 2001Active
Flat 14 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director29 February 2000Active
Flat 9 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director01 October 2001Active
Flat 8 Peregrine Court, Edison Road, Welling, DA16 3JN

Director20 July 2000Active
32 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director25 November 1993Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Director25 February 1993Active
128 Mitcham Road, Croydon, CR0 3RJ

Director25 February 1993Active
Flat 4 Peregrine Court, Edison Road, Welling, DA16 3JN

Director02 December 2002Active
Flat 19 Peregrine Court, 1 Edison Road, Welling, DA16 3JN

Director01 October 2001Active
44-50, Royal Parade Mews, Blackheath, England, SE3 0TN

Director17 November 2016Active

People with Significant Control

Miss Stephanie Palmer
Notified on:15 December 2021
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:94 Park Lane, Croydon, United Kingdom, CR0 1JB
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-02Officers

Change corporate secretary company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Address

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

Download

Copyright © 2024. All rights reserved.