PEACOCK PROPERTIES SHEFFIELD LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4DH

Company number 04765088
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Ben Winslade as a director on 16 December 2016; Appointment of Mr Mark Ollerenshaw as a director on 16 December 2016; Micro company accounts made up to 31 May 2016. The most likely internet sites of PEACOCK PROPERTIES SHEFFIELD LTD are www.peacockpropertiessheffield.co.uk, and www.peacock-properties-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Properties Sheffield Ltd is a Private Limited Company. The company registration number is 04765088. Peacock Properties Sheffield Ltd has been working since 15 May 2003. The present status of the company is Active. The registered address of Peacock Properties Sheffield Ltd is Suite 4 164 170 Queens Road Sheffield England S2 4dh. . KINLIN, David is a Director of the company. OLLERENSHAW, Mark is a Director of the company. WINSLADE, Ben is a Director of the company. Secretary SUTTON MCGRATH LTD has been resigned. Director MANGNALL, Nicholas has been resigned. Director RICHARDSON, Marc Andrew has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
KINLIN, David
Appointed Date: 15 May 2003
60 years old

Director
OLLERENSHAW, Mark
Appointed Date: 16 December 2016
42 years old

Director
WINSLADE, Ben
Appointed Date: 16 December 2016
46 years old

Resigned Directors

Secretary
SUTTON MCGRATH LTD
Resigned: 30 November 2012
Appointed Date: 15 May 2003

Director
MANGNALL, Nicholas
Resigned: 21 December 2016
Appointed Date: 16 May 2012
62 years old

Director
RICHARDSON, Marc Andrew
Resigned: 21 November 2013
Appointed Date: 08 April 2013
60 years old

Persons With Significant Control

Mr David Kinlin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEACOCK PROPERTIES SHEFFIELD LTD Events

20 Feb 2017
Appointment of Mr Ben Winslade as a director on 16 December 2016
20 Feb 2017
Appointment of Mr Mark Ollerenshaw as a director on 16 December 2016
20 Feb 2017
Micro company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 11 December 2016 with updates
21 Dec 2016
Termination of appointment of Nicholas Mangnall as a director on 21 December 2016
...
... and 45 more events
25 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

15 May 2003
Incorporation

PEACOCK PROPERTIES SHEFFIELD LTD Charges

9 September 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 6 April 2013
Persons entitled: Capital Home Loans Limited
Description: The property k/a 28 brandreth road sheffield fixed charge…
14 May 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied on 6 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 147 upperthorpe, sheffield. By way of fixed charge the…
29 August 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 6 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 brandreth road upperthorpe sheffield. By way of fixed…