Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 100 PECKHAM HILL STREET (MANAGEMENT) LIMITED
Company Information for

100 PECKHAM HILL STREET (MANAGEMENT) LIMITED

100 PECKHAM HILL STREET, LONDON, SE15 5JT,
Company Registration Number
03677505
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 100 Peckham Hill Street (management) Ltd
100 PECKHAM HILL STREET (MANAGEMENT) LIMITED was founded on 1998-12-02 and has its registered office in . The organisation's status is listed as "Active". 100 Peckham Hill Street (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
100 PECKHAM HILL STREET (MANAGEMENT) LIMITED
 
Legal Registered Office
100 PECKHAM HILL STREET
LONDON
SE15 5JT
Other companies in SE15
 
Filing Information
Company Number 03677505
Company ID Number 03677505
Date formed 1998-12-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 100 PECKHAM HILL STREET (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 100 PECKHAM HILL STREET (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROY POWIS CLAYTON
Company Secretary 2015-09-01
SARAH JOY MAYNARD
Company Secretary 2007-06-12
DANIEL ROY POWIS CLAYTON
Director 2014-06-01
AILEEN CATHERINE ELIZABETH HICKEY
Director 2014-09-01
SARAH JOY MAYNARD
Director 2003-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE CLAIRE BLAKEMORE
Company Secretary 2005-03-15 2014-09-01
ZOE CLAIRE BLAKEMORE
Director 2005-03-15 2014-09-01
DORIAN PHILIP HAYES
Director 2007-11-01 2014-07-01
DORIAN PHILIP HAYES
Company Secretary 2012-05-01 2014-05-01
ANNECY HAYES
Director 2007-11-01 2008-12-05
TRACY LEIGH KANE
Director 2003-12-20 2007-11-02
STEVEN MARK ROBB
Director 2001-01-21 2006-03-01
SIMON BAILEY
Company Secretary 2002-06-15 2005-03-15
SIMON BAILEY
Director 2001-01-21 2005-03-15
JACQUELINE TERESA ANN BRIDGES
Director 1998-12-02 2005-03-15
PAUL GORMAN
Director 2002-06-18 2005-03-15
JACQUELINE TERESA ANN BRIDGES
Company Secretary 2001-01-21 2002-06-15
MARIA ELIZABETH MANN
Company Secretary 1998-12-02 2000-12-20
MARIA ELIZABETH MANN
Director 1998-12-02 2000-12-20
JENNIFER ANN HERPAILLER
Director 1998-12-02 1999-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-02 1998-12-02

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
2024-02-16CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-03-01CESSATION OF ALEXANDER JAMES CHEETHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01Termination of appointment of Alexander James Cheetham on 2023-03-01
2023-03-01Appointment of Mrs Federica Ceresa as company secretary on 2023-03-01
2023-03-01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-10-12CESSATION OF JESSICA MORRIS BAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JESSICA MORRIS BAKER
2022-10-12DIRECTOR APPOINTED MR WILLIAM PARRY
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PARRY
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PARRY
2022-10-12AP01DIRECTOR APPOINTED MR WILLIAM PARRY
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MORRIS BAKER
2022-10-12PSC07CESSATION OF JESSICA MORRIS BAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-30PSC07CESSATION OF SARAH JOY MAYNARD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA BAKER
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOY MAYNARD
2019-09-16AP01DIRECTOR APPOINTED MS FEDERICA CERESA
2019-07-09TM02Termination of appointment of Sarah Joy Maynard on 2019-07-09
2019-07-09AP03Appointment of Mr Alexander James Cheetham as company secretary on 2019-07-09
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR ALEXANDER JAMES CHEETHAM
2018-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROY POWIS CLAYTON
2018-08-29TM02Termination of appointment of Daniel Roy Powis Clayton on 2018-06-29
2018-08-29PSC07CESSATION OF DANIEL ROY POWIS CLAYTON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR. DANIEL ROY POWIS on 2016-09-25
2016-09-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-22AP03Appointment of Mr. Daniel Roy Powis as company secretary on 2015-09-01
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MISS AILEEN CATHERINE ELIZABETH HICKEY
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ZOE CLAIRE BLAKEMORE
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY ZOE BLAKEMORE
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY ZOE BLAKEMORE
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01AP01DIRECTOR APPOINTED MR DANIEL ROY POWIS CLAYTON
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN PHILIP HAYES
2014-05-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY DORIAN HAYES
2014-01-21AR0119/01/14 NO MEMBER LIST
2013-11-25AA31/12/12 TOTAL EXEMPTION FULL
2012-12-10AR0102/12/12 NO MEMBER LIST
2012-12-09AP03SECRETARY APPOINTED MR DORIAN PHILIP HAYES
2012-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DORIAN PHILIP HAYES / 09/12/2012
2012-10-04AA31/12/11 TOTAL EXEMPTION FULL
2011-12-23AR0102/12/11 NO MEMBER LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2010-12-19AR0102/12/10 NO MEMBER LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0102/12/09 NO MEMBER LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOY MAYNARD / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DORIAN PHILIP HAYES / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLAIRE BLAKEMORE / 22/12/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2008-12-29363aANNUAL RETURN MADE UP TO 02/12/08
2008-12-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH MAYNARD / 29/12/2008
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ANNECY HAYES
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28363aANNUAL RETURN MADE UP TO 02/12/07
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15363aANNUAL RETURN MADE UP TO 02/12/06
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-08363sANNUAL RETURN MADE UP TO 02/12/05
2006-03-08288bDIRECTOR RESIGNED
2005-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-30363sANNUAL RETURN MADE UP TO 02/12/04
2005-03-30288bDIRECTOR RESIGNED
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2003-12-07363sANNUAL RETURN MADE UP TO 02/12/03
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-03363sANNUAL RETURN MADE UP TO 02/12/02
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25288bSECRETARY RESIGNED
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25288aNEW SECRETARY APPOINTED
2001-11-27363sANNUAL RETURN MADE UP TO 02/12/01
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06288aNEW SECRETARY APPOINTED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-19363sANNUAL RETURN MADE UP TO 02/12/00
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288bDIRECTOR RESIGNED
1999-12-09363(288)SECRETARY RESIGNED
1999-12-09363sANNUAL RETURN MADE UP TO 02/12/99
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 100 PECKHAM HILL STREET (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 100 PECKHAM HILL STREET (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
100 PECKHAM HILL STREET (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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 100 PECKHAM HILL STREET (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 100 PECKHAM HILL STREET (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 100 PECKHAM HILL STREET (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 100 PECKHAM HILL STREET (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 100 PECKHAM HILL STREET (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 100 PECKHAM HILL STREET (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 100 PECKHAM HILL STREET (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 100 PECKHAM HILL STREET (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 100 PECKHAM HILL STREET (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.

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