EAST PECKHAM VILLAGE HALL

EAST PECKHAM VILLAGE HALL

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

    Company NameEAST PECKHAM VILLAGE HALL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03650458
    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 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 AddressNo

    What are the latest accounts for EAST PECKHAM VILLAGE HALL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for EAST PECKHAM VILLAGE HALL?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for EAST PECKHAM VILLAGE HALL?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Melanie Jane Fisher as a director on Apr 16, 2026

    2 pagesAP01

    Termination of appointment of Charles James Catt as a director on Jan 05, 2026

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Nicholas Leslie Wing as a secretary on Jan 05, 2026

    2 pagesAP03

    Termination of appointment of Charles James Catt as a secretary on Jan 05, 2026

    1 pagesTM02

    Confirmation statement made on Oct 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Edward Albert Pries as a director on May 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Appointment of Mr Esmond White as a director on Jul 20, 2024

    2 pagesAP01

    Termination of appointment of Robin Charles Drake Whiteside as a director on Apr 20, 2024

    1 pagesTM01

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Leslie Wing as a director on Nov 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Appointment of Mr Charles James Catt as a secretary on Feb 08, 2023

    2 pagesAP03

    Director's details changed for Mr Charles James Catt on Feb 08, 2023

    2 pagesCH01

    Termination of appointment of David Nigel Kennard as a director on Feb 08, 2023

    1 pagesTM01

    Termination of appointment of David Nigel Kennard as a secretary on Feb 08, 2023

    1 pagesTM02

    Termination of appointment of Peter Crawford as a director on Dec 31, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Edward Albert Pries as a director on Dec 14, 2022

