Company NamePeatfield (Management Company) Limited
DirectorBernice Maher
Company StatusActive
Company Number02208357
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 years, 4 months ago)
Previous NameBroomco Doncaster No. 168 Limited

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 NameBernice Maher
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Birkbeck Road
Sidcup
Kent
DA14 4DE
Director NameMr Richard Raymond Bowles
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 1992)
RoleWindow Cleaner
Correspondence Address4 Peatfield Close
Sidcup
Kent
DA15 7JS
Director NamePaul William Martin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1993)
RoleEngineer
Correspondence Address1a Woodside Road
Sidcup
Kent
DA15 7JF
Director NameMs Susan Jean Martin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 August 2004)
RoleAir Hostess
Correspondence Address1a Woodside Road
Sidcup
Kent
DA15 7JF
Director NameMr Perry Kenneth Mills
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleBread Salesman
Correspondence Address2 Peatfield Close
Woodside Road
Sidcup
Kent
DA15 7JS
Secretary NameMr David Ernest Simms
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address3 Woodside Cottages
Woodside Road
Sidcup
Kent
DA15 7JF
Director NameMr David Ernest Simms
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1994)
RoleTeacher
Correspondence Address3 Woodside Cottages
Woodside Road
Sidcup
Kent
DA15 7JF
Secretary NamePaul William Martin
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1995)
RoleHeating And Ventilation Engine
Correspondence Address1a Woodside Road
Sidcup
Kent
DA15 7JF
Director NamePauline Daniels
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2006)
RoleLegal Secretary
Correspondence Address3 Woodside Road
Sidcup
Kent
DA15 7JF
Director NameRichard Alan Daniels
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2006)
RoleStore Detective
Correspondence Address3 Woodside Road
Sidcup
Kent
DA15 7JF
Secretary NamePauline Elliott
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 December 2006)
RoleSocial Worker
Correspondence Address3a Woodside Road
Sidcup
Kent
DA15 7JF
Director NamePauline Elliot
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2006)
RoleSocial Work Manager
Correspondence Address3a Woodside Road
Sidcup
Kent
DA15 7JF
Secretary NamePaul Ellis
NationalityBritish
StatusResigned
Appointed08 December 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2008)
RoleCompany Security
Correspondence Address3 Woodside Road
Sidcup
Kent
DA15 7JF
Director NameGlen Farley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(20 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 March 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Peatfield Close
Sidcup
Kent
DA15 7JS
Secretary NameDr Thomas Richard Lewis
NationalityBritish
StatusResigned
Appointed21 July 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2010)
RoleTeacher
Correspondence Address3a Woodside Road
Sidcup
Kent
DA15 7JF

Location

Registered Address30 Birkbeck Road
Sidcup
Kent
DA14 4DE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

1 at £1Bernice Maher
11.11%
Ordinary
1 at £1David James Tibbott
11.11%
Ordinary
1 at £1Glen Farley
11.11%
Ordinary
1 at £1Glen Rapley
11.11%
Ordinary
1 at £1Lee John Curtis
11.11%
Ordinary
1 at £1Margaret Sayer
11.11%
Ordinary
1 at £1Mr Lee Ellis
11.11%
Ordinary
1 at £1Patricia Johnston
11.11%
Ordinary
1 at £1Richard Sadler
11.11%
Ordinary

