Background WavePink WaveYellow Wave

PEACOCK PLACE MANAGEMENT LIMITED (10204679)

PEACOCK PLACE MANAGEMENT LIMITED (10204679) is an active UK company. incorporated on 27 May 2016. with registered office in Wigston. The company operates in the Real Estate Activities sector, engaged in residents property management. PEACOCK PLACE MANAGEMENT LIMITED has been registered for 9 years. Current directors include SIMPSON, Mark Richard.

Company Number
10204679
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2016
Age
9 years
Address
13 Peacock Place, Wigston , England, Wigston, LE18 2GF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMPSON, Mark Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACOCK PLACE MANAGEMENT LIMITED

PEACOCK PLACE MANAGEMENT LIMITED is an active company incorporated on 27 May 2016 with the registered office located in Wigston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEACOCK PLACE MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10204679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

13 Peacock Place, Wigston , England Peacock Place Wigston, LE18 2GF,

Previous Addresses

13 Peacock Place, Wigston, England Peacock Place Wigston LE18 2GF England
From: 8 July 2021To: 8 July 2021
11 Peacock Place Wigston LE18 2GF England
From: 19 August 2020To: 8 July 2021
Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England
From: 3 June 2020To: 19 August 2020
17 Peacock Place Wigston Leicestershire LE18 2GF
From: 1 August 2018To: 3 June 2020
370 Loughborough Road Leicester Leicestershire LE4 5PR United Kingdom
From: 27 May 2016To: 1 August 2018
Timeline

46 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

SIMPSON, Mark Richard

Active
Peacock Place, WigstonLE18 2GF
Born August 1969
Director
Appointed 24 Jul 2018

SIMPSON, Rachel

Resigned
Peacock Place, WigstonLE18 2GF
Secretary
Appointed 06 Aug 2021
Resigned 20 Jan 2025

SIMPSON, Rachel

Resigned
Peacock Place, WigstonLE18 2GF
Secretary
Appointed 03 Aug 2021
Resigned 03 Aug 2021

WILKIE, Adam

Resigned
Peacock Place, WigstonLE18 2GF
Secretary
Appointed 24 Jul 2018
Resigned 03 Jun 2020

BARRADELL, Colin Paul

Resigned
Peacock Place, WigstonLE18 2GF
Born December 1956
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

BINJI, Mandeep Singh

Resigned
Peacock Place, WigstonLE18 2GF
Born August 1985
Director
Appointed 24 Jul 2018
Resigned 09 Oct 2020

BUCHANAN, Eileen Elizabeth

Resigned
Peacock Place, WigstonLE18 2GF
Born September 1934
Director
Appointed 24 Jul 2018
Resigned 12 Jan 2026

CASSIDY, Daniel Christopher

Resigned
Peacock Place, WigstonLE18 2GF
Born August 1989
Director
Appointed 24 Jul 2018
Resigned 18 Dec 2020

CHUNG, Karlum

Resigned
Peacock Place, WigstonLE18 2GF
Born January 1985
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

CLARKE, Scott

Resigned
Peacock Place, WigstonLE18 2GF
Born January 1972
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

DAVY, Zowie, Dr.

Resigned
Peacock Place, WigstonLE18 2GF
Born June 1966
Director
Appointed 24 Jul 2018
Resigned 01 Mar 2023

DEDAT-HUMPHREY, Nasim Mahomed

Resigned
Peacock Place, WigstonLE18 2GF
Born August 1972
Director
Appointed 24 Jul 2018
Resigned 16 Mar 2023

DOHERTY, Brian John

Resigned
Peacock Place, WigstonLE18 2GF
Born May 1957
Director
Appointed 27 May 2016
Resigned 24 Jul 2018

DRURY, David Markham

Resigned
61 Granby Street, LeicesterLE1 6FB
Born June 1943
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

GREENLEES, Elizabeth Marian

Resigned
Rectory Lane, Kibworth BeauchampLE8 0NW
Born November 1936
Director
Appointed 24 Jul 2018
Resigned 16 Mar 2023

GRIFFITHS, Robert Ian

Resigned
Gilbert Drive, BostonPE21 7TQ
Born March 1976
Director
Appointed 24 Jul 2018
Resigned 16 Mar 2023

HEAPHY, Emmeline

Resigned
Peacock Place, WigstonLE18 2GF
Born December 1987
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

MCCULLOCK, James Anthony

Resigned
Peacock Place, WigstonLE18 2GF
Born March 1983
Director
Appointed 24 Jul 2018
Resigned 13 Sept 2022

MONK, Stephen Andrew

Resigned
Peacock Place, WigstonLE18 2GF
Born May 1960
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

MORONE, Nobuhiro

Resigned
Peacock Place, WigstonLE18 2GF
Born May 1968
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

MUGGLESTONE, Paul Daniel

Resigned
Peacock Place, WigstonLE18 2GF
Born January 1988
Director
Appointed 24 Jul 2018
Resigned 01 Jan 2022

PARR, Toby William Leonard

Resigned
Peacock Place, WigstonLE18 2GF
Born October 1988
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

STEPHEN, Fiona Debrah

Resigned
Peacock Place, WigstonLE18 2GF
Born September 1963
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

STEPHENS, Sharon

Resigned
Peacock Place, WigstonLE18 2GF
Born January 1971
Director
Appointed 24 Jul 2018
Resigned 03 Mar 2026

WILKIE, Adam James

Resigned
Peacock Place, WigstonLE18 2GF
Born July 1995
Director
Appointed 24 Jul 2018
Resigned 17 Aug 2020

WINFIELD, Robert Charles

Resigned
Theddingworth Road, LutterworthLE17 6NL
Born November 1954
Director
Appointed 24 Jul 2018
Resigned 16 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Brian John Doherty

Ceased
LeicesterLE4 5PR
Born May 1957

Nature of Control

Significant influence or control
Notified 20 May 2017
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

86

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Gazette Notice Voluntary
4 April 2023
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
2 April 2023
DS02DS02
Dissolution Application Strike Off Company
24 March 2023
DS01DS01
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Elect To Keep The Secretaries Register Information On The Public Register
3 August 2021
EH03EH03
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
1 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Incorporation Company
27 May 2016
NEWINCIncorporation