Background WavePink WaveYellow Wave

PEABODY QED THURROCK MANAGEMENT LIMITED (04912144)

PEABODY QED THURROCK MANAGEMENT LIMITED (04912144) is an active UK company. incorporated on 25 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PEABODY QED THURROCK MANAGEMENT LIMITED has been registered for 22 years. Current directors include HART, Richard Lee.

Company Number
04912144
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HART, Richard Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEABODY QED THURROCK MANAGEMENT LIMITED

PEABODY QED THURROCK MANAGEMENT LIMITED is an active company incorporated on 25 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PEABODY QED THURROCK MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04912144

LTD Company

Age

22 Years

Incorporated 25 September 2003

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 7 November 2025 (4 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

3rd Floor Solar House 1-9 Romford Road London E15 4RG
From: 21 March 2013To: 3 March 2023
, Fifth Floor Julco House, 26-28 Great Portland Street, London, W1W 8AS
From: 25 September 2003To: 21 March 2013
Timeline

20 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

HART, Richard Lee

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born August 1980
Director
Appointed 21 Oct 2013

DIENST, Gary John

Resigned
67 Lambert Ridge, Cross River
Secretary
Appointed 25 Sept 2003
Resigned 04 Sept 2007

LAWSON, Michael David

Resigned
Floor Solar House, LondonE15 4RG
Secretary
Appointed 30 Nov 2008
Resigned 31 Aug 2016

ROTOLO, Natina

Resigned
10 Pine Road, New YorkNY 11791
Secretary
Appointed 04 Sept 2007
Resigned 20 Aug 2008

WHITE, Timothy Scott

Resigned
Cornwall Road, St AlbansAL1 1SQ
Secretary
Appointed 20 Aug 2008
Resigned 30 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2003
Resigned 25 Sept 2003

ALCRAFT, Matthew James

Resigned
177-178 Tottenham Court Road, LondonW1T 7AF
Born November 1979
Director
Appointed 07 Sept 2021
Resigned 30 Sept 2023

BLIGH, Charles Edward

Resigned
15-19 Cavendish Place, LondonW1G 0QE
Born March 1968
Director
Appointed 05 Aug 2019
Resigned 10 Mar 2020

CLARKE, Justin Neil

Resigned
Floor Solar House, LondonE15 4RG
Born December 1976
Director
Appointed 09 Nov 2017
Resigned 01 May 2018

COUNCELL, Adam

Resigned
1-9 Romford Road, LondonE15 4RG
Born June 1978
Director
Appointed 01 May 2018
Resigned 05 Aug 2019

DIENST, Gary John

Resigned
67 Lambert Ridge, Cross River
Born October 1959
Director
Appointed 25 Sept 2003
Resigned 04 Sept 2007

HARPER, Simon Richard William

Resigned
Stubbins Vale Road, BuryBL8 9BF
Born May 1966
Director
Appointed 01 Nov 2013
Resigned 09 Nov 2017

JONES, Stephen Douglas

Resigned
Floor Solar House, LondonE15 4RG
Born January 1955
Director
Appointed 29 Jun 2012
Resigned 12 Mar 2013

MONTAUT, Roger Simon

Resigned
Fifth Floor Julco House, LondonW1W 8AS
Born June 1969
Director
Appointed 01 Aug 2008
Resigned 29 Jun 2012

O'CONNOR, Jeremiah William

Resigned
293 Pondfield Road, Bronxville
Born February 1942
Director
Appointed 25 Sept 2003
Resigned 20 Aug 2008

QUINN, Thomas Edward

Resigned
851 Bellis Parkway, OradellFOREIGN
Born February 1952
Director
Appointed 26 Sept 2003
Resigned 20 Aug 2008

RITCHIE, Neil James

Resigned
Floor Solar House, LondonE15 4RG
Born May 1971
Director
Appointed 10 Mar 2020
Resigned 07 Sept 2021

SHEIKH, Kashif Zahid

Resigned
Floor Solar House, LondonE15 4RG
Born December 1971
Director
Appointed 12 Mar 2013
Resigned 21 Oct 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Sept 2003
Resigned 25 Sept 2003

Persons with significant control

5

4 Active
1 Ceased
177-178 Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Holly Lane, AtherstoneCV9 2RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016
Ceased 01 May 2018
Dingwall Road, CroydonCR0 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016
12 Dingwall Road, CroydonCR0 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016
Cranbrook Road, IlfordIG2 6HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
18 October 2018
RP04AR01RP04AR01
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 June 2018
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
8 June 2018
RP04TM01RP04TM01
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Resolution
6 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
28 November 2006
128(4)128(4)
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
88(2)R88(2)R
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
26 July 2005
287Change of Registered Office
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
225Change of Accounting Reference Date
Legacy
25 October 2003
88(2)R88(2)R
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Incorporation Company
25 September 2003
NEWINCIncorporation