About

Registered Number: 04765088
Date of Incorporation: 15/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Suite 4 164-170 Queens Road, Sheffield, S2 4DH,

 

Peacock Properties Sheffield Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of Peacock Properties Sheffield Ltd are Clapham, John Kenneth, Dr, Winslade, Ben, Mangnall, Nicholas Ian, Ollerenshaw, Mark James, Richardson, Marc Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPHAM, John Kenneth, Dr 09 February 2018 - 1
WINSLADE, Ben 16 December 2016 - 1
MANGNALL, Nicholas Ian 16 May 2012 21 December 2016 1
OLLERENSHAW, Mark James 16 December 2016 09 February 2018 1
RICHARDSON, Marc Andrew 08 April 2013 21 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 February 2020
CS01 - N/A 12 December 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 21 December 2016
SH01 - Return of Allotment of shares 21 December 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AP01 - Appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 13 September 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2004 Fully Satisfied

N/A

Legal charge 14 May 2004 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.