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

PEACOCK COURT MANAGEMENT COMPANY LIMITED

NATWEST BANK CHAMBERS, THE GROVE, ILKLEY, WEST YORKSHIRE, LS29 9LS,
Company Registration Number
03108627
Private Limited Company
Active

Company Overview

About Peacock Court Management Company Ltd
PEACOCK COURT MANAGEMENT COMPANY LIMITED was founded on 1995-09-29 and has its registered office in Ilkley. The organisation's status is listed as "Active". Peacock Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEACOCK COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
NATWEST BANK CHAMBERS
THE GROVE
ILKLEY
WEST YORKSHIRE
LS29 9LS
Other companies in LS19
 
Filing Information
Company Number 03108627
Company ID Number 03108627
Date formed 1995-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 14:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACOCK COURT MANAGEMENT COMPANY 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 PEACOCK COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET DALE
Director 2008-11-11
JAMES WILLIAM SYMONS
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE COOPER
Director 1996-12-03 2010-11-17
MARJORIE COOPER
Company Secretary 2006-03-01 2010-10-01
DIANE CASSIDY
Director 2006-07-26 2009-04-01
MARTIN FRANK HALLIDAY
Company Secretary 1996-12-03 2006-03-01
MARTIN FRANK HALLIDAY
Director 1996-12-03 2006-03-01
MICHAEL BERNARD ROSE
Company Secretary 1996-12-01 1999-01-01
MICHAEL BERNARD ROSE
Director 1996-12-01 1997-10-23
STEPHEN MICHAEL GIDLEY
Company Secretary 1996-09-01 1996-12-03
STEPHEN PARKINSON
Director 1995-10-04 1996-12-03
ANTHONY JOHN WHITTAKER
Company Secretary 1995-10-04 1996-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-09-29 1995-09-29
LONDON LAW SERVICES LIMITED
Nominated Director 1995-09-29 1995-09-29

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
2023-10-06CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08DIRECTOR APPOINTED MRS MARIAN FRASER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MARGARET DALE
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM C/O Woodhaed Sharpes Ltd 20 Westgate Baildon Shipley BD17 5EJ England
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM C/O Ackroyd Dent & Co 49-51 High Street Yeadon Leeds West Yorkshire LS19 7SP
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 29
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 29
2015-10-05AR0129/09/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 29
2014-10-20AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 29
2013-10-02AR0129/09/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0129/09/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0129/09/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0129/09/10 ANNUAL RETURN FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SYMONS / 29/09/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DALE / 29/09/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE COOPER / 29/09/2010
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE COOPER
2010-10-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARJORIE COOPER
2010-03-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01363aReturn made up to 29/09/09; full list of members
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR DIANE CASSIDY
2008-12-11288aDIRECTOR APPOINTED MARGARET DALE
2008-10-08363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-11363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-31363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-25288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW SECRETARY APPOINTED
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-08363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-26287REGISTERED OFFICE CHANGED ON 26/10/03 FROM: C/0 ACKROYD DENT & CO YEADON LEEDS LS19 7SP
2003-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-06363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-28363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-11363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-08-05288bSECRETARY RESIGNED
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-23363(288)DIRECTOR RESIGNED
1998-11-23363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/97
1997-10-29363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-10-26288bSECRETARY RESIGNED
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 148 LAWRENCE STREET YORK YO1 3EB
1997-04-27288aNEW SECRETARY APPOINTED
1997-04-27288bDIRECTOR RESIGNED
1997-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-27288aNEW DIRECTOR APPOINTED
1996-10-29363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-10-19288bSECRETARY RESIGNED
1996-10-19288aNEW SECRETARY APPOINTED
1995-10-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-12288NEW DIRECTOR APPOINTED
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 PEACOCK COURT MANAGEMENT COMPANY 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 PEACOCK COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEACOCK COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PEACOCK COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PEACOCK COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACOCK COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PEACOCK COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACOCK COURT MANAGEMENT COMPANY 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 PEACOCK COURT MANAGEMENT COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PEACOCK COURT MANAGEMENT COMPANY 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 PEACOCK COURT MANAGEMENT COMPANY 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 PEACOCK COURT MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1