PEACOCK COURT MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7SP

Company number 03108627
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address C/O ACKROYD DENT & CO, 49-51 HIGH STREET YEADON, LEEDS, WEST YORKSHIRE, LS19 7SP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 29 . The most likely internet sites of PEACOCK COURT MANAGEMENT COMPANY LIMITED are www.peacockcourtmanagementcompany.co.uk, and www.peacock-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Burley-in-Wharfedale Rail Station is 4.1 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles; to Leeds Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Court Management Company Limited is a Private Limited Company. The company registration number is 03108627. Peacock Court Management Company Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Peacock Court Management Company Limited is C O Ackroyd Dent Co 49 51 High Street Yeadon Leeds West Yorkshire Ls19 7sp. The company`s financial liabilities are £16.38k. It is £2.44k against last year. And the total assets are £19.04k, which is £2.38k against last year. DALE, Margaret is a Director of the company. SYMONS, James William is a Director of the company. Secretary COOPER, Marjorie has been resigned. Secretary GIDLEY, Stephen Michael has been resigned. Secretary HALLIDAY, Martin Frank has been resigned. Secretary ROSE, Michael Bernard has been resigned. Secretary WHITTAKER, Anthony John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASSIDY, Diane has been resigned. Director COOPER, Marjorie has been resigned. Director HALLIDAY, Martin Frank has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKINSON, Stephen has been resigned. Director ROSE, Michael Bernard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


peacock court management company Key Finiance

LIABILITIES £16.38k
+17%
CASH n/a
TOTAL ASSETS £19.04k
+14%
All Financial Figures

Current Directors

Director
DALE, Margaret
Appointed Date: 11 November 2008
80 years old

Director
SYMONS, James William
Appointed Date: 01 October 2004
88 years old

Resigned Directors

Secretary
COOPER, Marjorie
Resigned: 01 October 2010
Appointed Date: 01 March 2006

Secretary
GIDLEY, Stephen Michael
Resigned: 03 December 1996
Appointed Date: 01 September 1996

Secretary
HALLIDAY, Martin Frank
Resigned: 01 March 2006
Appointed Date: 03 December 1996

Secretary
ROSE, Michael Bernard
Resigned: 01 January 1999
Appointed Date: 01 December 1996

Secretary
WHITTAKER, Anthony John
Resigned: 31 August 1996
Appointed Date: 04 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Director
CASSIDY, Diane
Resigned: 01 April 2009
Appointed Date: 26 July 2006
55 years old

Director
COOPER, Marjorie
Resigned: 17 November 2010
Appointed Date: 03 December 1996
91 years old

Director
HALLIDAY, Martin Frank
Resigned: 01 March 2006
Appointed Date: 03 December 1996
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Director
PARKINSON, Stephen
Resigned: 03 December 1996
Appointed Date: 04 October 1995
78 years old

Director
ROSE, Michael Bernard
Resigned: 23 October 1997
Appointed Date: 01 December 1996
56 years old

PEACOCK COURT MANAGEMENT COMPANY LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 29

09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 29

...
... and 86 more events
23 Oct 1995
Accounting reference date notified as 31/12

12 Oct 1995
Secretary resigned;new secretary appointed;director resigned
12 Oct 1995
New director appointed
12 Oct 1995
Registered office changed on 12/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Sep 1995
Incorporation