172 PECKHAM RYE LIMITED

Register to unlock more data on OkredoRegister

172 PECKHAM RYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062378

Incorporation date

30/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon02/04/2026
Micro company accounts made up to 2025-04-05
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-04-05
dot icon19/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-05
dot icon09/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-04-05
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon07/03/2022
Director's details changed for Mr James Philip Rivington on 2022-03-07
dot icon04/01/2022
Micro company accounts made up to 2021-04-05
dot icon29/11/2021
Appointment of Mr James Philip Rivington as a director on 2021-11-29
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon20/05/2021
Termination of appointment of Lee Michael Casey as a director on 2021-01-20
dot icon20/05/2021
Secretary's details changed for Southside Property Management Services Ltd on 2021-04-01
dot icon20/05/2021
Registered office address changed from C/O Southside Property Management Services Ltd 20 London Road Bromley BR1 3QR to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2021-05-20
dot icon05/04/2021
Micro company accounts made up to 2020-04-05
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-04-05
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/12/2018
Termination of appointment of James Philip Rivington Allen as a director on 2018-12-31
dot icon31/12/2018
Appointment of Mr Lee Michael Casey as a director on 2018-12-31
dot icon28/12/2018
Micro company accounts made up to 2018-04-05
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-04-05
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/01/2017
Micro company accounts made up to 2016-04-05
dot icon07/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon12/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon20/08/2014
Appointment of Mr James Philip Rivington Allen as a director on 2014-08-18
dot icon20/08/2014
Termination of appointment of Nicholas Alexander Vass as a director on 2014-08-20
dot icon27/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon06/02/2014
Appointment of Southside Property Management Services Ltd as a secretary
dot icon06/02/2014
Registered office address changed from 172 Peckham Rye London SE22 9QA on 2014-02-06
dot icon06/02/2014
Termination of appointment of Emma Savage as a director
dot icon06/02/2014
Termination of appointment of Shane Lenney as a secretary
dot icon06/02/2014
Termination of appointment of Shane Lenney as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/09/2011
Termination of appointment of Margaret Reeve as a director
dot icon21/09/2011
Appointment of Mr David Grover as a director
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon14/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon12/06/2010
Director's details changed for Shane Lenney on 2010-05-30
dot icon12/06/2010
Director's details changed for Margaret Ann Reeve on 2010-05-30
dot icon10/06/2010
Termination of appointment of Michael Cameron as a director
dot icon10/06/2010
Termination of appointment of Alexander Dutton as a director
dot icon10/06/2010
Appointment of Mr Nicholas Vass as a director
dot icon10/06/2010
Appointment of Miss Ruth Pickett as a director
dot icon10/06/2010
Appointment of Miss Emma Savage as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon17/06/2009
Return made up to 30/05/09; full list of members
dot icon17/06/2009
Location of register of members
dot icon16/06/2009
Appointment terminated secretary michael cameron
dot icon16/06/2009
Secretary appointed shane lenney
dot icon11/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon19/06/2008
Return made up to 30/05/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-04-05
dot icon03/07/2007
Return made up to 30/05/07; no change of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon28/06/2006
Return made up to 30/05/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon22/07/2005
New director appointed
dot icon16/06/2005
Return made up to 30/05/05; full list of members
dot icon10/02/2005
Director resigned
dot icon23/12/2004
New director appointed
dot icon14/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon29/06/2004
Return made up to 30/05/04; full list of members
dot icon15/06/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
Location of register of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon27/06/2003
Return made up to 30/05/03; full list of members
dot icon19/06/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon14/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon09/08/2002
Return made up to 30/05/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon25/06/2001
Return made up to 30/05/01; full list of members
dot icon25/06/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon15/01/2001
Accounts for a small company made up to 2000-04-05
dot icon20/07/2000
Return made up to 30/05/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-04-05
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Location of register of members
dot icon01/02/2000
Secretary resigned
dot icon11/06/1999
Return made up to 30/05/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-04-05
dot icon10/06/1998
Return made up to 30/05/98; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-04-05
dot icon06/06/1997
Return made up to 30/05/97; full list of members
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon06/12/1996
Accounts for a small company made up to 1996-04-05
dot icon12/06/1996
Return made up to 30/05/96; full list of members
dot icon31/10/1995
Resolutions
dot icon07/09/1995
New secretary appointed;new director appointed
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Secretary resigned
dot icon07/09/1995
Accounting reference date notified as 05/04
dot icon07/09/1995
Ad 04/09/95--------- £ si 2@1=2 £ ic 2/4
dot icon14/08/1995
Registered office changed on 14/08/95 from: buxton court 3 west way oxford OX2 0SZ
dot icon11/07/1995
Certificate of change of name
dot icon30/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.35K
-
0.00
-
-
2022
0
11.85K
-
0.00
-
-
2022
0
11.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.85K £Ascended4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/02/2014 - Present
16
Dr David Michael Browne
Director
04/09/1995 - 07/11/2000
44
Casey, Lee Michael
Director
31/12/2018 - 20/01/2021
2
Mayes, Stephen Thomas
Director
04/09/1995 - 21/02/2003
2
Mayes, Stephen Thomas
Secretary
04/09/1995 - 14/12/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 172 PECKHAM RYE LIMITED

172 PECKHAM RYE LIMITED is an(a) Active company incorporated on 30/05/1995 with the registered office located at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 172 PECKHAM RYE LIMITED?

toggle

172 PECKHAM RYE LIMITED is currently Active. It was registered on 30/05/1995 .

Where is 172 PECKHAM RYE LIMITED located?

toggle

172 PECKHAM RYE LIMITED is registered at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does 172 PECKHAM RYE LIMITED do?

toggle

172 PECKHAM RYE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 172 PECKHAM RYE LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-04-05.