Peele House Management Company Limited CROMER


Founded in 2009, Peele House Management Company, classified under reg no. 07069155 is an active company. Currently registered at Peele House NR27 9HA, Cromer the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Neil E., Martin S. and Melanie H. and others. Of them, Michael A. has been with the company the longest, being appointed on 20 March 2016 and Neil E. and Martin S. and Melanie H. and Keith H. and Vanessa C. have been with the company for the least time - from 25 November 2021. At present 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.

Peele House Management Company Limited Address / Contact

Office Address Peele House
Office Address2 Tucker Street
Town Cromer
Post code NR27 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07069155
Date of Incorporation Fri, 6th Nov 2009
Industry Non-trading company
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Neil E.

Position: Director

Appointed: 25 November 2021

Martin S.

Position: Director

Appointed: 25 November 2021

Melanie H.

Position: Director

Appointed: 25 November 2021

Keith H.

Position: Director

Appointed: 25 November 2021

Vanessa C.

Position: Director

Appointed: 25 November 2021

Sandra R.

Position: Director

Appointed: 01 December 2018

Michael A.

Position: Director

Appointed: 20 March 2016

Avril C.

Position: Director

Appointed: 20 March 2016

Resigned: 25 February 2020

Lynda C.

Position: Secretary

Appointed: 16 June 2012

Resigned: 12 February 2016

Judith S.

Position: Secretary

Appointed: 06 November 2009

Resigned: 16 June 2012

Bertrand V.

Position: Director

Appointed: 06 November 2009

Resigned: 26 November 2018

David C.

Position: Director

Appointed: 06 November 2009

Resigned: 12 February 2016

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 Worth22 79224 56427 047      
Balance Sheet
Current Assets4 4105 5648 04710 17615 98721 10453 67258 08528 508
Net Assets Liabilities   29 17634 98740 10445 17249 83547 508
Cash Bank In Hand4 4105 564       
Net Assets Liabilities Including Pension Asset Liability22 79224 56427 047      
Tangible Fixed Assets19 00019 000       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve22 78524 557       
Shareholder Funds22 79224 56427 047      
Other
Creditors      27 50027 250 
Fixed Assets19 00019 00019 00019 00019 00019 00019 00019 00019 000
Net Current Assets Liabilities3 7925 5648 04710 17615 98721 10426 17230 83528 508
Total Assets Less Current Liabilities22 79224 56427 04729 17634 98740 10445 17249 83547 508
Creditors Due Within One Year618        
Tangible Fixed Assets Cost Or Valuation19 00019 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements