180-182 PECKHAM RYE LIMITED

Register to unlock more data on OkredoRegister

180-182 PECKHAM RYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213379

Incorporation date

09/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

182 Peckham Rye Flat 4, London SE22 9QACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon19/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon01/08/2024
Appointment of Ms Helen Joy Davies as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Jon Waghorne as a director on 2024-07-31
dot icon19/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/05/2024
Registered office address changed from , 182 Flat 3, 180 Peckham Rye, London, SE22 9QA, England to 182 Peckham Rye Flat 4 London SE22 9QA on 2024-05-09
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/05/2023
Appointment of Ms Helen Joy Davies as a secretary on 2023-05-02
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon17/02/2023
Registered office address changed from , Flat 4 182 Peckham Rye, East Dulwich, London, SE22 9QA to 182 Peckham Rye Flat 4 London SE22 9QA on 2023-02-17
dot icon17/02/2023
Registered office address changed from , Flat 3, 180 Peckham Rye Flat 3, 180 Peckham Rye, London, SE22 9QA, England to 182 Peckham Rye Flat 4 London SE22 9QA on 2023-02-17
dot icon19/10/2022
Termination of appointment of Lucy Doubleday as a secretary on 2022-10-05
dot icon19/10/2022
Termination of appointment of Helen Joy Davies as a director on 2022-10-05
dot icon19/10/2022
Appointment of Mr Jon Waghorne as a director on 2022-10-05
dot icon24/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-05-09 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/04/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon23/09/2011
Appointment of Ms Lucy Doubleday as a secretary
dot icon23/09/2011
Termination of appointment of Joy Davies as a secretary
dot icon20/06/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon19/05/2010
Director's details changed for Helen Joy Davies on 2010-05-09
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 09/05/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 09/05/08; full list of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from, attic flat, 180 peckham rye, london, SE22 9QA
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon03/07/2007
Return made up to 09/05/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/07/2006
Return made up to 09/05/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/05/2005
Return made up to 09/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 09/05/04; full list of members
dot icon09/01/2004
Amended accounts made up to 2003-05-31
dot icon12/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/07/2003
Return made up to 09/05/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 09/05/02; full list of members
dot icon20/03/2002
Resolutions
dot icon19/03/2002
Ad 14/03/02--------- £ si 8@1=8 £ ic 1/9
dot icon27/02/2002
Registered office changed on 27/02/02 from:\number ten elm court, arden street, stratford upon avon, warwickshire CV37 6PA
dot icon04/09/2001
Resolutions
dot icon29/08/2001
Certificate of change of name
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
New director appointed
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Registered office changed on 14/06/01 from:\31 corsham street, london, N1 6DR
dot icon09/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
09/05/2001 - 04/06/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
09/05/2001 - 04/06/2001
6842
Davies, Helen Joy
Secretary
02/05/2023 - Present
-
Davies, Joy
Secretary
23/08/2001 - 19/09/2011
-
LODDERS SERVICE COMPANY LIMITED
Corporate Secretary
04/06/2001 - 23/08/2001
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 180-182 PECKHAM RYE LIMITED

180-182 PECKHAM RYE LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at 182 Peckham Rye Flat 4, London SE22 9QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 180-182 PECKHAM RYE LIMITED?

toggle

180-182 PECKHAM RYE LIMITED is currently Active. It was registered on 09/05/2001 .

Where is 180-182 PECKHAM RYE LIMITED located?

toggle

180-182 PECKHAM RYE LIMITED is registered at 182 Peckham Rye Flat 4, London SE22 9QA.

What does 180-182 PECKHAM RYE LIMITED do?

toggle

180-182 PECKHAM RYE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 180-182 PECKHAM RYE LIMITED?

toggle

The latest filing was on 19/06/2025: Total exemption full accounts made up to 2025-05-31.