Financials

Year2014
Net Worth£2,726
Current Liabilities£649

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Notification of a person with significant control statement (2 pages)
2 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
8 March 2019Termination of appointment of Glen Farley as a director on 8 March 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
2 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 9
(6 pages)
2 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 9
(6 pages)
31 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 9
(5 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 9
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 9
(5 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 9
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2011Registered office address changed from 1 Peatfield Close Sidcup Kent DA15 7JS United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from 1 Peatfield Close Sidcup Kent DA15 7JS United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed for Bernice Maher on 21 June 2011 (2 pages)
6 September 2011Director's details changed for Bernice Maher on 21 June 2011 (2 pages)
6 September 2011Registered office address changed from 1 Peatfield Close Sidcup Kent DA15 7JS United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Termination of appointment of Thomas Lewis as a secretary (1 page)
9 September 2010Registered office address changed from 30 Birkbeck Road Sidcup Kent DA14 4DE on 9 September 2010 (1 page)
9 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
9 September 2010Registered office address changed from 30 Birkbeck Road Sidcup Kent DA14 4DE on 9 September 2010 (1 page)
9 September 2010Director's details changed for Bernice Maher on 21 June 2010 (2 pages)
9 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
9 September 2010Termination of appointment of Thomas Lewis as a secretary (1 page)
9 September 2010Director's details changed for Glen Farley on 21 June 2010 (2 pages)
9 September 2010Registered office address changed from 30 Birkbeck Road Sidcup Kent DA14 4DE on 9 September 2010 (1 page)
9 September 2010Director's details changed for Glen Farley on 21 June 2010 (2 pages)
9 September 2010Director's details changed for Bernice Maher on 21 June 2010 (2 pages)
27 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (6 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 September 2009Registered office changed on 07/09/2009 from 3 woodside road sidcup kent DA15 7JF (1 page)
7 September 2009Registered office changed on 07/09/2009 from 3 woodside road sidcup kent DA15 7JF (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Director appointed glen farley (2 pages)
15 September 2008Director appointed glen farley (2 pages)
19 August 2008Return made up to 21/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 2008Return made up to 21/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2008Appointment terminated secretary paul ellis (1 page)
5 August 2008Secretary appointed dr thomas richard lewis (2 pages)
5 August 2008Secretary appointed dr thomas richard lewis (2 pages)
5 August 2008Appointment terminated secretary paul ellis (1 page)
21 September 2007Return made up to 21/06/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/09/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2007Return made up to 21/06/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/09/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
31 July 2006Return made up to 21/06/06; full list of members (10 pages)
31 July 2006Return made up to 21/06/06; full list of members (10 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
15 August 2005Return made up to 21/06/05; full list of members (10 pages)
15 August 2005Return made up to 21/06/05; full list of members (10 pages)
19 October 2004Return made up to 21/06/04; full list of members (9 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Return made up to 21/06/04; full list of members (9 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 July 2003Return made up to 21/06/03; full list of members (12 pages)
18 July 2003Return made up to 21/06/03; full list of members (12 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 August 2002Return made up to 21/06/02; full list of members (12 pages)
22 August 2002Return made up to 21/06/02; full list of members (12 pages)
18 October 2001Return made up to 21/06/01; full list of members (11 pages)
18 October 2001Return made up to 21/06/01; full list of members (11 pages)
8 June 2001Full accounts made up to 31 December 2000 (10 pages)
8 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Return made up to 21/06/00; full list of members (11 pages)
5 July 2000Return made up to 21/06/00; full list of members (11 pages)
9 September 1999Return made up to 21/06/99; full list of members (6 pages)
9 September 1999Return made up to 21/06/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 July 1998Return made up to 21/06/98; full list of members (6 pages)
26 July 1998Return made up to 21/06/98; full list of members (6 pages)
16 January 1998Full accounts made up to 31 December 1996 (11 pages)
16 January 1998Full accounts made up to 31 December 1996 (11 pages)
18 November 1997Return made up to 21/06/97; full list of members (5 pages)
18 November 1997Return made up to 21/06/97; full list of members (5 pages)
8 October 1996Full accounts made up to 31 December 1995 (12 pages)
8 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 September 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Secretary resigned (2 pages)
11 July 1995Return made up to 21/06/95; full list of members (6 pages)
11 July 1995New secretary appointed (2 pages)
11 July 1995Return made up to 21/06/95; full list of members (6 pages)
11 July 1995Secretary resigned (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New secretary appointed (2 pages)