172 PECKHAM RYE LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3QR
Company number 03062378
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD, 20 LONDON ROAD, BROMLEY, BR1 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 5 April 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 4 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of 172 PECKHAM RYE LIMITED are www.172peckhamrye.co.uk, and www.172-peckham-rye.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. 172 Peckham Rye Limited is a Private Limited Company. The company registration number is 03062378. 172 Peckham Rye Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of 172 Peckham Rye Limited is Southside Property Management Services Ltd 20 London Road Bromley Br1 3qr. . SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD is a Secretary of the company. ALLEN, James Philip Rivington is a Director of the company. GROVER, David is a Director of the company. PICKETT, Ruth is a Director of the company. Secretary CAMERON, Michael has been resigned. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Secretary LENNEY, Shane has been resigned. Secretary MANRIQUE, Jose Italo has been resigned. Secretary MAYES, Stephen Thomas has been resigned. Director BROWNE, David Michael has been resigned. Director CAMERON, Michael has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. Director DUTTON, Alexander Piers has been resigned. Director HELLICAR, Jennifer Ann has been resigned. Director LENNEY, Shane has been resigned. Director MANRIQUE, Jose Italo has been resigned. Director MAYES, Stephen Thomas has been resigned. Director REEVE, Margaret Ann has been resigned. Director SAVAGE, Emma Jane has been resigned. Director TRUEMAN, Emma Josephine has been resigned. Director VASS, Nicholas Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Appointed Date: 01 February 2014

Director
ALLEN, James Philip Rivington
Appointed Date: 18 August 2014
42 years old

Director
GROVER, David
Appointed Date: 05 August 2011
47 years old

Director
PICKETT, Ruth
Appointed Date: 26 January 2010
43 years old

Resigned Directors

Secretary
CAMERON, Michael
Resigned: 12 November 2008
Appointed Date: 04 March 2004

Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 04 September 1995
Appointed Date: 30 May 1995

Secretary
LENNEY, Shane
Resigned: 16 December 2013
Appointed Date: 12 November 2008

Secretary
MANRIQUE, Jose Italo
Resigned: 04 March 2004
Appointed Date: 14 December 1999

Secretary
MAYES, Stephen Thomas
Resigned: 14 December 1999
Appointed Date: 04 September 1995

Director
BROWNE, David Michael
Resigned: 07 November 2000
Appointed Date: 04 September 1995
61 years old

Director
CAMERON, Michael
Resigned: 26 January 2010
Appointed Date: 04 March 2004
57 years old

Nominee Director
COLE AND COLE LIMITED
Resigned: 04 September 1995
Appointed Date: 30 May 1995

Director
DUTTON, Alexander Piers
Resigned: 29 March 2010
Appointed Date: 30 November 2004
52 years old

Director
HELLICAR, Jennifer Ann
Resigned: 04 March 2004
Appointed Date: 14 April 2003
49 years old

Director
LENNEY, Shane
Resigned: 16 December 2013
Appointed Date: 21 June 2005
46 years old

Director
MANRIQUE, Jose Italo
Resigned: 04 February 2005
Appointed Date: 04 September 1995
74 years old

Director
MAYES, Stephen Thomas
Resigned: 21 February 2003
Appointed Date: 04 September 1995
67 years old

Director
REEVE, Margaret Ann
Resigned: 05 August 2011
Appointed Date: 04 September 1995
82 years old

Director
SAVAGE, Emma Jane
Resigned: 20 December 2013
Appointed Date: 29 March 2010
49 years old

Director
TRUEMAN, Emma Josephine
Resigned: 07 May 2004
Appointed Date: 07 November 2000
51 years old

Director
VASS, Nicholas Alexander
Resigned: 20 August 2014
Appointed Date: 26 January 2010
46 years old

172 PECKHAM RYE LIMITED Events

04 Jan 2017
Micro company accounts made up to 5 April 2016
07 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4

12 Jan 2016
Total exemption small company accounts made up to 5 April 2015
12 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4

15 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 81 more events
07 Sep 1995
Accounting reference date notified as 05/04
07 Sep 1995
Ad 04/09/95--------- £ si 2@1=2 £ ic 2/4
14 Aug 1995
Registered office changed on 14/08/95 from: buxton court 3 west way oxford OX2 0SZ
11 Jul 1995
Company name changed coleslaw 268 LIMITED\certificate issued on 12/07/95
30 May 1995
Incorporation