THE PEACOCKS (THAMES DITTON) MANAGEMENT COMPANY LIMITED

5 Rushett Road, Thames Ditton, KT7 0AR, Surrey
StatusACTIVE
Company No.04369283
CategoryPrivate Limited Company
Incorporated07 Feb 2002
Age22 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE PEACOCKS (THAMES DITTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04369283. It was incorporated 22 years, 3 months, 22 days ago, on 07 February 2002. The company address is 5 Rushett Road, Thames Ditton, KT7 0AR, Surrey.



Company Fillings

Appoint person director company with name date

Date: 01 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-30

Officer name: Mr Chin Wai Fong

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jan 2024

Action Date: 30 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Frank Deakin

Cessation date: 2023-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-30

Officer name: David Frank Deakin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Edward Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Old address: Ringley House 349 Royal College Street Camden Town London NW1 9QS

Change date: 2014-02-14

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 06 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-06

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ringley Shadow Director Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ringley Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-06

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 06 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-21

Officer name: Elizabeth Farrar

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-21

Officer name: Dr Deborah Jane Ancell

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Thompson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ringley Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ringley Shadow Director Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: 3 Peacocks Terrace 5 Rushett Road Thames Ditton Surrey KT7 0AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 07 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Deakin

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Redman

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 06 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2009

Action Date: 06 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-06

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/08; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2008

Action Date: 06 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-06

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles joseph

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 29/08/07 from: 4 peacocks terrace rushett road thames ditton surrey KT7 0AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2007

Action Date: 06 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-06

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2006

Action Date: 06 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-06

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: 2 peacock terrace rushett road thames ditton surrey KT7 0AR

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2005

Action Date: 06 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-06

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2004

Action Date: 06 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-06

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 01/11/03 from: 156 high street dorking surrey RH4 1BQ

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 06/08/03

Documents

View document PDF

Resolution

Date: 14 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the peacock (thames ditton) mana gement company LIMITED\certificate issued on 27/03/02

Documents

View document PDF

Incorporation company

Date: 07 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAMAR PROPERTIES LIMITED

18 NURSERY COURT,KIBWORTH,LE8 0EX

Number:06218986
Status:ACTIVE
Category:Private Limited Company

G.L CAMBS LTD

YMCA FLAT 203 GONVILLE PLACE,CAMBRIDGE,CB1 1ND

Number:11956689
Status:ACTIVE
Category:Private Limited Company

GEMSBOK CONSULTING LIMITED

45 CHESTNUT WAY,GUILDFORD,GU5 0JE

Number:10831806
Status:ACTIVE
Category:Private Limited Company

JAMES WALSH PROPERTY MANAGEMENT UK LIMITED

97 RIBCHESTER ROAD,BLACKBURN,BB1 9HT

Number:10966685
Status:ACTIVE
Category:Private Limited Company

MURTAGH CIVILS AND SETTING OUT ENGINEER LTD

9 GARFIELD STREET,CARLISLE,CA2 5EY

Number:09708160
Status:ACTIVE
Category:Private Limited Company

SMALL FRIENDS LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:04265055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source