PEACOCK COURT MANAGEMENT COMPANY LIMITED - ILKLEY
Company Profile | Company Filings |
Overview
PEACOCK COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from ILKLEY ENGLAND and has the status: Active.
PEACOCK COURT MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 29/09/1995 and has the registered number: 03108627. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PEACOCK COURT MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 29/09/1995 and has the registered number: 03108627. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PEACOCK COURT MANAGEMENT COMPANY LIMITED - ILKLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NATWEST BANK CHAMBERS
ILKLEY
WEST YORKSHIRE
LS29 9LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES WILLIAM SYMONS | Jan 1937 | British | Director | 2004-10-01 | CURRENT |
MRS MARIAN FRASER | Jul 1954 | British | Director | 2023-06-01 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1995-09-29 UNTIL 1995-09-29 | RESIGNED | ||
MICHAEL BERNARD ROSE | Apr 1969 | Director | 1996-12-01 UNTIL 1997-10-23 | RESIGNED | |
STEPHEN PARKINSON | Jul 1947 | British | Director | 1995-10-04 UNTIL 1996-12-03 | RESIGNED |
MR MARTIN FRANK HALLIDAY MBIM | Mar 1957 | British | Director | 1996-12-03 UNTIL 2006-03-01 | RESIGNED |
MARGARET DALE | Mar 1945 | British | Director | 2008-11-11 UNTIL 2023-06-01 | RESIGNED |
MARJORIE COOPER | Mar 1934 | British | Director | 1996-12-03 UNTIL 2010-11-17 | RESIGNED |
DIANE CASSIDY | Mar 1970 | British | Director | 2006-07-26 UNTIL 2009-04-01 | RESIGNED |
ANTHONY JOHN WHITTAKER | Jun 1964 | British | Secretary | 1995-10-04 UNTIL 1996-08-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1995-09-29 UNTIL 1995-09-29 | RESIGNED | ||
MR MARTIN FRANK HALLIDAY MBIM | Mar 1957 | British | Secretary | 1996-12-03 UNTIL 2006-03-01 | RESIGNED |
MICHAEL BERNARD ROSE | Apr 1969 | Secretary | 1996-12-01 UNTIL 1999-01-01 | RESIGNED | |
MARJORIE COOPER | Mar 1934 | British | Secretary | 2006-03-01 UNTIL 2010-10-01 | RESIGNED |
MR STEPHEN MICHAEL GIDLEY | May 1960 | British | Secretary | 1996-09-01 UNTIL 1996-12-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Peacock Court Management Company Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-09 | 31-12-2022 | £23,782 Cash £27,093 equity |
Micro-entity Accounts - PEACOCK COURT MANAGEMENT COMPANY LIMITED | 2022-03-09 | 31-12-2021 | £25,373 equity |
Micro-entity Accounts - PEACOCK COURT MANAGEMENT COMPANY LIMITED | 2021-03-19 | 31-12-2020 | £27,237 equity |
Micro-entity Accounts - PEACOCK COURT MANAGEMENT COMPANY LIMITED | 2020-03-12 | 31-12-2019 | £27,135 equity |
Micro-entity Accounts - PEACOCK COURT MANAGEMENT COMPANY LIMITED | 2019-02-23 | 31-12-2018 | £21,726 equity |
Micro-entity Accounts - PEACOCK COURT MANAGEMENT COMPANY LIMITED | 2018-03-22 | 31-12-2017 | £15,203 equity |
Micro-entity Accounts - PEACOCK COURT MANAGEMENT COMPANY LIMITED | 2017-05-04 | 31-12-2016 | £16,379 equity |