Company NamePeachum Flat Management Company Limited
DirectorsNigel John Paris and Sarah Ann Ratford
Company StatusActive
Company Number01590629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1981(42 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel John Paris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cotleigh Property 23-24 The Green
London
N14 6EN
Director NameMs Sarah Ann Ratford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressC/O Cotleigh Property 23-24 The Green
London
N14 6EN
Director NameMr Christopher Joseph Sykes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 1996)
RoleRetired
Correspondence Address19 Louise Court Grosvenor Road
Wanstead
London
E11 2HJ
Director NameMiss Susan Marriott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 1997)
RoleSystems Analyst
Correspondence Address14 Louise Court
London
E11 2HJ
Director NameMrs Helen Florence Gazely
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 1996)
RoleHousewife
Correspondence Address2 Louise Court
Wanstead
London
E11 2HJ
Director NameGerald Chess
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 1996)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NameMrs Eileen Margaret Dupuis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RolePersonnel Administration Manager
Correspondence Address7 Louise Court
Wanstead
London
E11 2HJ
Secretary NameMrs Eileen Margaret Dupuis
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RoleCompany Director
Correspondence Address7 Louise Court
Wanstead
London
E11 2HJ
Director NameRaymond James Sandon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(13 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2004)
RoleB.T Engineer
Correspondence Address15 Louise Court
Wanstead
London
E11 2HJ
Director NameBarbara Doris Chess
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(13 years after company formation)
Appointment Duration2 years (resigned 30 October 1996)
RoleHousewife
Correspondence Address3 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Secretary NameJoyce Forster
NationalityBritish
StatusResigned
Appointed19 October 1994(13 years after company formation)
Appointment Duration3 years (resigned 27 October 1997)
RoleCompany Director
Correspondence Address6 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NameSara Wiseman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(15 years after company formation)
Appointment Duration2 years (resigned 04 November 1998)
RoleTraining Consultant
Correspondence Address17 Louise Court
Grosvenor Road Wanstead
London
E11 2HJ
Director NameJoyce Forster
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2004)
RoleHousewife
Correspondence Address6 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NameSandra Farrell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 2001)
RoleLegal Secretary
Correspondence Address10 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NameRowland Michael Burnstead
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(15 years after company formation)
Appointment Duration7 years (resigned 19 November 2003)
RoleBank Manager
Correspondence AddressLouise Court
Grosvenor Road
London
E11 2HJ
Director NameGerald Chess
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(16 years after company formation)
Appointment Duration13 years, 11 months (resigned 03 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NameBarbara Doris Chess
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(16 years after company formation)
Appointment Duration13 years, 11 months (resigned 03 October 2011)
RoleHousewife
Correspondence Address3 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NameJoan Beasley
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(16 years after company formation)
Appointment Duration2 years (resigned 03 November 1999)
RoleHousewife
Correspondence Address5 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Secretary NameSandra Farrell
NationalityBritish
StatusResigned
Appointed27 October 1997(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2001)
RoleLegal Secretary
Correspondence Address10 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NamePaul Arundell Webb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(17 years after company formation)
Appointment Duration5 years (resigned 19 November 2003)
RoleTaxi Driver
Correspondence Address8 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Secretary NameSara Wiseman
NationalityBritish
StatusResigned
Appointed07 November 2001(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 November 2003)
RoleTraining Manager
Correspondence Address17 Louise Court
Grosvenor Road Wanstead
London
E11 2HJ
Secretary NamePaula Cook
NationalityBritish
StatusResigned
Appointed19 November 2003(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 December 2004)
RoleTeacher
Correspondence Address4 Louise Court
Grosvenor Road Wanstead
London
E11 2HJ
Secretary NameMonica Ann Collingham
NationalityBritish
StatusResigned
Appointed02 December 2004(23 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Louise Court
Grosvenor Road Wanstead
London
E11 2HJ
Director NameBethan Roberts
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2011)
RoleDeputy Head Teacher
Correspondence Address20 Louise Court Grosvenor Road
Wanstead
London
E11 2HJ
Director NameAndrew Long
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish Ac
StatusResigned
Appointed03 October 2011(29 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Louise Court Grosvenor Road
Wanstead
London
E11 2HJ
Director NameAndrew Gerard McClorry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(29 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Louise Court Grosvenor Road
Wanstead
London
E11 2HJ
Secretary NameGerry Chess
NationalityBritish
StatusResigned
Appointed01 February 2014(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2020)
RoleCompany Director
Correspondence Address3 Louise Court Grosvenor Road
Wanstead
London
E11 2HJ
Director NameMr Heron Mak
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Cotleigh Property 23-24 The Green
London
N14 6EN
Director NameMr David John Forbes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2021(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Cotleigh Property 23-24 The Green
London
N14 6EN
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed01 June 2021(39 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 2022)
