TONY PEACOCK HOMES LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HQ

Company number 01835436
Status Active
Incorporation Date 24 July 1984
Company Type Private Limited Company
Address FISCAL HOUSE, 367 LONDON ROAD, CAMBERLEY, SURREY, GU15 3HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 9,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TONY PEACOCK HOMES LIMITED are www.tonypeacockhomes.co.uk, and www.tony-peacock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Bagshot Rail Station is 3.6 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.3 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tony Peacock Homes Limited is a Private Limited Company. The company registration number is 01835436. Tony Peacock Homes Limited has been working since 24 July 1984. The present status of the company is Active. The registered address of Tony Peacock Homes Limited is Fiscal House 367 London Road Camberley Surrey Gu15 3hq. . PEACOCK, James Edward Charles is a Secretary of the company. PEACOCK, Andrew William Shaun is a Director of the company. PEACOCK, Anthony Ronald is a Director of the company. PEACOCK, Lesley Susan is a Director of the company. Secretary BARKER, Victor Ernest has been resigned. Secretary BUTTS, Bernard Leslie has been resigned. Secretary PEACOCK, Morven Lucia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEACOCK, James Edward Charles
Appointed Date: 14 March 2002

Director
PEACOCK, Andrew William Shaun
Appointed Date: 01 September 2010
44 years old

Director

Director
PEACOCK, Lesley Susan
Appointed Date: 01 September 2010
71 years old

Resigned Directors

Secretary
BARKER, Victor Ernest
Resigned: 14 March 2002
Appointed Date: 20 February 1996

Secretary
BUTTS, Bernard Leslie
Resigned: 20 February 1996
Appointed Date: 24 September 1992

Secretary
PEACOCK, Morven Lucia
Resigned: 24 September 1992

TONY PEACOCK HOMES LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 9,000

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 9,000

15 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 106 more events
27 Dec 1986
Registered office changed on 27/12/86 from: 19 cursitor street london EC4A 1LT

03 Dec 1986
Particulars of mortgage/charge

26 Sep 1986
Company name changed parkopen LIMITED\certificate issued on 26/09/86

09 Sep 1986
Particulars of mortgage/charge

17 Jul 1986
Accounts for a small company made up to 30 April 1985

TONY PEACOCK HOMES LIMITED Charges

28 July 1998
Legal charge
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a flat 3 chestnut court and binstore 120 and 122…
24 July 1998
Legal charge
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that l/h land k/a 10 gable…
22 July 1998
Legal charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 34 guildford road frimley green…
31 January 1992
Legal charge
Delivered: 7 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a crossroads stores, headley road, lindford…
2 October 1990
Legal charge
Delivered: 9 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All f/h land together with the buildings erected or to be…
22 June 1989
Legal charge
Delivered: 7 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage:- f/h land adjoining 34, guildford…
31 March 1989
Legal charge
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H property k/a plots 3 and 4 at 39/41 the hatches…
26 January 1989
Legal charge
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Rozelle 14 dinorben avenue fleet hampshire fixed charge…
31 October 1988
Legal charge
Delivered: 2 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage:- f/h property k/a 165 rectory…
3 October 1988
Legal charge
Delivered: 4 October 1988
Status: Outstanding
Persons entitled: The Roayl Bank of Scotland PLC.
Description: F/H plot of land adjoining 51 cranmore lane aldershot…
30 September 1988
Legal charge
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 62 sandy lane, cove,farnborough…
28 September 1988
Legal charge
Delivered: 30 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: 213 aldershot road church crookham aldershot hants. Fixed…
30 August 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bear lane baptist chapel farnham surrey. Fixed charge the…
26 May 1988
Legal charge
Delivered: 28 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjoining 9, welbeck close, cove, farnborough…
30 March 1988
Debenture
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1988
Legal charge
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land adjoining 16 limeway terrace donking surrey title…
5 January 1988
Legal charge
Delivered: 7 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: 64 sandy lane cove near farnborough hampshire fixed charge…
29 September 1987
Legal charge
Delivered: 30 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H property known as woodlands cottage and land adjoining…
11 August 1987
Legal charge
Delivered: 13 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjoining limeway terrace, dorking, surrey t/n sy…
14 April 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied on 13 July 1987
Persons entitled: Druidale Farms Limited
Description: All those pices of parcels of land situate off cranmore…
11 February 1987
Legal charge
Delivered: 18 February 1987
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC.
Description: F/H property adjoining 1 limeway terrace dorking surrey…
2 December 1986
Legal charge
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC.
Description: Land at the junction of hill rise and limeway terrace…
20 August 1986
Legal charge
Delivered: 9 September 1986
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC.
Description: F/H land at pineridge, 10 collingwood rise, camberley…
31 December 1985
Legal charge
Delivered: 4 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H 14, chalkpit terrace, dorking surrey. Fixed charge over…
3 December 1985
Legal charge
Delivered: 5 December 1985
Status: Satisfied on 9 May 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 169 guildford road normandy surrey.
31 July 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied on 9 May 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property knwon as 1 sinewood villas pinewood road ash…
12 April 1985
Memorandum of deposit
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: £19,999 ordinary £1 shares in peacock bros. (Transport)…
12 April 1985
Legal charge
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & buildings to the north of limeway terrace…