Background WavePink WaveYellow Wave

HUDSON-PEACOCK INVESTMENTS LTD (09883769)

HUDSON-PEACOCK INVESTMENTS LTD (09883769) is an active UK company. incorporated on 23 November 2015. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUDSON-PEACOCK INVESTMENTS LTD has been registered for 10 years. Current directors include HUDSON-PEACOCK, Alice, Dr., HUDSON-PEACOCK, Mark John, Dr.

Company Number
09883769
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUDSON-PEACOCK, Alice, Dr., HUDSON-PEACOCK, Mark John, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON-PEACOCK INVESTMENTS LTD

HUDSON-PEACOCK INVESTMENTS LTD is an active company incorporated on 23 November 2015 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUDSON-PEACOCK INVESTMENTS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09883769

LTD Company

Age

10 Years

Incorporated 23 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

The Granary Hermitage Court Maidstone, ME16 9NT,

Previous Addresses

Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
From: 23 November 2015To: 14 June 2016
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jun 18
Loan Secured
Sept 18
Loan Cleared
Dec 20
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUDSON-PEACOCK, Alice, Dr.

Active
PatrixbourneCT4 5DD
Born October 1962
Director
Appointed 23 Nov 2015

HUDSON-PEACOCK, Mark John, Dr

Active
PatrixbourneCT4 5DD
Born November 1962
Director
Appointed 23 Nov 2015

Persons with significant control

2

Dr. Alice Hudson-Peacock

Active
Hermitage Court, MaidstoneME16 9NT
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Dr Mark John Hudson-Peacock

Active
Hermitage Court, MaidstoneME16 9NT
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Incorporation Company
23 November 2015
NEWINCIncorporation