PEREGRINE COURT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 2UP

Company number 02354108
Status Active
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address 51 ANGLES ROAD, STREATHAM, LONDON, SW16 2UP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 15 . The most likely internet sites of PEREGRINE COURT MANAGEMENT LIMITED are www.peregrinecourtmanagement.co.uk, and www.peregrine-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Beckenham Hill Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Barbican Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peregrine Court Management Limited is a Private Limited Company. The company registration number is 02354108. Peregrine Court Management Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Peregrine Court Management Limited is 51 Angles Road Streatham London Sw16 2up. The company`s financial liabilities are £0.02k. It is £0k against last year. The cash in hand is £15.23k. It is £1.35k against last year. And the total assets are £13.88k, which is £13.88k against last year. BRADSHAW, Edmund is a Secretary of the company. BRADSHAW, Edmund is a Director of the company. GALBRAITH, Paul Asoka is a Director of the company. SIMMONS, Andrew is a Director of the company. Secretary ETTI, Tayib has been resigned. Secretary GREENHILL, Melanie Claire has been resigned. Secretary NELSON, Christopher David John has been resigned. Secretary REYNOLDS, Charles has been resigned. Secretary REYNOLDS, Linda Ann has been resigned. Secretary WALSH, Philip has been resigned. Director ELETR, Taher has been resigned. Director ETTI, Tayib has been resigned. Director ETTI, Tox has been resigned. Director FRANKLIN, Thomas has been resigned. Director GREENHILL, Melanie Claire has been resigned. Director MAUGHAN, Elisabeth has been resigned. Director ROBINSON, Vanessa has been resigned. Director SKIPSEY, Diane has been resigned. Director STILLWELL, Andrew has been resigned. Director STILLWELL, Andrew has been resigned. Director WALSH, Philip has been resigned. Director WARDEN, Andrew has been resigned. Director WARDEN, Andrew has been resigned. Director WILSON, George James has been resigned. The company operates in "Residents property management".


peregrine court management Key Finiance

LIABILITIES £0.02k
CASH £15.23k
+9%
TOTAL ASSETS £13.88k
All Financial Figures

Current Directors

Secretary
BRADSHAW, Edmund
Appointed Date: 22 September 2015

Director
BRADSHAW, Edmund
Appointed Date: 01 April 2003
75 years old

Director
GALBRAITH, Paul Asoka
Appointed Date: 21 October 2011
49 years old

Director
SIMMONS, Andrew
Appointed Date: 09 December 1999
53 years old

Resigned Directors

Secretary
ETTI, Tayib
Resigned: 11 February 1999
Appointed Date: 15 March 1994

Secretary
GREENHILL, Melanie Claire
Resigned: 04 June 2004
Appointed Date: 22 August 2002

Secretary
NELSON, Christopher David John
Resigned: 31 October 1994

Secretary
REYNOLDS, Charles
Resigned: 03 May 2002
Appointed Date: 02 May 2002

Secretary
REYNOLDS, Linda Ann
Resigned: 03 May 2002
Appointed Date: 11 February 1999

Secretary
WALSH, Philip
Resigned: 22 September 2015
Appointed Date: 16 September 2004

Director
ELETR, Taher
Resigned: 11 June 2004
Appointed Date: 09 December 1999
80 years old

Director
ETTI, Tayib
Resigned: 09 December 1999
Appointed Date: 02 January 1996
64 years old

Director
ETTI, Tox
Resigned: 01 March 1994
Appointed Date: 01 April 1993
64 years old

Director
FRANKLIN, Thomas
Resigned: 03 May 2002
Appointed Date: 09 May 2000
56 years old

Director
GREENHILL, Melanie Claire
Resigned: 04 June 2004
Appointed Date: 22 August 2002
55 years old

Director
MAUGHAN, Elisabeth
Resigned: 28 February 1994
62 years old

Director
ROBINSON, Vanessa
Resigned: 18 March 1993
65 years old

Director
SKIPSEY, Diane
Resigned: 08 July 1996
80 years old

Director
STILLWELL, Andrew
Resigned: 21 December 1998
Appointed Date: 08 July 1996
59 years old

Director
STILLWELL, Andrew
Resigned: 06 August 1994
59 years old

Director
WALSH, Philip
Resigned: 22 September 2015
Appointed Date: 16 September 2004
57 years old

Director
WARDEN, Andrew
Resigned: 22 January 2004
Appointed Date: 22 August 2002
62 years old

Director
WARDEN, Andrew
Resigned: 23 March 1997
62 years old

Director
WILSON, George James
Resigned: 29 March 2003
Appointed Date: 22 August 2002
77 years old

Persons With Significant Control

Edmund Bradshaw
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Paul Asoka Galbraith
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Andrew Simmons
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

PEREGRINE COURT MANAGEMENT LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Appointment of Mr Edmund Bradshaw as a secretary on 22 September 2015
...
... and 94 more events
20 Jul 1990
New director appointed

27 Jun 1990
Director resigned

27 Jun 1990
New director appointed

27 Jun 1990
New director appointed

01 Mar 1989
Incorporation