Background WavePink WaveYellow Wave

PEABODY INVESTMENT LIMITED (02649900)

PEABODY INVESTMENT LIMITED (02649900) is an active UK company. incorporated on 30 September 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PEABODY INVESTMENT LIMITED has been registered for 34 years. Current directors include JENKINS, Philip, MARRIOTT, Anthony John.

Company Number
02649900
Status
active
Type
ltd
Incorporated
30 September 1991
Age
34 years
Address
45 Westminster Bridge Road, London, SE1 7JB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
JENKINS, Philip, MARRIOTT, Anthony John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEABODY INVESTMENT LIMITED

PEABODY INVESTMENT LIMITED is an active company incorporated on 30 September 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PEABODY INVESTMENT LIMITED was registered 34 years ago.(SIC: 68201)

Status

active

Active since 34 years ago

Company No

02649900

LTD Company

Age

34 Years

Incorporated 30 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

THAMESMEAD LANDSCAPE LIMITED
From: 12 January 1994To: 26 March 2015
THAMESMEAD EXHIBITIONS ARENA LIMITED
From: 6 November 1991To: 12 January 1994
SENIORAIM LIMITED
From: 30 September 1991To: 6 November 1991
Contact
Address

45 Westminster Bridge Road London, SE1 7JB,

Previous Addresses

Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH
From: 15 March 2010To: 17 February 2014
Harrow Manor Way Thamesmead South London SE2 9XH
From: 30 September 1991To: 15 March 2010
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WYKES, Louise

Active
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 29 Nov 2025

JENKINS, Philip

Active
Westminster Bridge Road, LondonSE1 7JB
Born January 1971
Director
Appointed 01 Mar 2025

MARRIOTT, Anthony John

Active
Westminster Bridge Road, LondonSE1 7JB
Born November 1965
Director
Appointed 01 Mar 2025

CROFTON, Derek Fergus Regan

Resigned
Wellmeade Oak Lane, SevenoaksTN13 1UF
Secretary
Appointed 30 Nov 1994
Resigned 31 Jul 1996

CURRIE, Philip Andrew James

Resigned
Lansdowne, HaselmereGU27 2BW
Secretary
Appointed 08 Oct 1997
Resigned 31 Dec 2000

MCKELVEY, Penelope

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 22 May 2015
Resigned 07 Oct 2022

PAPATHOS, Argiri

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 15 Jun 2023
Resigned 01 Dec 2023

PROWSE, Katie Anne

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 01 Dec 2023
Resigned 25 Nov 2025

RICHARDS, Averyl Catherine

Resigned
20 Elstree Gardens, BelvedereDA17 5DN
Secretary
Appointed 26 Jan 2001
Resigned 30 Jun 2007

ROBINSON, Keith Marshall

Resigned
15 Green Lane, WatfordWD19 4NL
Secretary
Appointed 21 Nov 1991
Resigned 14 Jan 1994

ROTHERY, Jane

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 06 Oct 2009
Resigned 22 May 2015

TEIDEMAN, Charles Richard

Resigned
27 Rochester Avenue, BromleyBR1 3DB
Secretary
Appointed 01 Aug 1996
Resigned 08 Oct 1997

TUCKER, Maurice Furneaux

Resigned
4 Hanson Way, AylesburyHP21 9YE
Secretary
Appointed 14 Jan 1994
Resigned 30 Nov 1994

VINER, Debbie Linda

Resigned
30 Anvil Terrace, BexleyDA2 7WR
Secretary
Appointed 01 Jul 2007
Resigned 05 Oct 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Sept 1991
Resigned 21 Nov 1991

ADEAGBO, Ibironke Basirat

Resigned
28 Birkdale Road, LondonSE2 9HU
Born January 1969
Director
Appointed 25 Oct 2002
Resigned 05 Oct 2006

ANDERSON, Rosemary

Resigned
95 Coralline Walk, Thamesmead SouthSE2 9SX
Born October 1936
Director
Appointed 10 Jul 1995
Resigned 31 Oct 1997

