Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEREGRINE COURT (WELLING) MANAGEMENT LIMITED
Company Information for

PEREGRINE COURT (WELLING) MANAGEMENT LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
02793661
Private Limited Company
Active

Company Overview

About Peregrine Court (welling) Management Ltd
PEREGRINE COURT (WELLING) MANAGEMENT LIMITED was founded on 1993-02-25 and has its registered office in Croydon. The organisation's status is listed as "Active". Peregrine Court (welling) Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEREGRINE COURT (WELLING) MANAGEMENT LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in CM19
 
Filing Information
Company Number 02793661
Company ID Number 02793661
Date formed 1993-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 20:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEREGRINE COURT (WELLING) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEREGRINE COURT (WELLING) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD
Company Secretary 2018-02-22
SUSAN ANN GLOVER
Director 2007-11-15
STEPHANIE PALMER
Director 2006-10-23
SARAH WESTON
Director 2007-11-15
SIMON MARTIN GRAHAM WILLIAMS
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
CARRINGTONS SECRETARIAL SERVICES
Company Secretary 2017-03-14 2018-02-22
CARRINGTONS SECRETARIAL SERVICES
Company Secretary 2009-11-01 2014-03-01
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-11 2009-04-06
RESIDENTIAL MANAGEMENT GROUP LIMITED
Company Secretary 2006-08-21 2008-06-11
LAURA CATCHESIDES
Director 2005-11-22 2007-08-20
ANDREW JAMES GOUDIE
Director 2004-11-22 2007-07-23
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2002-04-26 2006-08-21
SHAWN MARRIOTT
Director 2001-10-01 2005-09-30
PAUL KEVIN REVELL
Director 2002-12-02 2005-09-15
SARAH GOUDIE
Director 2002-12-01 2004-01-16
KELLIE SMITH
Director 2001-10-01 2002-12-01
BETH LEAK
Director 2001-10-01 2002-07-01
LONGMINT MANAGEMENT LIMITED
Company Secretary 1999-07-10 2002-04-26
ROSS BEVAN
Director 2000-02-29 2001-11-10
LAURE LEGROVE
Director 2000-02-29 2001-11-10
JOANNE MCLOUGHLIN
Director 2000-07-20 2001-06-27
SUE GLOVER
Director 2000-03-29 2000-08-21
VICKI JONES
Director 1996-04-01 2000-08-07
PAUL DAVID MURPHY
Director 1993-11-25 2000-08-03
MARC STEVEN FRICKER
Director 1993-11-25 2000-03-23
JULIAN ANDREW GRAHAM
Director 1993-11-25 1999-07-13
LINDA ANN REYNOLDS
Company Secretary 1996-02-26 1999-07-10
ANDREW ROBERT FISHER
Director 1993-11-25 1997-04-01
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1993-02-25 1996-02-26
SONIA HAMPSON
Director 1993-11-25 1996-02-26
CHRISTOPHER DAVID JOHN NELSON
Director 1993-02-25 1994-02-25
ALINA TERESA JANINA NOSEK
Director 1993-02-25 1994-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN GRAHAM WILLIAMS CAROUSEL PRODUCTIONS LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2024-04-09Withdrawal of a person with significant control statement on 2024-04-09
2024-04-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WESTON
2024-04-04Change of details for Miss Stephanie Palmer as a person with significant control on 2024-04-04
2024-02-12DIRECTOR APPOINTED MS GILL BURROWS
2023-07-28APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN GLOVER
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-05-02SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-05-02CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-28PSC08Notification of a person with significant control statement
2022-03-28PSC09Withdrawal of a person with significant control statement on 2022-03-28
2022-01-17Notification of a person with significant control statement
2022-01-17PSC08Notification of a person with significant control statement
2021-12-15Withdrawal of a person with significant control statement on 2021-12-15
2021-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE PALMER
2021-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE PALMER
2021-12-15PSC09Withdrawal of a person with significant control statement on 2021-12-15
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-11-27AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-11-27
2019-11-27TM02Termination of appointment of Residential Block Management Services Ltd on 2019-11-27
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 44-50 Royal Parade Mews Blackheath London SE3 0TN England
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN GRAHAM WILLIAMS
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM The Lodge Stadium Way Harlow Essex CM19 5FP United Kingdom
2018-02-22AP04Appointment of Residential Block Management Services Ltd as company secretary on 2018-02-22
2018-02-22TM02Termination of appointment of Carringtons Secretarial Services on 2018-02-22
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-20AP04Appointment of Carringtons Secretarial Services as company secretary on 2017-03-14
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR SIMON MARTIN GRAHAM WILLIAMS
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
2016-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WESTON / 30/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE PALMER / 30/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN GLOVER / 30/04/2015
2015-04-09TM02Termination of appointment of Carringtons Secretarial Services on 2014-03-01
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-28CH04SECRETARY'S DETAILS CHNAGED FOR CARRINGTONS SECRETARIAL SERVICES on 2012-11-27
2012-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O CARRINGTONS RML UNIT 98 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNIT 98 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2012-03-13AR0125/02/12 FULL LIST
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNIT 11 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-24AR0125/02/11 FULL LIST
2010-05-12AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-15AP04CORPORATE SECRETARY APPOINTED CARRINGTONS SECRETARIAL SERVICES
2010-03-04AR0125/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WESTON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE PALMER / 04/03/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN GLOVER / 02/02/2010
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-05AA28/02/08 TOTAL EXEMPTION SMALL
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-03-10363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-06-11288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-03-26363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-03-01363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-17363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-07288aNEW DIRECTOR APPOINTED
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-06-14363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-16288bDIRECTOR RESIGNED
2004-02-09288cSECRETARY'S PARTICULARS CHANGED
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: SUITE 4 PHOENIX HOUSE 84-88 CHURCH ROAD LONDON SE19 2EZ
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-25288cSECRETARY'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288bDIRECTOR RESIGNED
2002-07-24288bDIRECTOR RESIGNED
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288bSECRETARY RESIGNED
2002-03-27363(288)DIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PEREGRINE COURT (WELLING) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEREGRINE COURT (WELLING) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEREGRINE COURT (WELLING) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEREGRINE COURT (WELLING) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PEREGRINE COURT (WELLING) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEREGRINE COURT (WELLING) MANAGEMENT LIMITED
Trademarks
We have not found any records of PEREGRINE COURT (WELLING) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEREGRINE COURT (WELLING) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PEREGRINE COURT (WELLING) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PEREGRINE COURT (WELLING) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEREGRINE COURT (WELLING) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEREGRINE COURT (WELLING) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.