Peabody Land Limited LONDON


Founded in 2000, Peabody Land, classified under reg no. 04032536 is an active company. Currently registered at 45 Westminster Bridge Road SE1 7JB, London the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2004/04/14 Peabody Land Limited is no longer carrying the name Peabody Developments.

Currently there are 2 directors in the the firm, namely Hari S. and Phillipa A.. In addition one secretary - Katie P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peabody Land Limited Address / Contact

Office Address 45 Westminster Bridge Road
Town London
Post code SE1 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032536
Date of Incorporation Fri, 7th Jul 2000
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Katie P.

Position: Secretary

Appointed: 08 December 2023

Hari S.

Position: Director

Appointed: 14 March 2023

Phillipa A.

Position: Director

Appointed: 30 June 2017

Argiri P.

Position: Secretary

Appointed: 21 June 2023

Resigned: 01 December 2023

Terence H.

Position: Director

Appointed: 20 September 2022

Resigned: 14 March 2023

Eamonn H.

Position: Director

Appointed: 01 June 2022

Resigned: 14 March 2023

Mark D.

Position: Director

Appointed: 09 May 2019

Resigned: 04 February 2020

Ian P.

Position: Director

Appointed: 30 June 2017

Resigned: 04 February 2020

Catherine S.

Position: Director

Appointed: 30 June 2017

Resigned: 04 February 2020

Stephen H.

Position: Director

Appointed: 01 October 2016

Resigned: 30 June 2017

Penelope M.

Position: Secretary

Appointed: 01 August 2016

Resigned: 07 October 2022

Peter V.

Position: Director

Appointed: 06 May 2015

Resigned: 30 June 2021

Jennifer D.

Position: Director

Appointed: 06 May 2015

Resigned: 30 June 2022

Stephen B.

Position: Director

Appointed: 06 May 2015

Resigned: 01 October 2016

Susan H.

Position: Secretary

Appointed: 16 January 2012

Resigned: 01 August 2016

Derek G.

Position: Secretary

Appointed: 05 September 2011

Resigned: 06 January 2012

Susan H.

Position: Secretary

Appointed: 24 June 2011

Resigned: 04 September 2011

Julie G.

Position: Secretary

Appointed: 22 July 2010

Resigned: 24 June 2011

Susan H.

Position: Secretary

Appointed: 26 March 2010

Resigned: 22 July 2010

Susan H.

Position: Director

Appointed: 03 February 2010

Resigned: 30 June 2017

Elizabeth P.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2017

Philip D.

Position: Director

Appointed: 25 November 2009

Resigned: 03 February 2010

Claudette F.

Position: Director

Appointed: 24 March 2009

Resigned: 09 November 2011

Peter D.

Position: Director

Appointed: 09 February 2006

Resigned: 19 January 2009

Graham L.

Position: Secretary

Appointed: 04 April 2005

Resigned: 26 March 2010

Richard R.

Position: Secretary

Appointed: 14 December 2004

Resigned: 04 April 2005

Daniel P.

Position: Director

Appointed: 22 March 2004

Resigned: 07 February 2006

Christopher S.

Position: Director

Appointed: 22 March 2004

Resigned: 31 December 2009

James H.

Position: Director

Appointed: 22 March 2004

Resigned: 31 December 2005

Stephen H.

Position: Director

Appointed: 01 March 2004

Resigned: 06 May 2015

Claire B.

Position: Secretary

Appointed: 01 February 2004

Resigned: 14 December 2004

Ronnie C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 31 January 2004

Caroline P.

Position: Director

Appointed: 01 October 2003

Resigned: 01 March 2004

Catriona S.

Position: Director

Appointed: 27 July 2002

Resigned: 20 November 2009

Paul H.

Position: Director

Appointed: 07 July 2000

Resigned: 30 November 2002

Howard D.

Position: Secretary

Appointed: 07 July 2000

Resigned: 31 October 2003

Dickon R.

Position: Director

Appointed: 07 July 2000

Resigned: 17 November 2004

Richard M.

Position: Director

Appointed: 07 July 2000

Resigned: 31 October 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is The Governors Of The Peabody Trust from London, England. The abovementioned PSC is categorised as "a charitable statutory body", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

The Governors Of The Peabody Trust

45 Westminster Bridge Road, London, SE1 7JB, England

Legal authority The Peabody Donation Fund Act 1948 As Amended By Scheme Dated 18/2/1997 Brought Into Effect By An Order Of 14/7/1997. Amended By Schemes And By Resolutions
Legal form Charitable Statutory Body
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Peabody Developments April 14, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 23rd, December 2023
Free Download (30 pages)

Company search

Advertisements