BEADLE, Paul Vincent

Resigned
171 Maran Way, ErithDA18 4BT
Born January 1960
Director
Appointed 16 Jun 1997
Resigned 08 Oct 1997

BECKETT, Ian Robert

Resigned
6 Maidstone Road, SidcupDA14 5HH
Born April 1958
Director
Appointed 12 Sept 2013
Resigned 10 Dec 2013

BRIGHT, Gerald

Resigned
33 Linnet Close, LondonSE28 8HY
Born October 1933
Director
Appointed 22 Dec 1993
Resigned 30 Apr 2000

BURNS, Stephen Eric

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1963
Director
Appointed 31 Jan 2020
Resigned 28 Feb 2025

CHARNOCK, William Terence

Resigned
11 Burleigh Place, LondonSW15 6ES
Born February 1930
Director
Appointed 05 Mar 1997
Resigned 30 Apr 2000

COTTER, Tony

Resigned
6 Maidstone Road, SidcupDA14 5HH
Born December 1954
Director
Appointed 09 Sept 2010
Resigned 30 Sept 2013

COTTON, Jeremy

Resigned
43 Whernside Close, LondonSE28 8HB
Born April 1939
Director
Appointed 22 Dec 1993
Resigned 23 Apr 1994

COX, Anthony

Resigned
28 Carronade Place, West ThamesmeadSE28 0EE
Born July 1958
Director
Appointed 03 Dec 1997
Resigned 20 Sept 2001

COX, Stuart Michael

Resigned
31 St Katherines Road, ErithDA18 4DS
Born November 1945
Director
Appointed 06 Jun 1998
Resigned 17 Jun 1998

COX, Stuart Michael

Resigned
31 St Katherines Road, ErithDA18 4DS
Born November 1945
Director
Appointed 22 Dec 1993
Resigned 29 Apr 1995

CROFTON, Derek Fergus Regan

Resigned
Wellmeade Oak Lane, SevenoaksTN13 1UF
Born February 1934
Director
Appointed 22 Dec 1993
Resigned 31 Jul 1996

CURRIE, Philip Andrew James

Resigned
Lansdowne, HaselmereGU27 2BW
Born June 1946
Director
Appointed 08 Oct 1997
Resigned 30 Apr 2000

DANIELS, Patricia Helen

Resigned
87 Coralline Walk, LondonSE2 9SX
Born October 1933
Director
Appointed 22 Dec 1993
Resigned 10 May 1995

DEVEREUX, Albert

Resigned
7 Longworth Close, LondonSE28 8PE
Born August 1931
Director
Appointed 23 Apr 1994
Resigned 31 Mar 2000

DOE, Amanda

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born March 1958
Director
Appointed 12 Sept 2013
Resigned 25 Apr 2014

FAHY, John

Resigned
9 Campion Place, LondonSE28 8EN
Born June 1942
Director
Appointed 01 May 2000
Resigned 26 Sept 2002

FOSTER, Carol Madelene

Resigned
8 Lytton Strachey Path, LondonSE28 8DU
Born December 1948
Director
Appointed 22 Dec 1993
Resigned 29 Apr 1995

GALLOWAY, Katharine Anne

Resigned
175 Mangold Way, ErithDA18 4BG
Born June 1954
Director
Appointed 23 Apr 1994
Resigned 17 Sept 1996
Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Statement Of Companys Objects
5 December 2017
CC04CC04
Resolution
29 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Second Filing Of Form With Form Type
14 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
23 October 2002
AUDAUD
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
23 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
12 July 1996
288288
Legacy
19 March 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
25 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
25 April 1994
288288
Memorandum Articles
3 March 1994
MEM/ARTSMEM/ARTS
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Resolution
24 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 1993
AAAnnual Accounts
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
27 May 1992
224224
Legacy
28 November 1991
287Change of Registered Office
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Memorandum Articles
27 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 1991
RESOLUTIONSResolutions
Incorporation Company
30 September 1991
NEWINCIncorporation