About

Registered Number: 03062378
Date of Incorporation: 30/05/1995 (29 years ago)
Company Status: Active
Registered Address: SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD, 20 London Road, Bromley, BR1 3QR

 

Having been setup in 1995, 172 Peckham Rye Ltd have registered office in Bromley, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Casey, Lee Michael, Grover, David, Pickett, Ruth, Allen, James Philip Rivington, Browne, David Michael, Cameron, Michael, Dutton, Alexander Piers, Hellicar, Jennifer Ann, Lenney, Shane, Mayes, Stephen Thomas, Reeve, Margaret Ann, Trueman, Emma Josephine, Vass, Nicholas Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Lee Michael 31 December 2018 - 1
GROVER, David 05 August 2011 - 1
PICKETT, Ruth 26 January 2010 - 1
ALLEN, James Philip Rivington 18 August 2014 31 December 2018 1
BROWNE, David Michael 04 September 1995 07 November 2000 1
CAMERON, Michael 04 March 2004 26 January 2010 1
DUTTON, Alexander Piers 30 November 2004 29 March 2010 1
HELLICAR, Jennifer Ann 14 April 2003 04 March 2004 1
LENNEY, Shane 21 June 2005 16 December 2013 1
MAYES, Stephen Thomas 04 September 1995 21 February 2003 1
REEVE, Margaret Ann 04 September 1995 05 August 2011 1
TRUEMAN, Emma Josephine 07 November 2000 07 May 2004 1
VASS, Nicholas Alexander 26 January 2010 20 August 2014 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 31 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 15 January 2015
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 27 June 2014
AP04 - Appointment of corporate secretary 06 February 2014
AD01 - Change of registered office address 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
353 - Register of members 12 March 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 07 March 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
353 - Register of members 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 06 June 1997
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
AA - Annual Accounts 06 December 1996
363s - Annual Return 12 June 1996
RESOLUTIONS - N/A 31 October 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
287 - Change in situation or address of Registered Office 14 August 1995
CERTNM - Change of name certificate 11 July 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.