PEABODY (SERVICES) LIMITED -
Company Profile | Company Filings |
Overview
PEABODY (SERVICES) LIMITED is a Private Limited Company from and has the status: Active.
PEABODY (SERVICES) LIMITED was incorporated 21 years ago on 03/01/2003 and has the registered number: 04627652. The accounts status is FULL and accounts are next due on 31/12/2024.
PEABODY (SERVICES) LIMITED was incorporated 21 years ago on 03/01/2003 and has the registered number: 04627652. The accounts status is FULL and accounts are next due on 31/12/2024.
PEABODY (SERVICES) LIMITED -
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
45 WESTMINSTER BRIDGE ROAD
SE1 7JB
This Company Originates in : United Kingdom
Previous trading names include:
LADBROKE DEVELOPMENTS LIMITED (until 31/05/2011)
LADBROKE DEVELOPMENTS LIMITED (until 31/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANN ELIZABETH BENTLEY | Feb 1961 | British | Director | 2022-12-01 | CURRENT |
MR TERENCE HARTWELL | Sep 1956 | British | Director | 2022-09-20 | CURRENT |
MRS KATIE ANNE PROWSE | Secretary | 2023-12-08 | CURRENT | ||
MRS PHILLIPA ANNE AITKEN | Apr 1952 | Australian | Director | 2017-06-30 | CURRENT |
MR IAIN MCPHERSON | Jun 1973 | British | Director | 2022-04-01 UNTIL 2022-11-07 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2003-01-03 UNTIL 2003-01-15 | RESIGNED | ||
RICHARD JOHN MCCARTHY | Apr 1958 | British | Director | 2003-01-17 UNTIL 2003-10-31 | RESIGNED |
ADAM KIRBY | Dec 1967 | British | Director | 2003-01-15 UNTIL 2003-01-17 | RESIGNED |
KARL KING | Apr 1958 | British | Director | 2012-11-22 UNTIL 2015-05-06 | RESIGNED |
SIR DANIEL NORTON IDRIS PEARCE | Nov 1933 | British | Director | 2003-01-17 UNTIL 2006-02-07 | RESIGNED |
MR HOWARD FRANCIS DOE | Oct 1943 | British | Secretary | 2003-01-17 UNTIL 2003-10-31 | RESIGNED |
MS NOREEN ADAMS | Secretary | 2014-10-29 UNTIL 2016-08-01 | RESIGNED | ||
SHAZIA BASHIR | Oct 1975 | Secretary | 2003-01-15 UNTIL 2003-01-17 | RESIGNED | |
CLAIRE ALEXANDRA BEAN | Jul 1966 | Secretary | 2004-02-01 UNTIL 2004-12-14 | RESIGNED | |
RONNIE CLAWSON | Feb 1962 | Secretary | 2003-11-01 UNTIL 2004-01-31 | RESIGNED | |
MR DEREK ANTHONY GERMON | Secretary | 2011-09-14 UNTIL 2012-01-16 | RESIGNED | ||
MRS PENELOPE MCKELVEY | Secretary | 2016-08-01 UNTIL 2022-10-07 | RESIGNED | ||
SUSAN LAURA HICKEY | Secretary | 2012-01-16 UNTIL 2014-10-29 | RESIGNED | ||
MS SUSAN LAURA HICKEY | Secretary | 2011-06-24 UNTIL 2011-09-14 | RESIGNED | ||
GRAHAM LAWRENCE | Secretary | 2005-04-04 UNTIL 2010-03-26 | RESIGNED | ||
MS SUSAN LAURA HICKEY | Secretary | 2010-03-26 UNTIL 2010-07-22 | RESIGNED | ||
ARGIRI PAPATHOS | Secretary | 2023-04-25 UNTIL 2023-12-01 | RESIGNED | ||
MR RICHARD MICHAEL REGER | Sep 1965 | British | Secretary | 2004-12-14 UNTIL 2005-04-04 | RESIGNED |
MRS JULIE GLASS | Secretary | 2010-07-22 UNTIL 2011-06-24 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2003-01-03 UNTIL 2003-01-15 | RESIGNED | ||
MR TIM HOW | Dec 1950 | British | Director | 2013-02-08 UNTIL 2014-02-12 | RESIGNED |
SHAZIA BASHIR | Oct 1975 | Director | 2003-01-15 UNTIL 2003-01-17 | RESIGNED | |
MR STEPHEN ERIC BURNS | Feb 1963 | British | Director | 2015-05-06 UNTIL 2016-10-01 | RESIGNED |
MR STEPHEN ERIC BURNS | Feb 1963 | British | Director | 2012-02-01 UNTIL 2012-11-22 | RESIGNED |
MS MARISA CASSONI | Dec 1951 | British | Director | 2012-02-01 UNTIL 2013-02-08 | RESIGNED |
PHILIP MICHAEL DAY | Mar 1974 | British | Director | 2009-11-25 UNTIL 2010-02-03 | RESIGNED |
MR MARK DAVIES DICKINSON | Mar 1968 | British | Director | 2019-05-09 UNTIL 2021-10-20 | RESIGNED |
MR PETER LAWRENCE DOYLE | Sep 1952 | British | Director | 2006-03-09 UNTIL 2009-01-19 | RESIGNED |
MS CLAUDETTE ANITA FORBES | Sep 1963 | British | Director | 2009-03-24 UNTIL 2011-11-09 | RESIGNED |
JAMES DARYL HAMBRO | Mar 1949 | British | Director | 2003-01-17 UNTIL 2005-12-31 | RESIGNED |
SUSAN LAURA HICKEY | Jan 1963 | New Zealander | Director | 2010-02-03 UNTIL 2017-06-30 | RESIGNED |
MS CATHERINE ANN SHAW | Mar 1972 | British | Director | 2017-06-30 UNTIL 2022-03-31 | RESIGNED |
MS JENNIFER DALY | Apr 1970 | British | Director | 2015-05-06 UNTIL 2022-06-30 | RESIGNED |
MR STEPHEN HOWLETT | Nov 1951 | British | Director | 2004-03-01 UNTIL 2015-05-06 | RESIGNED |
MR STEPHEN HOWLETT | Nov 1951 | British | Director | 2016-10-01 UNTIL 2017-06-30 | RESIGNED |
MR CHRISTOPHER NORMAN STRICKLAND | Feb 1951 | British | Director | 2004-03-22 UNTIL 2009-12-31 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2015-05-06 UNTIL 2021-06-30 | RESIGNED |
CATRIONA SIMONS | Aug 1970 | British | Director | 2003-01-17 UNTIL 2009-11-20 | RESIGNED |
DICKON HUGH WHEELWRIGHT ROBINSON | Dec 1945 | British | Director | 2003-01-17 UNTIL 2004-11-17 | RESIGNED |
CAROLINE BARBARA NELSON PICKERING | Jun 1935 | British | Director | 2003-10-01 UNTIL 2004-03-01 | RESIGNED |
IAN PETERS | Oct 1958 | British | Director | 2017-06-30 UNTIL 2022-09-19 | RESIGNED |
MRS ELIZABETH ANN PEACE | Dec 1952 | British | Director | 2010-01-01 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peabody Developments Limited | 2019-04-01 - 2019-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Peabody Enterprises Limited | 2016-04-06 - 2019-04-01 | London | Ownership of shares 75 to 100 percent |