Peek House Management Limited LONDON


Founded in 2005, Peek House Management, classified under reg no. 05461343 is an active company. Currently registered at 3rd Floor 3rd Floor EC3A 3DH, London the company has been in the business for 19 years. Its financial year was closed on Tue, 20th Feb and its latest financial statement was filed on Sunday 20th February 2022.

Currently there are 5 directors in the the company, namely Ian G., Rolf-Thore R. and Andrew C. and others. In addition one secretary - Nicholas S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peek House Management Limited Address / Contact

Office Address 3rd Floor 3rd Floor
Office Address2 78/79 Leadenhall Street
Town London
Post code EC3A 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05461343
Date of Incorporation Tue, 24th May 2005
Industry Non-trading company
Industry Other business support service activities not elsewhere classified
End of financial Year 20th February
Company age 19 years old
Account next due date Mon, 20th Nov 2023 (161 days after)
Account last made up date Sun, 20th Feb 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Ian G.

Position: Director

Appointed: 20 June 2023

Rolf-Thore R.

Position: Director

Appointed: 01 December 2022

Andrew C.

Position: Director

Appointed: 12 November 2019

Nicholas S.

Position: Secretary

Appointed: 29 June 2019

Nicholas S.

Position: Director

Appointed: 01 April 2019

Stale H.

Position: Director

Appointed: 19 November 2018

Simon S.

Position: Director

Appointed: 09 November 2021

Resigned: 03 August 2023

Jeremy G.

Position: Director

Appointed: 10 November 2015

Resigned: 30 November 2022

Lars R.

Position: Director

Appointed: 03 March 2015

Resigned: 09 November 2021

Huw W.

Position: Director

Appointed: 20 May 2014

Resigned: 12 November 2019

Paul J.

Position: Director

Appointed: 15 November 2011

Resigned: 31 October 2023

Andrew B.

Position: Secretary

Appointed: 20 February 2011

Resigned: 28 June 2019

Charles H.

Position: Director

Appointed: 29 November 2010

Resigned: 03 March 2015

Claes I.

Position: Director

Appointed: 24 June 2008

Resigned: 12 July 2013

Rupert R.

Position: Director

Appointed: 14 November 2006

Resigned: 15 November 2011

Grantley B.

Position: Director

Appointed: 01 July 2006

Resigned: 10 November 2015

Peter S.

Position: Director

Appointed: 01 January 2006

Resigned: 19 November 2018

Frans M.

Position: Director

Appointed: 13 October 2005

Resigned: 24 June 2008

Hugh H.

Position: Secretary

Appointed: 13 October 2005

Resigned: 20 February 2011

Roger G.

Position: Director

Appointed: 13 October 2005

Resigned: 31 December 2005

Dudley C.

Position: Director

Appointed: 13 October 2005

Resigned: 14 November 2006

Andrew B.

Position: Director

Appointed: 13 October 2005

Resigned: 28 June 2019

Stephen J.

Position: Director

Appointed: 13 October 2005

Resigned: 30 June 2006

Alistair G.

Position: Director

Appointed: 13 October 2005

Resigned: 29 November 2010

Rb Directors Two Limited

Position: Director

Appointed: 24 May 2005

Resigned: 13 October 2005

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 24 May 2005

Resigned: 13 October 2005

Rb Directors One Limited

Position: Corporate Director

Appointed: 24 May 2005

Resigned: 13 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-202018-02-202019-02-202020-02-202021-02-202022-02-202023-02-20
Balance Sheet
Cash Bank On Hand30 63455 39186 467153 020228 424170 633176 687
Current Assets439 721100 590271 553275 651390 341410 669440 407
Debtors409 08745 199185 086122 631161 917240 036263 720
Other Debtors49 67543 720183 607121 152160 438138 743130 994
Property Plant Equipment14 68710 864137 159121 283107 76493 61979 538
Other
Accumulated Depreciation Impairment Property Plant Equipment121 741125 56448 23667 72888 244110 080132 919
Additions Other Than Through Business Combinations Property Plant Equipment  157 1713 6166 9977 6918 758
Average Number Employees During Period7677111214
Corporation Tax Payable2 0323 4548 7794 9923 6023 3234 260
Creditors460 312110 884404 704393 492494 781501 201517 083
Depreciation Rate Used For Property Plant Equipment 253333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  97 340    
Disposals Property Plant Equipment  108 204    
Fixed Assets21 26810 864     
Future Minimum Lease Payments Under Non-cancellable Operating Leases156 156105 6081 348 7001 219 2211 082 410936 110789 810
Increase From Depreciation Charge For Year Property Plant Equipment 3 82320 01219 49220 51621 83622 839
Investments6 581-6 581-6 581-6 581-6 581-6 581-6 581
Investments Fixed Assets6 581      
Investments In Group Undertakings6 581-6 581-6 581-6 581-6 581-6 581-6 581
Net Current Assets Liabilities-20 591-10 294-133 151-117 841-104 440-90 532-76 676
Other Creditors57 12455 919178 998164 744150 292150 344164 875
Other Taxation Social Security Payable84 12034 21036 15137 86549 93655 99156 407
Property Plant Equipment Gross Cost 136 428185 395189 011196 008203 699212 457
Taxation Including Deferred Taxation Balance Sheet Subtotal6775704 0083 4423 3243 0872 862
Total Assets Less Current Liabilities6775704 0083 4423 3243 0872 862
Trade Creditors Trade Payables317 03617 301180 776185 891290 951291 543291 541
Trade Debtors Trade Receivables359 4121 4791 4791 4791 479101 293132 726

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Tuesday 20th June 2023.
filed on: 4th, November 2023
Free Download (2 pages)

Company search