PEABODY (SERVICES) LIMITED
Overview
Company Name | PEABODY (SERVICES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04627652 |
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 PEABODY (SERVICES) LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is PEABODY (SERVICES) LIMITED located?
Registered Office Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEABODY (SERVICES) LIMITED?
Company Name | From | Until |
---|---|---|
LADBROKE DEVELOPMENTS LIMITED | Jan 22, 2003 | Jan 22, 2003 |
EXTRAMANOR LIMITED | Jan 03, 2003 | Jan 03, 2003 |
What are the latest accounts for PEABODY (SERVICES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PEABODY (SERVICES) LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for PEABODY (SERVICES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Appointment of Mr Matthew Bolwell as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Terence Hartwell as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ann Elizabeth Bentley as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Phillipa Anne Aitken as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Agnieszka Slawikowska-Thakur as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katie Anne Prowse as a secretary on Dec 08, 2023 | 2 pages | AP03 | ||
Termination of appointment of Argiri Papathos as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Appointment of Argiri Papathos as a secretary on Apr 25, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ann Elizabeth Bentley as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Iain Mcpherson as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Penelope Mckelvey as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Appointment of Mr Terence Hartwell as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Peters as a director on Sep 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Daly as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Iain Mcpherson as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ann Shaw as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Davies Dickinson as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Who are the officers of PEABODY (SERVICES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PROWSE, Katie Anne | Secretary | 45 Westminster Bridge Road London SE1 7JB | 317100080001 | |||||||
BOLWELL, Matthew | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Finance Director | 323787640001 | ||||
SLAWIKOWSKA-THAKUR, Agnieszka | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Finance Director | 294316370001 | ||||
ADAMS, Noreen | Secretary | 45 Westminster Bridge Road London SE1 7JB | 192300860001 | |||||||
BASHIR, Shazia | Secretary | 2 Yeoman Close E6 6NN Beckton | British | 86974630001 | ||||||
BEAN, Claire Alexandra | Secretary | 1 Southholme Close Upper Norwood SE19 2QU London | British | 96280340001 | ||||||
CLAWSON, Ronnie | Secretary | 86 Wiverton Road SE26 5HZ London | British | 92304560001 | ||||||
DOE, Howard Francis | Secretary | 21 Style Close Rainham ME8 9LS Gillingham Kent | British | 61730950001 | ||||||
GERMON, Derek Anthony | Secretary | 45 Westminster Bridge Road London SE1 7JB | 163398280001 | |||||||
GLASS, Julie | Secretary | 45 Westminster Bridge Road London SE1 7JB | 157484250001 | |||||||
HICKEY, Susan Laura | Secretary | 45 Westminster Bridge Road London SE1 7JB | 166040420001 | |||||||
HICKEY, Susan Laura | Secretary | 45 Westminster Bridge Road London SE1 7JB | 162054710001 | |||||||
HICKEY, Susan Laura | Secretary | 45 Westminster Bridge Road London SE1 7JB | 150180280001 | |||||||
LAWRENCE, Graham | Secretary | Forge Post Old Guildford Road RH12 3JU Broadbridge Heath West Sussex | British | 104722950001 | ||||||
MCKELVEY, Penelope | Secretary | 45 Westminster Bridge Road London SE1 7JB | 212063310001 | |||||||
PAPATHOS, Argiri | Secretary | 45 Westminster Bridge Road London SE1 7JB | 308813100001 | |||||||
REGER, Richard Michael | Secretary | Selwyn Avenue TW9 2HA Richmond 26 Surrey Uk | British | 134903330001 | ||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
AITKEN, Phillipa Anne | Director | 45 Westminster Bridge Road London SE1 7JB | England | Australian | Non-Executive Director | 179217580001 | ||||
BASHIR, Shazia | Director | 2 Yeoman Close E6 6NN Beckton | British | Traniee Solicitor | 86974630001 | |||||
BENTLEY, Ann Elizabeth | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Retired | 62633120001 | ||||
BURNS, Stephen Eric | Director | 45 Westminster Bridge Road London SE1 7JB | England | American,British | Executive Director | 186495490001 | ||||
BURNS, Stephen Eric | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Executive Director, New Business | 164442420001 | ||||
CASSONI, Marisa | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Finance Director | 166721070001 | ||||
DALY, Jennifer | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Director Of Planning | 197094000001 | ||||
DAY, Philip Michael | Director | West Towers HA5 1UA Pinner 36 Middlesex | England | British | Chartered Accountant | 147875350001 | ||||
DICKINSON, Mark Davies | Director | 45 Westminster Bridge Road London SE1 7JB | United Kingdom | British | Chief Executive | 267657020001 | ||||
DOYLE, Peter Lawrence | Director | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | United Kingdom | British | Finance Director | 136813040001 | ||||
FORBES, Claudette Anita | Director | 45 Westminster Bridge Road London SE1 7JB | United Kingdom | British | Consultant | 140523630001 | ||||
HAMBRO, James Daryl | Director | 15 Elm Park Road SW3 6BP London | United Kingdom | British | Banker | 53684400001 | ||||
HARTWELL, Terence | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Director | 219904380001 | ||||
HICKEY, Susan Laura | Director | 45 Westminster Bridge Road London SE1 7JB | United Kingdom | New Zealander | None | 74329330001 | ||||
HOW, Tim | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Director | 176086430001 | ||||
HOWLETT, Stephen | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Housing Association Chief Executive | 62893830002 | ||||
HOWLETT, Stephen | Director | 45 Westminster Bridge Road London SE1 7JB | England | British | Chief Executive | 62893830002 |
Who are the persons with significant control of PEABODY (SERVICES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peabody Developments Limited | Apr 01, 2019 | Westminster Bridge Road SE1 7JB London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Peabody Enterprises Limited | Apr 06, 2016 | Westminster Bridge Road SE1 7JB London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PEABODY (SERVICES) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 06, 2018 | 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