EAST PECKHAM VILLAGE HALL

Register to unlock more data on OkredoRegister

EAST PECKHAM VILLAGE HALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650458

Incorporation date

15/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Henham Gardens, East Peckham, Tonbridge TN12 5PDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon16/04/2026
Appointment of Mrs Melanie Jane Fisher as a director on 2026-04-16
dot icon07/01/2026
Termination of appointment of Charles James Catt as a secretary on 2026-01-05
dot icon07/01/2026
Appointment of Mr Nicholas Leslie Wing as a secretary on 2026-01-05
dot icon07/01/2026
Registered office address changed from 80 Pound Road East Peckham Tonbridge Kent TN12 5BJ England to 27 Henham Gardens East Peckham Tonbridge TN12 5PD on 2026-01-07
dot icon07/01/2026
Termination of appointment of Charles James Catt as a director on 2026-01-05
dot icon30/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon29/08/2025
Termination of appointment of Edward Albert Pries as a director on 2025-05-01
dot icon20/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/08/2025
Amended total exemption full accounts made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/07/2024
Appointment of Mr Esmond White as a director on 2024-07-20
dot icon21/04/2024
Termination of appointment of Robin Charles Drake Whiteside as a director on 2024-04-20
dot icon19/11/2023
Appointment of Mr Nicholas Leslie Wing as a director on 2023-11-01
dot icon19/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/02/2023
Termination of appointment of David Nigel Kennard as a secretary on 2023-02-08
dot icon08/02/2023
Termination of appointment of David Nigel Kennard as a director on 2023-02-08
dot icon08/02/2023
Director's details changed for Mr Charles James Catt on 2023-02-08
dot icon08/02/2023
Appointment of Mr Charles James Catt as a secretary on 2023-02-08
dot icon31/12/2022
Termination of appointment of Peter Crawford as a director on 2022-12-31
dot icon20/12/2022
Registered office address changed from 16 Crown Acres East Peckham Tonbridge Kent TN12 5HB to 80 Pound Road East Peckham Tonbridge Kent TN12 5BJ on 2022-12-20
dot icon15/12/2022
Appointment of Mr John Malcolm Brodie as a director on 2022-12-14
dot icon15/12/2022
Appointment of Mr Edward Albert Pries as a director on 2022-12-14
dot icon06/12/2022
Director's details changed for Mr Charles James Catt on 2022-12-05
dot icon09/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon02/04/2022
Termination of appointment of Anthony Leslie Hudd as a director on 2022-03-30
dot icon17/03/2022
Termination of appointment of Christopher Michael Hough as a director on 2022-03-04
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/12/2021
Appointment of Mr Charles James Catt as a director on 2021-12-07
dot icon10/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon06/09/2021
Appointment of Mr Anthony Leslie Hudd as a director on 2021-09-06
dot icon14/08/2021
Director's details changed for Mr Christopher Michael Hough on 2021-08-02
dot icon11/06/2021
Termination of appointment of Michael Dennis Barton as a director on 2021-06-04
dot icon24/03/2021
Termination of appointment of Roger Arthur Wilson as a director on 2021-03-22
dot icon18/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon17/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon18/07/2020
Termination of appointment of David Denton as a director on 2020-07-10
dot icon08/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/04/2020
Termination of appointment of Douglas Robert John Page as a director on 2020-04-03
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/12/2018
Termination of appointment of Anthony Robert Sales as a director on 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon13/10/2018
Appointment of Mr David Denton as a director on 2018-10-09
dot icon12/10/2018
Appointment of Mr Michael Dennis Barton as a director on 2018-10-09
dot icon22/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/11/2017
Appointment of Mrs Tracey Anne Beattie as a director on 2017-11-14
dot icon15/11/2017
Appointment of Mr Timothy Roper as a director on 2017-11-13
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon06/09/2017
Termination of appointment of Pauline Susan Fox as a director on 2017-09-05
dot icon17/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon03/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-15 no member list
dot icon05/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-15 no member list
