PEABODY QED THURROCK MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
PEABODY QED THURROCK MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PEABODY QED THURROCK MANAGEMENT LIMITED was incorporated 20 years ago on 25/09/2003 and has the registered number: 04912144. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PEABODY QED THURROCK MANAGEMENT LIMITED was incorporated 20 years ago on 25/09/2003 and has the registered number: 04912144. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PEABODY QED THURROCK MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
2ND FLOOR BUTLER HOUSE
LONDON
W1T 7AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD LEE HART | Aug 1980 | British | Director | 2013-10-21 | CURRENT |
JEREMIAH WILLIAM O'CONNOR | Feb 1942 | American | Director | 2003-09-25 UNTIL 2008-08-20 | RESIGNED |
NATINA ROTOLO | Jul 1969 | American | Secretary | 2007-09-04 UNTIL 2008-08-20 | RESIGNED |
TIMOTHY SCOTT WHITE | Jan 1967 | British | Secretary | 2008-08-20 UNTIL 2008-11-30 | RESIGNED |
MR MICHAEL DAVID LAWSON | Aug 1951 | British | Secretary | 2008-11-30 UNTIL 2016-08-31 | RESIGNED |
GARY JOHN DIENST | Oct 1959 | Secretary | 2003-09-25 UNTIL 2007-09-04 | RESIGNED | |
STEPHEN DOUGLAS JONES | Jan 1955 | British | Director | 2012-06-29 UNTIL 2013-03-12 | RESIGNED |
MR NEIL JAMES RITCHIE | May 1971 | British | Director | 2020-03-10 UNTIL 2021-09-07 | RESIGNED |
KASHIF ZAHID SHEIKH | Dec 1971 | American | Director | 2013-03-12 UNTIL 2013-10-21 | RESIGNED |
THOMAS EDWARD QUINN | Feb 1952 | American | Director | 2003-09-26 UNTIL 2008-08-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-09-25 UNTIL 2003-09-25 | RESIGNED | ||
MR ROGER SIMON MONTAUT | Jun 1969 | British | Director | 2008-08-01 UNTIL 2012-06-29 | RESIGNED |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2018-05-01 UNTIL 2019-08-05 | RESIGNED |
MR SIMON RICHARD WILLIAM HARPER | May 1966 | British | Director | 2013-11-01 UNTIL 2017-11-09 | RESIGNED |
GARY JOHN DIENST | Oct 1959 | Director | 2003-09-25 UNTIL 2007-09-04 | RESIGNED | |
MR JUSTIN NEIL CLARKE | Dec 1976 | British | Director | 2017-11-09 UNTIL 2018-05-01 | RESIGNED |
MR CHARLES EDWARD BLIGH | Mar 1968 | British | Director | 2019-08-05 UNTIL 2020-03-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-09-25 UNTIL 2003-09-25 | RESIGNED | ||
MR MATTHEW ALCRAFT | Nov 1979 | British | Director | 2021-09-07 UNTIL 2023-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Restore Plc | 2018-05-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Tnt Uk Limited | 2016-09-26 - 2018-05-01 | Atherstone Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ppf Real Estate Nominee 2 Ltd | 2016-09-26 | Croydon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ppf Real Estate Nominee 1 Ltd | 2016-09-26 | Croydon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Verulam London Limited | 2016-04-06 | Ilford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |