Background WavePink WaveYellow Wave

G. C. M. (PECKHAM) LIMITED (01058522)

G. C. M. (PECKHAM) LIMITED (01058522) is an active UK company. incorporated on 19 June 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. G. C. M. (PECKHAM) LIMITED has been registered for 53 years. Current directors include ATKINSON, Glyn Peter James.

Company Number
01058522
Status
active
Type
ltd
Incorporated
19 June 1972
Age
53 years
Address
3 C/O Averys Property Management, London, SW1X 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Glyn Peter James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. C. M. (PECKHAM) LIMITED

G. C. M. (PECKHAM) LIMITED is an active company incorporated on 19 June 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. G. C. M. (PECKHAM) LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01058522

LTD Company

Age

53 Years

Incorporated 19 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

COLLINGWOOD GROUP LIMITED (THE)
From: 19 June 1972To: 31 December 1976
Contact
Address

3 C/O Averys Property Management Chester Mews London, SW1X 7AH,

Timeline

5 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Jun 72
Director Joined
Mar 16
Director Left
Oct 17
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AVERYS LTD

Active
Chester Mews, LondonSW1X 7AH
Corporate secretary
Appointed 03 Jul 2008

ATKINSON, Glyn Peter James

Active
C/O Averys Property Management, LondonSW1X 7AH
Born September 1973
Director
Appointed 14 Nov 2023

LEE, Derek Jonathan

Resigned
27 Sefton Road, CroydonCR0 7HS
Secretary
Appointed 01 Jun 2005
Resigned 03 Jul 2008

MORGAN, David John

Resigned
74 Freelands Road, BromleyBR1 3HY
Secretary
Appointed 24 May 1994
Resigned 11 Sept 2002

HANOVER MANAGEMENT SERVICES LIMITED

Resigned
16 Hans Road, LondonSW3 1RS
Corporate secretary
Appointed N/A
Resigned 24 May 1994

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Apr 2004
Resigned 21 Jun 2005

TASKFINE MANAGEMENT LIMITED

Resigned
County House, BeckenhamBR3 4UF
Corporate secretary
Appointed 11 Sept 2002
Resigned 02 Apr 2004

ABBOTT, David Stuart

Resigned
11 Wells Close, HarpendenAL5 3LQ
Born February 1947
Director
Appointed 28 Nov 2002
Resigned 20 Feb 2007

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
Ravenswood Mayes Green, DorkingRH5 5PN
Born March 1948
Director
Appointed N/A
Resigned 27 Mar 1997

LEVINE, Thomas

Resigned
C/O Averys Property Management, LondonSW1X 7AH
Born June 1977
Director
Appointed 21 Mar 2016
Resigned 10 Oct 2017

MCDERMOTT, Dalva Tropea

Resigned
Flat 12 Grange Court, LondonSE15 5PB
Born August 1952
Director
Appointed 28 Nov 2002
Resigned 14 Nov 2023

MILLER, Vaughne

Resigned
4 Grange Court, LondonSE15 5PB
Born July 1955
Director
Appointed 05 Apr 1995
Resigned 12 Nov 1997

SALVESEN, Duncan James

Resigned
53 Hotham Road, LondonSW15 1QW
Born September 1957
Director
Appointed 27 Mar 1997
Resigned 03 Mar 2000

SIMMS, Christopher Roger

Resigned
Flat 9 Grange Court, LondonSE15 5PB
Born August 1968
Director
Appointed 15 Feb 2000
Resigned 29 Oct 2001

SPIERS, Thomas

Resigned
3 Grange Court, LondonSE15 5PB
Born October 1925
Director
Appointed 12 Nov 1997
Resigned 15 May 2003

WARNE, Wendy Olive

Resigned
7 Grange Court Talfourd Road, LondonSE15 5PB
Born November 1937
Director
Appointed 29 Oct 2001
Resigned 20 May 2002

WHITMORE, James Nicholas

Resigned
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed N/A
Resigned 05 Apr 1995
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
26 March 2007
288cChange of Particulars
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Legacy
12 April 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
18 March 1988
363363
Legacy
18 February 1988
288288
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Incorporation Company
19 June 1972
NEWINCIncorporation