Peabody Group Maintenance Limited


Peabody Group Maintenance started in year 2003 as Private Limited Company with registration number 04674826. The Peabody Group Maintenance company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 45 Westminster Bridge Road. Postal code: SE1 7JB. Since 7th August 2013 Peabody Group Maintenance Limited is no longer carrying the name Blue Hut Developments.

At the moment there are 2 directors in the the firm, namely Bryan H. and Stephen B.. In addition one secretary - Sarah C. - is with the company. 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.

Peabody Group Maintenance Limited Address / Contact

Office Address 45 Westminster Bridge Road
Office Address2 London
Town
Post code SE1 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04674826
Date of Incorporation Fri, 21st Feb 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Bryan H.

Position: Director

Appointed: 01 October 2018

Stephen B.

Position: Director

Appointed: 30 September 2016

Sarah C.

Position: Secretary

Appointed: 06 October 2014

Eamonn H.

Position: Director

Appointed: 31 January 2020

Resigned: 31 March 2024

Susan H.

Position: Director

Appointed: 13 July 2017

Resigned: 31 January 2020

Rebecca S.

Position: Director

Appointed: 01 February 2016

Resigned: 13 July 2017

Paul B.

Position: Director

Appointed: 01 February 2016

Resigned: 13 July 2017

Simon M.

Position: Director

Appointed: 12 March 2014

Resigned: 08 July 2015

Tim K.

Position: Director

Appointed: 06 November 2013

Resigned: 25 February 2016

Peter M.

Position: Director

Appointed: 30 September 2013

Resigned: 06 November 2013

John S.

Position: Director

Appointed: 30 September 2013

Resigned: 11 December 2013

Jason M.

Position: Director

Appointed: 30 September 2013

Resigned: 01 April 2018

Chad M.

Position: Director

Appointed: 30 September 2013

Resigned: 30 September 2016

Susan H.

Position: Secretary

Appointed: 16 January 2012

Resigned: 06 October 2014

Derek G.

Position: Secretary

Appointed: 14 September 2011

Resigned: 16 January 2012

Susan H.

Position: Secretary

Appointed: 24 June 2011

Resigned: 14 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 September 2013

Elizabeth P.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2013

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 March 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

Christopher S.

Position: Director

Appointed: 22 March 2004

Resigned: 31 December 2009

Stephen H.

Position: Director

Appointed: 01 March 2004

Resigned: 30 September 2013

Claire B.

Position: Secretary

Appointed: 01 February 2004

Resigned: 14 December 2004

Ronnie C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 31 January 2004

James H.

Position: Director

Appointed: 31 October 2003

Resigned: 31 December 2005

Richard M.

Position: Director

Appointed: 31 October 2003

Resigned: 31 October 2003

Catriona S.

Position: Director

Appointed: 31 October 2003

Resigned: 20 November 2009

Daniel P.

Position: Director

Appointed: 31 October 2003

Resigned: 07 February 2006

Howard D.

Position: Secretary

Appointed: 31 October 2003

Resigned: 31 October 2003

Dickon R.

Position: Director

Appointed: 31 October 2003

Resigned: 17 November 2004

Caroline P.

Position: Director

Appointed: 01 October 2003

Resigned: 01 March 2004

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 February 2003

Resigned: 31 October 2003

T&h Directors Limited

Position: Corporate Director

Appointed: 21 February 2003

Resigned: 31 October 2003

Company previous names

Blue Hut Developments August 7, 2013
Stillness 778 September 2, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 9th, January 2024
Free Download (27 pages)

Company search

Advertisements