EAST PECKHAM VILLAGE HALL
Overview
| Company Name | EAST PECKHAM VILLAGE HALL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03650458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAST PECKHAM VILLAGE HALL?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is EAST PECKHAM VILLAGE HALL located?
| Registered Office Address | 27 Henham Gardens East Peckham TN12 5PD Tonbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EAST PECKHAM VILLAGE HALL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for EAST PECKHAM VILLAGE HALL?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for EAST PECKHAM VILLAGE HALL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Melanie Jane Fisher as a director on Apr 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Charles James Catt as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Registered office address changed from 80 Pound Road East Peckham Tonbridge Kent TN12 5BJ England to 27 Henham Gardens East Peckham Tonbridge TN12 5PD on Jan 07, 2026 | 1 pages | AD01 | ||
Appointment of Mr Nicholas Leslie Wing as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||
Termination of appointment of Charles James Catt as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Albert Pries as a director on May 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||
Appointment of Mr Esmond White as a director on Jul 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robin Charles Drake Whiteside as a director on Apr 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Leslie Wing as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||
Appointment of Mr Charles James Catt as a secretary on Feb 08, 2023 | 2 pages | AP03 | ||
Director's details changed for Mr Charles James Catt on Feb 08, 2023 | 2 pages | CH01 | ||
Termination of appointment of David Nigel Kennard as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Nigel Kennard as a secretary on Feb 08, 2023 | 1 pages | TM02 | ||
Termination of appointment of Peter Crawford as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from 16 Crown Acres East Peckham Tonbridge Kent TN12 5HB to 80 Pound Road East Peckham Tonbridge Kent TN12 5BJ on Dec 20, 2022 | 1 pages | AD01 | ||
Appointment of Mr Edward Albert Pries as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Malcolm Brodie as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Charles James Catt on Dec 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of EAST PECKHAM VILLAGE HALL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WING, Nicholas Leslie | Secretary | Henham Gardens East Peckham TN12 5PD Tonbridge 27 England | 344046030001 | |||||||
| BEATTIE, Tracey Anne | Director | Hale Court East Peckham TN12 5JA Tonbridge 5 Kent United Kingdom | United Kingdom | British | 240594350001 | |||||
| BRODIE, John Malcolm | Director | 22 Old Road East Peckham TN12 5ER Tonbridge Strettitt Place Kent England | England | British | 96982570001 | |||||
| FISHER, Melanie Jane | Director | Smithers Lane East Peckham TN12 5HT Tonbridge 20 England | England | British | 347532360001 | |||||
| ROPER, Timothy | Director | Caysers Croft East Peckham TN12 5LD Tonbridge 8 Kent United Kingdom | England | British | 35568460003 | |||||
| WHITE, Esmond | Director | Addlestead Road East Peckham TN12 5DS Tonbridge Milk Walk Cottages Kent England | England | British | 325533040001 | |||||
| WING, Nicholas Leslie | Director | Henham Gardens East Peckham TN12 5PD Tonbridge 27 Kent England | England | British | 316086970001 | |||||
| CATT, Charles James | Secretary | Pound Road East Peckham TN12 5BJ Tonbridge 80 Kent England | 305359260001 | |||||||
| CRAWFORD, Peter | Secretary | Stilstead House 283 Tonbridge Road East Peckham TN12 5LE Tonbridge Kent | British | 60871660001 | ||||||
| KENNARD, David Nigel | Secretary | 16 Crown Acres East Peckham TN12 5HB Tonbridge Kent | British | 63066050001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BARTON, Michael Dennis | Director | Golding Gardens East Peckham TN12 5PB Tonbridge 11 Kent England | England | British | 251388580001 | |||||
| CATT, Charles James | Director | Pound Road East Peckham TN12 5BJ Tonbridge 80 England | England | British | 34838350002 | |||||
| CRAWFORD, Peter | Director | 117 Hale Street East Peckham TN12 5HN Tonbridge Tarradale Kent England | United Kingdom | British | 60871660002 | |||||
| DENTON, David | Director | Henham Gardens East Peckham TN12 5PD Tonbridge 20 Kent England | England | British | 251399520001 | |||||
| FOX, Pauline Susan | Director | St Michaels Cottage Roydon Hall Road East Peckham TN12 5NH Tonbridge Kent | United Kingdom | British | 107355240001 | |||||
| HOUGH, Christopher Michael | Director | Garden Street TN1 2XB Tunbridge Wells 6 England | England | British | 8043630002 | |||||
| HUDD, Anthony Leslie | Director | Pippin Road East Peckham TN12 5BT Tonbridge 13 England | England | British | 286960110001 | |||||
| KENNARD, David Nigel | Director | 16 Crown Acres East Peckham TN12 5HB Tonbridge Kent | England | British | 63066050001 | |||||
| LEIGH, Alison Margaret, The Reverend | Director | The Vicarage Bush Road East Peckham TN12 5LL Tonbridge Kent | British | 60871930001 | ||||||
| LEIGH, Roy Stephen, The Reverend | Director | The Vicarage Bush Road East Peckham TN12 5LL Tonbridge Kent | British | 60872300001 | ||||||
| PAGE, Douglas Robert John | Director | 283 Hale Street East Peckham TN12 5HZ Tonbridge The Threshing Barn Kent England | United Kingdom | British | 190469500001 | |||||
| PRIES, Edward Albert | Director | Pound Road East Peckham TN12 5BL Tonbridge 118 Kent England | England | British | 303351350001 | |||||
| SALES, Anthony Robert | Director | Westbrook 44 Church Lane East Peckham TN12 5JH Tonbridge Kent | United Kingdom | British | 31267720003 | |||||
| WHITESIDE, Robin Charles Drake | Director | Brook Farm Church Lane East Peckham TN12 5JJ Tonbridge Kent | United Kingdom | British | 60871980001 | |||||
| WILSON, Roger Arthur | Director | Forge House Tonbridge Road East Peckham TN12 5JP Tonbridge Kent | United Kingdom | British | 41654640001 | |||||
| CITY ROAD REGISTRARS LIMITED | Director | Field House 72 Oldfield Road TW12 2HQ Hampton Middlesex | 36050670002 | |||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for EAST PECKHAM VILLAGE HALL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 2016 | The 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