This company is commonly known as Tony Peacock Homes Limited. The company was founded 39 years ago and was given the registration number 01835436. The firm's registered office is in CAMBERLEY. You can find them at Fiscal House, 367 London Road, Camberley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TONY PEACOCK HOMES LIMITED |
---|---|---|
Company Number | : | 01835436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fiscal House, 367 London Road, Camberley, Surrey, GU15 3HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Albion Road, Reigate, United Kingdom, RH2 7JY | Secretary | 14 March 2002 | Active |
Fiscal House, 367 London Road, Camberley, United Kingdom, GU15 3HQ | Director | 01 September 2010 | Active |
The Cottage, Poland Lane, Odiham, Hook, RG29 1JJ | Director | - | Active |
The Cottage, Poland Lane, Odiham, United Kingdom, RG29 1JJ | Director | 01 September 2010 | Active |
14 Knoll Park Road, Chertsey, KT16 9LR | Secretary | 20 February 1996 | Active |
484 High Street, Hartley Wintney, Basingstoke, RG27 8NS | Secretary | 24 September 1992 | Active |
Muttings Bundary Road, Rowledge, Farnham, GU10 4SP | Secretary | - | Active |
Mr Anthony Ronald Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Fiscal House, Camberley, GU15 3HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge part. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.