PEABODY (SERVICES) LIMITED

PEABODY (SERVICES) LIMITED

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

    Company NamePEABODY (SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04627652
    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 (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 AddressNo

    What were the previous names of PEABODY (SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LADBROKE DEVELOPMENTS LIMITEDJan 22, 2003Jan 22, 2003
    EXTRAMANOR LIMITEDJan 03, 2003Jan 03, 2003

    What are the latest accounts for PEABODY (SERVICES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PEABODY (SERVICES) LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for PEABODY (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of Mr Matthew Bolwell as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Terence Hartwell as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Ann Elizabeth Bentley as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Phillipa Anne Aitken as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Agnieszka Slawikowska-Thakur as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Katie Anne Prowse as a secretary on Dec 08, 2023

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Appointment of Argiri Papathos as a secretary on Apr 25, 2023

    2 pagesAP03

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Ann Elizabeth Bentley as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Iain Mcpherson as a director on Nov 07, 2022

    1 pagesTM01

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Appointment of Mr Terence Hartwell as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Ian Peters as a director on Sep 19, 2022

    1 pagesTM01

    Termination of appointment of Jennifer Daly as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Iain Mcpherson as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Catherine Ann Shaw as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Davies Dickinson as a director on Oct 20, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Who are the officers of PEABODY (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROWSE, Katie Anne
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    317100080001
    BOLWELL, Matthew
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishFinance Director323787640001
    SLAWIKOWSKA-THAKUR, Agnieszka
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishFinance Director294316370001
    ADAMS, Noreen
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    192300860001
    BASHIR, Shazia
    2 Yeoman Close
    E6 6NN Beckton
    Secretary
    2 Yeoman Close
    E6 6NN Beckton
    British86974630001
    BEAN, Claire Alexandra
    1 Southholme Close
    Upper Norwood
    SE19 2QU London
    Secretary
    1 Southholme Close
    Upper Norwood
    SE19 2QU London
    British96280340001
    CLAWSON, Ronnie
    86 Wiverton Road
    SE26 5HZ London
    Secretary
    86 Wiverton Road
    SE26 5HZ London
    British92304560001
    DOE, Howard Francis
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    Secretary
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    British61730950001
    GERMON, Derek Anthony
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    163398280001
    GLASS, Julie
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    157484250001
    HICKEY, Susan Laura
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    166040420001
    HICKEY, Susan Laura
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    162054710001
    HICKEY, Susan Laura
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    150180280001
    LAWRENCE, Graham
    Forge Post
    Old Guildford Road
    RH12 3JU Broadbridge Heath
    West Sussex
    Secretary
    Forge Post
    Old Guildford Road
    RH12 3JU Broadbridge Heath
    West Sussex
    British104722950001
    MCKELVEY, Penelope
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    212063310001
    PAPATHOS, Argiri
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    308813100001
    REGER, Richard Michael
    Selwyn Avenue
    TW9 2HA Richmond
    26
    Surrey
    Uk
    Secretary
    Selwyn Avenue
    TW9 2HA Richmond
    26
    Surrey
    Uk
    British134903330001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    AITKEN, Phillipa Anne
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandAustralianNon-Executive Director179217580001
    BASHIR, Shazia
    2 Yeoman Close
    E6 6NN Beckton
    Director
    2 Yeoman Close
    E6 6NN Beckton
    BritishTraniee Solicitor86974630001
    BENTLEY, Ann Elizabeth
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishRetired62633120001
    BURNS, Stephen Eric
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandAmerican,BritishExecutive Director186495490001
    BURNS, Stephen Eric
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishExecutive Director, New Business164442420001
    CASSONI, Marisa
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishFinance Director166721070001
    DALY, Jennifer
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishDirector Of Planning197094000001
    DAY, Philip Michael
    West Towers
    HA5 1UA Pinner
    36
    Middlesex
    Director
    West Towers
    HA5 1UA Pinner
    36
    Middlesex
    EnglandBritishChartered Accountant147875350001
    DICKINSON, Mark Davies
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    United KingdomBritishChief Executive267657020001
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Director
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    United KingdomBritishFinance Director136813040001
    FORBES, Claudette Anita
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    United KingdomBritishConsultant140523630001
    HAMBRO, James Daryl
    15 Elm Park Road
    SW3 6BP London
    Director
    15 Elm Park Road
    SW3 6BP London
    United KingdomBritishBanker53684400001
    HARTWELL, Terence
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishDirector219904380001
    HICKEY, Susan Laura
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    United KingdomNew ZealanderNone74329330001
    HOW, Tim
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishDirector176086430001
    HOWLETT, Stephen
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishHousing Association Chief Executive62893830002
    HOWLETT, Stephen
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritishChief Executive62893830002

    Who are the persons with significant control of PEABODY (SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peabody Developments Limited
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Apr 01, 2019
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Yes
    Legal FormCommunity Benefit Society
    Country RegisteredEngland And Wales
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredMutuals Public Register
    Registration Number26804r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peabody Enterprises Limited
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Apr 06, 2016
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number4190129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PEABODY (SERVICES) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2018The 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