Peaslake Court Management Company Limited CROYDON


Founded in 1976, Peaslake Court Management Company, classified under reg no. 01261945 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Kelly R., Paul C. and Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 1 January 2003 and Kelly R. has been with the company for the least time - from 11 December 2006. At the moment 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.

Peaslake Court Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01261945
Date of Incorporation Mon, 7th Jun 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Kelly R.

Position: Director

Appointed: 11 December 2006

Paul C.

Position: Director

Appointed: 08 July 2003

Christopher P.

Position: Director

Appointed: 01 January 2003

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 20 February 2005

Resigned: 01 October 2015

Delia M.

Position: Director

Appointed: 27 April 2004

Resigned: 11 December 2006

Steven C.

Position: Director

Appointed: 01 January 2003

Resigned: 09 June 2006

Wendy B.

Position: Director

Appointed: 31 May 2001

Resigned: 16 September 2019

Valerie T.

Position: Director

Appointed: 31 May 2001

Resigned: 18 April 2016

Helen B.

Position: Secretary

Appointed: 31 December 2000

Resigned: 20 February 2005

Phillip M.

Position: Director

Appointed: 04 December 2000

Resigned: 01 February 2004

Neil C.

Position: Director

Appointed: 15 March 1999

Resigned: 09 May 2001

Donna O.

Position: Director

Appointed: 25 November 1998

Resigned: 19 September 2000

Terence C.

Position: Director

Appointed: 12 March 1998

Resigned: 16 April 2009

Geraldine K.

Position: Director

Appointed: 19 July 1995

Resigned: 22 October 1999

Yvonne R.

Position: Director

Appointed: 19 July 1995

Resigned: 30 October 1997

Neil Y.

Position: Director

Appointed: 31 October 1991

Resigned: 19 February 1999

Frances S.

Position: Secretary

Appointed: 27 September 1991

Resigned: 31 December 2000

Roger W.

Position: Director

Appointed: 27 September 1991

Resigned: 31 May 1995

Joanne L.

Position: Director

Appointed: 27 September 1991

Resigned: 31 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth30 39823 749
Balance Sheet
Cash Bank In Hand17 54224 516
Current Assets31 00025 567
Debtors13 4581 051
Net Assets Liabilities Including Pension Asset Liability30 39823 749
Reserves/Capital
Called Up Share Capital1616
Profit Loss Account Reserve8 8318 309
Shareholder Funds30 39823 749
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset214214
Creditors Due Within One Year8162 032
Net Current Assets Liabilities30 18423 535
Other Aggregate Reserves21 55115 424
Total Assets Less Current Liabilities30 39823 749

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements