Background WavePink WaveYellow Wave

PEABODY LAND LIMITED (04032536)

PEABODY LAND LIMITED (04032536) is an active UK company. incorporated on 7 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEABODY LAND LIMITED has been registered for 25 years. Current directors include BOLWELL, Matthew, LEWIS, John Michael.

Company Number
04032536
Status
active
Type
ltd
Incorporated
7 July 2000
Age
25 years
Address
45 Westminster Bridge Road, London, SE1 7JB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOLWELL, Matthew, LEWIS, John Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEABODY LAND LIMITED

PEABODY LAND LIMITED is an active company incorporated on 7 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEABODY LAND LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04032536

LTD Company

Age

25 Years

Incorporated 7 July 2000

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PEABODY DEVELOPMENTS LIMITED
From: 7 July 2000To: 14 April 2004
Contact
Address

45 Westminster Bridge Road London, SE1 7JB,

Previous Addresses

Peabody Trust 45 Westminster Bridge Road London SE1 7JB
From: 7 July 2000To: 16 July 2012
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Nov 11
Loan Cleared
Jul 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Joined
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Nov 20
Funding Round
Mar 21
Director Left
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
May 25
Director Joined
May 25
2
Funding
35
Officers
1
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

BOLWELL, Matthew

Active
Westminster Bridge Road, LondonSE1 7JB
Born August 1982
Director
Appointed 30 Nov 2024

LEWIS, John Michael

Active
Westminster Bridge Road, LondonSE1 7JB
Born August 1965
Director
Appointed 09 May 2025

BEAN, Claire Alexandra

Resigned
1 Southholme Close, LondonSE19 2QU
Secretary
Appointed 01 Feb 2004
Resigned 14 Dec 2004

CLAWSON, Ronnie

Resigned
86 Wiverton Road, LondonSE26 5HZ
Secretary
Appointed 01 Nov 2003
Resigned 31 Jan 2004

DOE, Howard Francis

Resigned
21 Style Close, GillinghamME8 9LS
Secretary
Appointed 07 Jul 2000
Resigned 31 Oct 2003

GERMON, Derek Anthony

Resigned
Peabody Trust, LondonSE1 7JB
Secretary
Appointed 05 Sept 2011
Resigned 06 Jan 2012

GLASS, Julie

Resigned
Peabody Trust, LondonSE1 7JB
Secretary
Appointed 22 Jul 2010
Resigned 24 Jun 2011

HICKEY, Susan Laura

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 16 Jan 2012
Resigned 01 Aug 2016

HICKEY, Susan Laura

Resigned
Peabody Trust, LondonSE1 7JB
Secretary
Appointed 24 Jun 2011
Resigned 04 Sept 2011

HICKEY, Susan Laura

Resigned
Peabody Trust, LondonSE1 7JB
Secretary
Appointed 26 Mar 2010
Resigned 22 Jul 2010

LAWRENCE, Graham

Resigned
Forge Post, Broadbridge HeathRH12 3JU
Secretary
Appointed 04 Apr 2005
Resigned 26 Mar 2010

MCKELVEY, Penelope

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 01 Aug 2016
Resigned 07 Oct 2022

PAPATHOS, Argiri

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 21 Jun 2023
Resigned 01 Dec 2023

PROWSE, Katie Anne

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 08 Dec 2023
Resigned 28 Nov 2025

REGER, Richard Michael

Resigned
Selwyn Avenue, RichmondTW9 2HA
Secretary
Appointed 14 Dec 2004
Resigned 04 Apr 2005

AITKEN, Phillipa Anne

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born April 1952
Director
Appointed 30 Jun 2017
Resigned 29 Nov 2024

BURNS, Stephen Eric

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1963
Director
Appointed 06 May 2015
Resigned 01 Oct 2016

DALY, Jennifer

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born April 1970
Director
Appointed 06 May 2015
Resigned 30 Jun 2022

DAY, Philip Michael

Resigned
West Towers, PinnerHA5 1UA
Born March 1974
Director
Appointed 25 Nov 2009
Resigned 03 Feb 2010

DICKINSON, Mark Davies

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born March 1968
Director
Appointed 09 May 2019
Resigned 04 Feb 2020

DOYLE, Peter Lawrence

Resigned
Burfield Road, ChorleywoodWD3 5NS
Born September 1952
Director
Appointed 09 Feb 2006
Resigned 19 Jan 2009

FORBES, Claudette Anita

Resigned
Peabody Trust, LondonSE1 7JB
Born September 1963
Director
Appointed 24 Mar 2009
Resigned 09 Nov 2011

HAMBRO, James Daryl

Resigned
15 Elm Park Road, LondonSW3 6BP
Born March 1949
Director
Appointed 22 Mar 2004
Resigned 31 Dec 2005

HARBARD, Paul Joseph

Resigned
42 Ebury Bridge Road, LondonSW1W 8PZ
Born May 1951
Director
Appointed 07 Jul 2000
Resigned 30 Nov 2002

HARTWELL, Terence

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born September 1956
Director
Appointed 20 Sept 2022
Resigned 14 Mar 2023

HICKEY, Susan Laura

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born January 1963
Director
Appointed 03 Feb 2010
Resigned 30 Jun 2017

HOWLETT, Stephen

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born November 1951
Director
Appointed 01 Oct 2016
Resigned 30 Jun 2017

HOWLETT, Stephen

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born November 1951
Director
Appointed 01 Mar 2004
Resigned 06 May 2015

HUGHES, Eamonn

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born April 1983
Director
Appointed 01 Jun 2022
Resigned 31 Mar 2024

MCCARTHY, Richard John

Resigned
171 Forest Road, Tunbridge WellsTN2 5JP
Born April 1958
Director
Appointed 07 Jul 2000
Resigned 31 Oct 2003

PEACE, Elizabeth Ann

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born December 1952
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2017

PEARCE, Daniel Norton Idris, Sir

Resigned
G3 Albany, LondonW1J 0AT
Born November 1933
Director
Appointed 22 Mar 2004
Resigned 07 Feb 2006

PETERS, Ian

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born October 1958
Director
Appointed 30 Jun 2017
Resigned 04 Feb 2020

PICKERING, Caroline Barbara Nelson

Resigned
16 Murray Street, LondonNW1 9RF
Born June 1935
Director
Appointed 01 Oct 2003
Resigned 01 Mar 2004

Persons with significant control

1

0 Active
1 Ceased

The Governors Of The Peabody Trust

Ceased
Westminster Bridge Road, LondonSE1 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
1 July 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Legacy
23 March 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2017
CC04CC04
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Auditors Resignation Company
4 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 July 2013
MR05Certification of Charge
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Dissolution Withdrawal Application Strike Off Company
15 November 2011
DS02DS02
Gazette Notice Voluntary
23 August 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 August 2011
DS01DS01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
403b403b
Legacy
10 March 2005
403b403b
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
18 June 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
225Change of Accounting Reference Date
Incorporation Company
7 July 2000
NEWINCIncorporation