PEABODY LAND LIMITED - LONDON


Company Profile Company Filings

Overview

PEABODY LAND LIMITED is a Private Limited Company from LONDON and has the status: Active.
PEABODY LAND LIMITED was incorporated 23 years ago on 07/07/2000 and has the registered number: 04032536. The accounts status is FULL and accounts are next due on 31/12/2024.

PEABODY LAND LIMITED - LONDON

This company is listed in the following categories:
68100 - Buying and selling of own 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
LONDON
SE1 7JB

This Company Originates in : United Kingdom
Previous trading names include:
PEABODY DEVELOPMENTS LIMITED (until 14/04/2004)

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HARI SOTHINATHAN Jun 1982 British Director 2023-03-14 CURRENT
MRS KATIE ANNE PROWSE Secretary 2023-12-08 CURRENT
MRS PHILLIPA ANNE AITKEN Apr 1952 Australian Director 2017-06-30 CURRENT
MR DEREK ANTHONY GERMON Secretary 2011-09-05 UNTIL 2012-01-06 RESIGNED
MS CATHERINE ANN SHAW Mar 1972 British Director 2017-06-30 UNTIL 2020-02-04 RESIGNED
MR STEPHEN HOWLETT Nov 1951 British Director 2004-03-01 UNTIL 2015-05-06 RESIGNED
CATRIONA SIMONS Aug 1970 British Director 2002-07-27 UNTIL 2009-11-20 RESIGNED
CHRISTOPHER STICKLAND Feb 1951 British Director 2004-03-22 UNTIL 2009-12-31 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 HOWARD FRANCIS DOE Oct 1943 British Secretary 2000-07-07 UNTIL 2003-10-31 RESIGNED
MS SUSAN LAURA HICKEY Secretary 2010-03-26 UNTIL 2010-07-22 RESIGNED
DICKON HUGH WHEELWRIGHT ROBINSON Dec 1945 British Director 2000-07-07 UNTIL 2004-11-17 RESIGNED
MRS PENELOPE MCKELVEY Secretary 2016-08-01 UNTIL 2022-10-07 RESIGNED
MRS JULIE GLASS Secretary 2010-07-22 UNTIL 2011-06-24 RESIGNED
MS SUSAN LAURA HICKEY Secretary 2011-06-24 UNTIL 2011-09-04 RESIGNED
ARGIRI PAPATHOS Secretary 2023-06-21 UNTIL 2023-12-01 RESIGNED
GRAHAM LAWRENCE Secretary 2005-04-04 UNTIL 2010-03-26 RESIGNED
MR RICHARD MICHAEL REGER Sep 1965 British Secretary 2004-12-14 UNTIL 2005-04-04 RESIGNED
SUSAN LAURA HICKEY Secretary 2012-01-16 UNTIL 2016-08-01 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2015-05-06 UNTIL 2021-06-30 RESIGNED
MR STEPHEN HOWLETT Nov 1951 British Director 2016-10-01 UNTIL 2017-06-30 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 2020-02-04 RESIGNED
MR STEPHEN ERIC BURNS Feb 1963 British Director 2015-05-06 UNTIL 2016-10-01 RESIGNED
MS CLAUDETTE ANITA FORBES Sep 1963 British Director 2009-03-24 UNTIL 2011-11-09 RESIGNED
JAMES DARYL HAMBRO Mar 1949 British Director 2004-03-22 UNTIL 2005-12-31 RESIGNED
MR PAUL JOSEPH HARBARD May 1951 United Kingdom Director 2000-07-07 UNTIL 2002-11-30 RESIGNED
MR TERENCE HARTWELL Sep 1956 British Director 2022-09-20 UNTIL 2023-03-14 RESIGNED
SUSAN LAURA HICKEY Jan 1963 New Zealander Director 2010-02-03 UNTIL 2017-06-30 RESIGNED
MS JENNIFER DALY Apr 1970 British Director 2015-05-06 UNTIL 2022-06-30 RESIGNED
MR PETER LAWRENCE DOYLE Sep 1952 British Director 2006-02-09 UNTIL 2009-01-19 RESIGNED
EAMONN HUGHES Apr 1983 Irish Director 2022-06-01 UNTIL 2023-03-14 RESIGNED
SIR DANIEL NORTON IDRIS PEARCE Nov 1933 British Director 2004-03-22 UNTIL 2006-02-07 RESIGNED
RICHARD JOHN MCCARTHY Apr 1958 British Director 2000-07-07 UNTIL 2003-10-31 RESIGNED
MRS ELIZABETH ANN PEACE Dec 1952 British Director 2010-01-01 UNTIL 2017-06-30 RESIGNED
IAN PETERS Oct 1958 British Director 2017-06-30 UNTIL 2020-02-04 RESIGNED
CAROLINE BARBARA NELSON PICKERING Jun 1935 British Director 2003-10-01 UNTIL 2004-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Governors Of The Peabody Trust 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR ESTATE HOLDINGS Active FULL 70100 - Activities of head offices
GROSVENOR COMMERCIAL PROPERTIES Active DORMANT 68100 - Buying and selling of own real estate
GROSVENOR ESTATE MANAGEMENT LIMITED Active FULL 70100 - Activities of head offices
GROSVENOR PROPERTY HOLDINGS LIMITED Dissolved... DORMANT 74990 - Non-trading company
72 EATON PLACE LIMITED LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
GROSVENOR LONDON PROPERTIES LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
GROSVENOR BELGRAVIA PROPERTIES Dissolved... DORMANT 74990 - Non-trading company
GROSVENOR WESTMINSTER PROPERTIES Dissolved... DORMANT 74990 - Non-trading company
GROSVENOR TECHNOPOLE INVESTMENT LIMITED Dissolved... DORMANT 41100 - Development of building projects
41 LOTHBURY DEVELOPMENT LIMITED Dissolved... DORMANT 41100 - Development of building projects
PEABODY (SERVICES) LIMITED Active FULL 68201 - Renting and operating of Housing Association real estate
GROSVENOR LOTHBURY INVESTMENT LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
ONE PARK WEST LIMITED Dissolved... FULL 74990 - Non-trading company
CRAWLEY RESIDENTIAL LIMITED Dissolved... FULL 74990 - Non-trading company
CRAWLEY COMMERCIAL LIMITED Dissolved... FULL 74990 - Non-trading company
4 HALKIN STREET MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
GROSVENOR PROPERTY ADVISERS LIMITED Dissolved... DORMANT 74990 - Non-trading company
BS STANFORD LIMITED LONDON Active SMALL 74990 - Non-trading company
GROSVENOR GROUP MANAGEMENT SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
DEVA VICTRIX HOLDINGS LIMITED ECCLESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRIS LODGE RESIDENTS COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
MAPLE DRIVE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
KEYCHANGE CHARITY LONDON Active GROUP 87300 - Residential care activities for the elderly and disabled
LONDON CATALYST Active FULL 88990 - Other social work activities without accommodation n.e.c.
PEABODY WATERFRONT LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
PEABODY CONSTRUCTION LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
OPERATION NOAH LONDON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
VERIDION PARK MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
HOME FOR GOOD LONDON ENGLAND Active FULL 94910 - Activities of religious organizations
SH24 SERVICES C.I.C. LONDON UNITED KINGDOM Active DORMANT 86900 - Other human health activities