Peacocks Management (warwick) Limited WARWICK


Founded in 1976, Peacocks Management (warwick), classified under reg no. 01246988 is an active company. Currently registered at 3 The Peacocks CV34 6BS, Warwick the company has been in the business for fourty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Harry L., Janet W. and Raymond M. and others. In addition one secretary - Harry L. - 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.

Peacocks Management (warwick) Limited Address / Contact

Office Address 3 The Peacocks
Town Warwick
Post code CV34 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01246988
Date of Incorporation Wed, 3rd Mar 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Harry L.

Position: Secretary

Appointed: 01 April 2024

Harry L.

Position: Director

Appointed: 06 July 2023

Janet W.

Position: Director

Appointed: 22 June 2022

Raymond M.

Position: Director

Appointed: 11 June 2019

Joyce C.

Position: Director

Appointed: 14 November 2018

Alan W.

Position: Director

Appointed: 09 June 2008

Paul T.

Position: Director

Appointed: 14 November 2018

Resigned: 11 June 2019

Christine M.

Position: Director

Appointed: 23 June 2016

Resigned: 11 June 2019

Alan W.

Position: Secretary

Appointed: 12 May 2016

Resigned: 01 April 2024

Rory N.

Position: Director

Appointed: 20 November 2012

Resigned: 31 October 2018

Teresa S.

Position: Director

Appointed: 20 November 2011

Resigned: 18 June 2015

Bradley M.

Position: Director

Appointed: 01 July 2010

Resigned: 23 June 2021

Ronald C.

Position: Director

Appointed: 11 June 2009

Resigned: 01 July 2012

Julian W.

Position: Director

Appointed: 09 June 2008

Resigned: 29 July 2020

Paul B.

Position: Director

Appointed: 12 June 2007

Resigned: 27 August 2020

Michael M.

Position: Director

Appointed: 12 June 2007

Resigned: 13 August 2009

Christine M.

Position: Director

Appointed: 12 June 2007

Resigned: 01 July 2011

Ray B.

Position: Secretary

Appointed: 18 July 2006

Resigned: 12 May 2016

Ray B.

Position: Director

Appointed: 04 May 2005

Resigned: 13 October 2016

Ronald M.

Position: Director

Appointed: 04 May 2005

Resigned: 12 June 2007

Anne T.

Position: Director

Appointed: 02 May 2001

Resigned: 11 June 2009

Graham K.

Position: Director

Appointed: 03 May 2000

Resigned: 11 June 2009

Peter M.

Position: Secretary

Appointed: 26 February 2000

Resigned: 18 July 2006

Nigel K.

Position: Director

Appointed: 26 February 2000

Resigned: 02 May 2001

Michael E.

Position: Director

Appointed: 05 May 1999

Resigned: 12 June 2008

Stephen B.

Position: Secretary

Appointed: 02 September 1998

Resigned: 26 February 2000

Stephen B.

Position: Director

Appointed: 02 September 1998

Resigned: 26 February 2000

Sarah M.

Position: Director

Appointed: 01 December 1996

Resigned: 03 May 2000

Jacina M.

Position: Director

Appointed: 01 December 1996

Resigned: 30 September 1998

Gordon W.

Position: Director

Appointed: 13 September 1994

Resigned: 08 May 2006

Daphne P.

Position: Director

Appointed: 13 September 1994

Resigned: 31 May 1996

Jean W.

Position: Director

Appointed: 13 September 1994

Resigned: 22 September 1996

Robert B.

Position: Secretary

Appointed: 06 March 1993

Resigned: 02 September 1998

Robert B.

Position: Director

Appointed: 06 March 1993

Resigned: 02 September 1998

Richard L.

Position: Director

Appointed: 23 July 1992

Resigned: 13 September 1994

Peter M.

Position: Director

Appointed: 23 July 1992

Resigned: 18 October 2006

Roger B.

Position: Director

Appointed: 15 November 1991

Resigned: 06 March 1993

Alan H.

Position: Director

Appointed: 15 November 1991

Resigned: 31 July 1996

Ray B.

Position: Director

Appointed: 15 November 1991

Resigned: 13 September 1994

Stanley B.

Position: Director

Appointed: 15 November 1991

Resigned: 13 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 69418 14419 244      
Balance Sheet
Current Assets18 69418 14419 14420 19220 53319 98820 27421 25522 195
Net Assets Liabilities   20 29220 63320 08820 37421 35522 295
Cash Bank In Hand 18 14419 144      
Net Assets Liabilities Including Pension Asset Liability18 69418 14419 244      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve18 59418 14419 144      
Shareholder Funds18 69418 14419 244      
Other
Average Number Employees During Period       44
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100100100
Net Current Assets Liabilities18 69418 14419 14420 19220 53319 98820 27421 25522 195
Total Assets Less Current Liabilities18 69418 14419 24420 29220 63320 08820 37421 15522 295
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 10th, December 2023
Free Download (3 pages)

Company search

Advertisements