PEABODY INVESTMENT LIMITED

PEABODY INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePEABODY INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02649900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEABODY INVESTMENT LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is PEABODY INVESTMENT LIMITED located?

    Registered Office Address
    45 Westminster Bridge Road
    SE1 7JB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEABODY INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMESMEAD LANDSCAPE LIMITEDJan 12, 1994Jan 12, 1994
    THAMESMEAD EXHIBITIONS ARENA LIMITEDNov 06, 1991Nov 06, 1991
    SENIORAIM LIMITEDSep 30, 1991Sep 30, 1991

    What are the latest accounts for PEABODY INVESTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PEABODY INVESTMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for PEABODY INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Louise Wykes as a secretary on Nov 29, 2025

    2 pagesAP03

    Termination of appointment of Katie Anne Prowse as a secretary on Nov 25, 2025

    1 pagesTM02

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Appointment of Mr Philip Jenkins as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr Anthony John Marriott as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of David Keith Lavarack as a director on Feb 27, 2025

    1 pagesTM01

    Termination of appointment of Stephen Eric Burns as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of Argiri Papathos as a secretary on Dec 01, 2023

    1 pagesTM02

    Appointment of Mrs Katie Anne Prowse as a secretary on Dec 01, 2023

    2 pagesAP03

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Appointment of Argiri Papathos as a secretary on Jun 15, 2023

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Penelope Mckelvey as a secretary on Oct 07, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 03, 2020 with updates

    4 pagesCS01

    Appointment of Mr Stephen Eric Burns as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Susan Laura Hickey as a director on Jan 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Who are the officers of PEABODY INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYKES, Louise
    Westminster Bridge Road
    SE1 7JB London
    45
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    343154720001
    JENKINS, Philip
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandBritish248369220001
    MARRIOTT, Anthony John
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandBritish258045630001
    CROFTON, Derek Fergus Regan
    Wellmeade Oak Lane
    TN13 1UF Sevenoaks
    Kent
    Secretary
    Wellmeade Oak Lane
    TN13 1UF Sevenoaks
    Kent
    British13658170001
    CURRIE, Philip Andrew James
    Lansdowne
    Grayswood Road
    GU27 2BW Haselmere
    Surrey
    Secretary
    Lansdowne
    Grayswood Road
    GU27 2BW Haselmere
    Surrey
    British74930470001
    MCKELVEY, Penelope
    Westminster Bridge Road
    SE1 7JB London
    45
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    199362920001
    PAPATHOS, Argiri
    Westminster Bridge Road
    SE1 7JB London
    45
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    310588170001
    PROWSE, Katie Anne
    Westminster Bridge Road
    SE1 7JB London
    45
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    316674050001
    RICHARDS, Averyl Catherine
    20 Elstree Gardens
    DA17 5DN Belvedere
    Kent
    Secretary
    20 Elstree Gardens
    DA17 5DN Belvedere
    Kent
    British74108560001
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Secretary
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    British8282250001
    ROTHERY, Jane
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    146004260002
    TEIDEMAN, Charles Richard
    27 Rochester Avenue
    BR1 3DB Bromley
    Kent
    Secretary
    27 Rochester Avenue
    BR1 3DB Bromley
    Kent
    British19125990001
    TUCKER, Maurice Furneaux
    4 Hanson Way
    HP21 9YE Aylesbury
    Buckinghamshire
    Secretary
    4 Hanson Way
    HP21 9YE Aylesbury
    Buckinghamshire
    British2385730001
    VINER, Debbie Linda
    30 Anvil Terrace
    DA2 7WR Bexley
    Kent
    Secretary
    30 Anvil Terrace
    DA2 7WR Bexley
    Kent
    British186920030002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ADEAGBO, Ibironke Basirat
    28 Birkdale Road
    SE2 9HU London
    Director
    28 Birkdale Road
    SE2 9HU London
    EnglandBritish116872760001
    ANDERSON, Rosemary
    95 Coralline Walk
    SE2 9SX Thamesmead South
    London
    Director
    95 Coralline Walk
    SE2 9SX Thamesmead South
    London
    British44074050001
    BEADLE, Paul Vincent
    171 Maran Way
    DA18 4BT Erith
    Kent
    Director
    171 Maran Way
    DA18 4BT Erith
    Kent
    British53418370001
    BECKETT, Ian Robert
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    Director
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    United KingdomBritish159942860001
    BRIGHT, Gerald
    33 Linnet Close
    Thamesmead North
    SE28 8HY London
    Director
    33 Linnet Close
    Thamesmead North
    SE28 8HY London
    British34371680002
    BURNS, Stephen Eric
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandAmerican,British186495490001
    CHARNOCK, William Terence
    11 Burleigh Place
    Cambalt Road
    SW15 6ES London
    Director
    11 Burleigh Place
    Cambalt Road
    SW15 6ES London
    EnglandBritish51990960001
    COTTER, Tony
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    Director
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    United KingdomBritish154352230001
    COTTON, Jeremy
    43 Whernside Close
    Thamesmead
    SE28 8HB London
    Director
    43 Whernside Close
    Thamesmead
    SE28 8HB London
    British101812720001
    COX, Anthony
    28 Carronade Place
    Broadwaters
    SE28 0EE West Thamesmead
    London
    Director
    28 Carronade Place
    Broadwaters
    SE28 0EE West Thamesmead
    London
    British56011290001
    COX, Stuart Michael
    31 St Katherines Road
    DA18 4DS Erith
    Kent
    Director
    31 St Katherines Road
    DA18 4DS Erith
    Kent
    British26962360001
    COX, Stuart Michael
    31 St Katherines Road
    DA18 4DS Erith
    Kent
    Director
    31 St Katherines Road
    DA18 4DS Erith
    Kent
    British26962360001
    CROFTON, Derek Fergus Regan
    Wellmeade Oak Lane
    TN13 1UF Sevenoaks
    Kent
    Director
    Wellmeade Oak Lane
    TN13 1UF Sevenoaks
    Kent
    British13658170001
    CURRIE, Philip Andrew James
    Lansdowne
    Grayswood Road
    GU27 2BW Haselmere
    Surrey
    Director
    Lansdowne
    Grayswood Road
    GU27 2BW Haselmere
    Surrey
    EnglandBritish74930470001
    DANIELS, Patricia Helen
    87 Coralline Walk
    Thamesmead South
    SE2 9SX London
    Director
    87 Coralline Walk
    Thamesmead South
    SE2 9SX London
    British23233990001
    DEVEREUX, Albert
    7 Longworth Close
    Thamesmead North
    SE28 8PE London
    Director
    7 Longworth Close
    Thamesmead North
    SE28 8PE London
    British38854300001
    DOE, Amanda
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandBritish182265700001
    FAHY, John
    9 Campion Place
    SE28 8EN London
    Director
    9 Campion Place
    SE28 8EN London
    Irish67697980001
    FOSTER, Carol Madelene
    8 Lytton Strachey Path
    Thamesmead
    SE28 8DU London
    Director
    8 Lytton Strachey Path
    Thamesmead
    SE28 8DU London
    British23234000001
    GALLOWAY, Katharine Anne
    175 Mangold Way
    South Thamesmead
    DA18 4BG Erith
    Kent
    Director
    175 Mangold Way
    South Thamesmead
    DA18 4BG Erith
    Kent
    British38856620001

    What are the latest statements on persons with significant control for PEABODY INVESTMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0