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressC/O Cotleigh Property
23-24 The Green
London
N14 6EN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,580
Cash£12,678
Current Liabilities£1,685

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 November 2019Registered office address changed from 164, Cranbrook Road Ilford Essex IG1 4NR to Brook House 62 Crown Street Brentwood Essex CM14 4BJ on 25 November 2019 (1 page)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Nigel John Paris as a director on 9 September 2019 (2 pages)
11 January 2019Termination of appointment of Andrew Gerard Mcclorry as a director on 1 January 2019 (1 page)
11 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
16 December 2015Annual return made up to 15 November 2015 (16 pages)
16 December 2015Annual return made up to 15 November 2015 (16 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 15 November 2014 (14 pages)
5 December 2014Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages)
5 December 2014Annual return made up to 15 November 2014 (14 pages)
5 December 2014Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages)
5 December 2014Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages)
22 July 2014Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages)
22 July 2014Termination of appointment of Andrew Long as a director on 4 July 2014 (2 pages)
13 February 2014Appointment of Gerry Chess as a secretary (4 pages)
13 February 2014Appointment of Gerry Chess as a secretary (4 pages)
12 February 2014Termination of appointment of Monica Collingham as a secretary (2 pages)
12 February 2014Termination of appointment of Monica Collingham as a secretary (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Appointment of Gerald Chess as a director (3 pages)
4 December 2013Appointment of Gerald Chess as a director (3 pages)
27 November 2013Annual return made up to 15 November 2013 (14 pages)
27 November 2013Annual return made up to 15 November 2013 (14 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 15 November 2012 (14 pages)
23 November 2012Annual return made up to 15 November 2012 (14 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages)
9 January 2012Termination of appointment of Barbara Chess as a director (1 page)
9 January 2012Termination of appointment of Bethan Roberts as a director (1 page)
9 January 2012Annual return made up to 15 November 2011
  • ANNOTATION A second filed AR01 was registered on 23/01/2012
(14 pages)
9 January 2012Termination of appointment of Gerald Chess as a director (1 page)
9 January 2012Termination of appointment of Bethan Roberts as a director (1 page)
9 January 2012Termination of appointment of Gerald Chess as a director (1 page)
9 January 2012Appointment of Andrew Gerard Mclorry as a director (3 pages)
9 January 2012Appointment of Andrew Gerard Mclorry as a director (3 pages)
9 January 2012Annual return made up to 15 November 2011
  • ANNOTATION A second filed AR01 was registered on 23/01/2012
(14 pages)
9 January 2012Appointment of Andrew Long as a director (2 pages)
9 January 2012Termination of appointment of Barbara Chess as a director (1 page)
9 January 2012Appointment of Andrew Long as a director (2 pages)
20 December 2011Appointment of Andrew Gerard Mcclorry as a director (3 pages)
20 December 2011Appointment of Andrew Gerard Mcclorry as a director (3 pages)
20 December 2011Appointment of Andrew Long as a director (3 pages)
20 December 2011Appointment of Andrew Long as a director (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 15 November 2010 (15 pages)
23 November 2010Annual return made up to 15 November 2010 (15 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 15 November 2009 (15 pages)
27 January 2010Annual return made up to 15 November 2009 (15 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Director appointed bethan roberts (3 pages)
21 April 2009Director appointed bethan roberts (3 pages)
19 November 2008Annual return made up to 15/11/08 (4 pages)
19 November 2008Annual return made up to 15/11/08 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Annual return made up to 09/11/07 (4 pages)
18 December 2007Annual return made up to 09/11/07 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2006Annual return made up to 09/11/06 (4 pages)
4 December 2006Annual return made up to 09/11/06 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2005Annual return made up to 09/11/05 (4 pages)
23 November 2005Annual return made up to 09/11/05 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
15 December 2004Annual return made up to 09/11/04
  • 363(288) ‐ Director resigned
(5 pages)
15 December 2004Annual return made up to 09/11/04
  • 363(288) ‐ Director resigned
(5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004Annual return made up to 09/11/03
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2004Annual return made up to 09/11/03
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2002Annual return made up to 09/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Annual return made up to 09/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 January 2002Annual return made up to 09/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Annual return made up to 09/11/00
  • 363(288) ‐ Director resigned
(5 pages)
28 November 2000Annual return made up to 09/11/00
  • 363(288) ‐ Director resigned
(5 pages)
19 November 1999Annual return made up to 09/11/99 (5 pages)
19 November 1999Annual return made up to 09/11/99 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Annual return made up to 09/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (1 page)
12 November 1997New director appointed (1 page)
12 November 1997New director appointed (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (1 page)
12 November 1997Annual return made up to 09/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 November 1997New director appointed (1 page)
12 November 1997New director appointed (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Annual return made up to 09/11/96 (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Annual return made up to 09/11/96 (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1995Annual return made up to 09/11/95 (6 pages)
14 November 1995Annual return made up to 09/11/95 (6 pages)