dot icon28/08/2014
Appointment of Mr Douglas Robert John Page as a director on 2014-08-14
dot icon13/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon27/11/2013
Registered office address changed from 12 Stacey Road Tonbridge Kent TN10 3AR on 2013-11-27
dot icon17/10/2013
Annual return made up to 2013-10-15 no member list
dot icon17/10/2013
Director's details changed for Peter Crawford on 2013-06-30
dot icon30/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-15 no member list
dot icon06/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-15 no member list
dot icon02/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-15 no member list
dot icon29/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-15 no member list
dot icon08/12/2009
Director's details changed for Robin Charles Drake Whiteside on 2009-12-08
dot icon08/12/2009
Director's details changed for Roger Arthur Wilson on 2009-12-08
dot icon08/12/2009
Director's details changed for Anthony Robert Sales on 2009-12-08
dot icon08/12/2009
Director's details changed for David Nigel Kennard on 2009-12-08
dot icon08/12/2009
Director's details changed for Peter Crawford on 2009-12-08
dot icon08/12/2009
Director's details changed for Pauline Susan Fox on 2009-12-08
dot icon08/12/2009
Director's details changed for Christopher Michael Hough on 2009-12-08
dot icon09/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/11/2008
Annual return made up to 15/10/08
dot icon24/06/2008
Secretary appointed david nigel kennard
dot icon24/06/2008
Appointment terminated secretary peter crawford
dot icon16/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/12/2007
Annual return made up to 15/10/07
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/11/2006
Annual return made up to 15/10/06
dot icon25/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/10/2005
Annual return made up to 15/10/05
dot icon01/09/2005
New director appointed
dot icon27/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/11/2004
Annual return made up to 15/10/04
dot icon07/06/2004
New director appointed
dot icon07/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon31/10/2003
Annual return made up to 15/10/03
dot icon31/10/2003
Registered office changed on 31/10/03 from: pikefish house little mill tonbridge road east peckham tonbridge kent TN12 5LA
dot icon09/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/10/2002
Annual return made up to 15/10/02
dot icon29/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/03/2002
New director appointed
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon19/10/2001
Annual return made up to 15/10/01
dot icon28/03/2001
Full accounts made up to 2000-10-31
dot icon07/11/2000
Annual return made up to 15/10/00
dot icon09/08/2000
Accounts for a small company made up to 1999-10-31
dot icon15/06/2000
New director appointed
dot icon08/11/1999
Annual return made up to 15/10/99
dot icon18/04/1999
Memorandum and Articles of Association
dot icon18/04/1999
Resolutions
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Secretary resigned;director resigned
dot icon22/10/1998
New secretary appointed;new director appointed
dot icon22/10/1998
Registered office changed on 22/10/98 from: crwys hose 33 crwys road cardiff CF2 4YF
dot icon15/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catt, Charles James
Director
07/12/2021 - 05/01/2026
25
White, Esmond
Director
20/07/2024 - Present
-
Kennard, David Nigel
Director
02/03/2004 - 07/02/2023
6
Crawford, Peter
Director
15/10/1998 - 31/12/2022
2
Roper, Timothy
Director
13/11/2017 - Present
1

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 EAST PECKHAM VILLAGE HALL

EAST PECKHAM VILLAGE HALL is an(a) Active company incorporated on 15/10/1998 with the registered office located at 27 Henham Gardens, East Peckham, Tonbridge TN12 5PD. There are currently 6 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 EAST PECKHAM VILLAGE HALL?

toggle

EAST PECKHAM VILLAGE HALL is currently Active. It was registered on 15/10/1998 .

Where is EAST PECKHAM VILLAGE HALL located?

toggle

EAST PECKHAM VILLAGE HALL is registered at 27 Henham Gardens, East Peckham, Tonbridge TN12 5PD.

What does EAST PECKHAM VILLAGE HALL do?

toggle

EAST PECKHAM VILLAGE HALL operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for EAST PECKHAM VILLAGE HALL?

toggle

The latest filing was on 16/04/2026: Appointment of Mrs Melanie Jane Fisher as a director on 2026-04-16.