    2 pagesAP01

    Appointment of Mr John Malcolm Brodie as a director on Dec 14, 2022

    2 pagesAP01

    Director's details changed for Mr Charles James Catt on Dec 05, 2022

    2 pagesCH01

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Who are the officers of EAST PECKHAM VILLAGE HALL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WING, Nicholas Leslie
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    27
    England
    Secretary
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    27
    England
    344046030001
    BEATTIE, Tracey Anne
    Hale Court
    East Peckham
    TN12 5JA Tonbridge
    5
    Kent
    United Kingdom
    Director
    Hale Court
    East Peckham
    TN12 5JA Tonbridge
    5
    Kent
    United Kingdom
    United KingdomBritish240594350001
    BRODIE, John Malcolm
    22 Old Road
    East Peckham
    TN12 5ER Tonbridge
    Strettitt Place
    Kent
    England
    Director
    22 Old Road
    East Peckham
    TN12 5ER Tonbridge
    Strettitt Place
    Kent
    England
    EnglandBritish96982570001
    FISHER, Melanie Jane
    Smithers Lane
    East Peckham
    TN12 5HT Tonbridge
    20
    England
    Director
    Smithers Lane
    East Peckham
    TN12 5HT Tonbridge
    20
    England
    EnglandBritish347532360001
    ROPER, Timothy
    Caysers Croft
    East Peckham
    TN12 5LD Tonbridge
    8
    Kent
    United Kingdom
    Director
    Caysers Croft
    East Peckham
    TN12 5LD Tonbridge
    8
    Kent
    United Kingdom
    EnglandBritish35568460003
    WHITE, Esmond
    Addlestead Road
    East Peckham
    TN12 5DS Tonbridge
    Milk Walk Cottages
    Kent
    England
    Director
    Addlestead Road
    East Peckham
    TN12 5DS Tonbridge
    Milk Walk Cottages
    Kent
    England
    EnglandBritish325533040001
    WING, Nicholas Leslie
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    27
    Kent
    England
    Director
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    27
    Kent
    England
    EnglandBritish316086970001
    CATT, Charles James
    Pound Road
    East Peckham
    TN12 5BJ Tonbridge
    80
    Kent
    England
    Secretary
    Pound Road
    East Peckham
    TN12 5BJ Tonbridge
    80
    Kent
    England
    305359260001
    CRAWFORD, Peter
    Stilstead House 283 Tonbridge Road
    East Peckham
    TN12 5LE Tonbridge
    Kent
    Secretary
    Stilstead House 283 Tonbridge Road
    East Peckham
    TN12 5LE Tonbridge
    Kent
    British60871660001
    KENNARD, David Nigel
    16 Crown Acres
    East Peckham
    TN12 5HB Tonbridge
    Kent
    Secretary
    16 Crown Acres
    East Peckham
    TN12 5HB Tonbridge
    Kent
    British63066050001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARTON, Michael Dennis
    Golding Gardens
    East Peckham
    TN12 5PB Tonbridge
    11
    Kent
    England
    Director
    Golding Gardens
    East Peckham
    TN12 5PB Tonbridge
    11
    Kent
    England
    EnglandBritish251388580001
    CATT, Charles James
    Pound Road
    East Peckham
    TN12 5BJ Tonbridge
    80
    England
    Director
    Pound Road
    East Peckham
    TN12 5BJ Tonbridge
    80
    England
    EnglandBritish34838350002
    CRAWFORD, Peter
    117 Hale Street
    East Peckham
    TN12 5HN Tonbridge
    Tarradale
    Kent
    England
    Director
    117 Hale Street
    East Peckham
    TN12 5HN Tonbridge
    Tarradale
    Kent
    England
    United KingdomBritish60871660002
    DENTON, David
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    20
    Kent
    England
    Director
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    20
    Kent
    England
    EnglandBritish251399520001
    FOX, Pauline Susan
    St Michaels Cottage
    Roydon Hall Road East Peckham
    TN12 5NH Tonbridge
    Kent
    Director
    St Michaels Cottage
    Roydon Hall Road East Peckham
    TN12 5NH Tonbridge
    Kent
    United KingdomBritish107355240001
    HOUGH, Christopher Michael
    Garden Street
    TN1 2XB Tunbridge Wells
    6
    England
    Director
    Garden Street
    TN1 2XB Tunbridge Wells
    6
    England
    EnglandBritish8043630002
    HUDD, Anthony Leslie
    Pippin Road
    East Peckham
    TN12 5BT Tonbridge
    13
    England
    Director
    Pippin Road
    East Peckham
    TN12 5BT Tonbridge
    13
    England
    EnglandBritish286960110001
    KENNARD, David Nigel
    16 Crown Acres
    East Peckham
    TN12 5HB Tonbridge
    Kent
    Director
    16 Crown Acres
    East Peckham
    TN12 5HB Tonbridge
    Kent
    EnglandBritish63066050001
    LEIGH, Alison Margaret, The Reverend
    The Vicarage Bush Road
    East Peckham
    TN12 5LL Tonbridge
    Kent
    Director
    The Vicarage Bush Road
    East Peckham
    TN12 5LL Tonbridge
    Kent
    British60871930001
    LEIGH, Roy Stephen, The Reverend
    The Vicarage Bush Road
    East Peckham
    TN12 5LL Tonbridge
    Kent
    Director
    The Vicarage Bush Road
    East Peckham
    TN12 5LL Tonbridge
    Kent
    British60872300001
    PAGE, Douglas Robert John
    283 Hale Street
    East Peckham
    TN12 5HZ Tonbridge
    The Threshing Barn
    Kent
    England
    Director
    283 Hale Street
    East Peckham
    TN12 5HZ Tonbridge
    The Threshing Barn
    Kent
    England
    United KingdomBritish190469500001
    PRIES, Edward Albert
    Pound Road
    East Peckham
    TN12 5BL Tonbridge
    118
    Kent
    England
    Director
    Pound Road
    East Peckham
    TN12 5BL Tonbridge
    118
    Kent
    England
    EnglandBritish303351350001
    SALES, Anthony Robert
    Westbrook
    44 Church Lane East Peckham
    TN12 5JH Tonbridge
    Kent
    Director
    Westbrook
    44 Church Lane East Peckham
    TN12 5JH Tonbridge
    Kent
    United KingdomBritish31267720003
    WHITESIDE, Robin Charles Drake
    Brook Farm Church Lane
    East Peckham
    TN12 5JJ Tonbridge
    Kent
    Director
    Brook Farm Church Lane
    East Peckham
    TN12 5JJ Tonbridge
    Kent
    United KingdomBritish60871980001
    WILSON, Roger Arthur
    Forge House Tonbridge Road
    East Peckham
    TN12 5JP Tonbridge
    Kent
    Director
    Forge House Tonbridge Road
    East Peckham
    TN12 5JP Tonbridge
    Kent
    United KingdomBritish41654640001
    CITY ROAD REGISTRARS LIMITED
    Field House
    72 Oldfield Road
    TW12 2HQ Hampton
    Middlesex
    Director
    Field House
    72 Oldfield Road
    TW12 2HQ Hampton
    Middlesex
    36050670002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 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