UKBizDB.co.uk

WOKING PEACOCKS LIMITED

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

This company is commonly known as Woking Peacocks Limited. The company was founded 26 years ago and was given the registration number 03487872. The firm's registered office is in WARWICK. You can find them at 5 Olympus Court, Tachbrook Park, Warwick, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOKING PEACOCKS LIMITED
Company Number:03487872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1998
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Olympus Court, Tachbrook Park, Warwick, England, CV34 6RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Olympus Court, Tachbrook Park, Warwick, England, CV34 6RZ

Secretary01 July 2008Active
23, Orrs Lane, Hillhall, Lisburn, N Ireland, BT27 5JG

Director23 June 2008Active
5, Olympus Court, Tachbrook Park, Warwick, England, CV34 6RZ

Director23 June 2008Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary05 September 2000Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary08 January 1998Active
23, Orrs Lane, Hillhall, Lisburn, N Ireland, BT27 5JG

Secretary23 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 1998Active
141 Rosendale Road, London, SE21 8HE

Director23 March 2001Active
141 Rosendale Road, London, SE21 8HE

Director11 June 1998Active
27, Sandown Road, Esher, KT10 9TT

Director14 July 2006Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director14 July 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director08 January 1998Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
15 Hillcroft Crescent, Ealing, London, W5 2SG

Director11 June 1998Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director09 June 1998Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
Flat 6 Bridge House, 298 Wandsworth Bridge Road, London, SW6 2TT

Director09 October 1998Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
6 Haslemere Avenue, Ealing, London, W13 9UJ

Director09 October 1998Active
25 Foscote Road, Hendon, London, NW4 3SE

Director08 January 1998Active
51 Serpentine Close, Great Ashby, Stevenage, SG1 6AP

Director23 March 2001Active
38 Windermere Road, Ealing, London, W5 4TD

Director11 June 1998Active
163 Uxbridge Road, Harrow Weald, HA3 6DG

Director10 July 2001Active
37 Queens Grove, London, NW8 6HN

Director10 July 2001Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director26 February 2002Active
Lorne House, Oxshott Way, Cobham, KT11 2RU

Director14 July 2006Active
17 Lower Mortlake Road, Richmond, TW9 2LR

Director23 March 2001Active
Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, AL3 7EU

Director14 July 2006Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director10 July 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 January 1998Active

People with Significant Control

Peacocks Centre
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Olympus Court, Warwick, England, CV34 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Incorporation

Memorandum articles.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type dormant.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Address

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

Download
2017-01-20Officers

Change person secretary company with change date.

Download
2016-03-10Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date.

Download
2015-03-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.