Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEABODY ENTERPRISES LIMITED
Company Information for

PEABODY ENTERPRISES LIMITED

45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB,
Company Registration Number
04190129
Converted/Closed
Converted / Closed

Company Overview

About Peabody Enterprises Ltd
PEABODY ENTERPRISES LIMITED was founded on 2001-03-29 and has its registered office in London. The organisation's status is listed as "Converted / Closed". Peabody Enterprises Limited is a Converted/Closed registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEABODY ENTERPRISES LIMITED
 
Legal Registered Office
45 WESTMINSTER BRIDGE ROAD
LONDON
ENGLAND
SE1 7JB
Other companies in SE1
 
Filing Information
Company Number 04190129
Company ID Number 04190129
Date formed 2001-03-29
Country ENGLAND
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 2018-03-29
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2018-08-10 16:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEABODY ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEABODY ENTERPRISES LIMITED
The following companies were found which have the same name as PEABODY ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEABODY ENTERPRISES, L.L.C. 1410 SUSAN CIR LUCAS TX 75002 ACTIVE Company formed on the 2013-06-20
Peabody Enterprises, LLC 1 CITIZENS PLAZA 8TH FLOOR PROVIDENCE RI 02903 Active Company formed on the 2015-10-01
PEABODY ENTERPRISES, LTD. RTE 64 WILLIAMSTOWN VT 05679 Inactive Company formed on the 1993-12-08
PEABODY ENTERPRISES, INC. 925 15TH ST. E. BRADENTON FL 33508 Inactive Company formed on the 1982-04-08
PEABODY ENTERPRISES, INC. 1426 CLARION DRIVE VALRICO FL 33594 Inactive Company formed on the 1998-03-20
PEABODY ENTERPRISES LIMITED Active Company formed on the 2018-07-05
PEABODY ENTERPRISES INC Delaware Unknown
PEABODY ENTERPRISES LLC Georgia Unknown
PEABODY ENTERPRISES INCORPORATED California Unknown
PEABODY ENTERPRISES INCORPORATED New Jersey Unknown
PEABODY ENTERPRISES, LLC 225 E. ROBINSON STREET ORLANDO FL 32801 Inactive Company formed on the 2018-11-29
PEABODY ENTERPRISES LLC Georgia Unknown
PEABODY ENTERPRISES LLC Idaho Unknown
PEABODY ENTERPRISES LLC West Virginia Unknown

Company Officers of PEABODY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE MCKELVEY
Company Secretary 2016-08-01
PHILLIPA ANNE AITKEN
Director 2017-06-30
JENNIFER DALY
Director 2015-04-22
IAN PETERS
Director 2017-06-30
CATHERINE ANN SHAW
Director 2017-06-30
PETER SEAN VERNON
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LAURA HICKEY
Director 2010-02-03 2017-06-30
STEPHEN HOWLETT
Director 2016-10-01 2017-06-30
ELIZABETH ANN PEACE
Director 2010-01-01 2017-06-30
STEPHEN ERIC BURNS
Director 2015-04-22 2016-10-01
NOREEN ADAMS
Company Secretary 2014-10-29 2016-08-01
STEPHEN HOWLETT
Director 2004-03-01 2015-04-22
KARL KING
Director 2012-11-22 2015-04-22
PAUL BEVERLEY LOFT
Director 2014-09-17 2015-04-22
SUSAN LAURA HICKEY
Company Secretary 2012-01-16 2014-10-29
TIM HOW
Director 2013-02-08 2014-02-12
MARISA CASSONI
Director 2012-02-01 2013-02-08
STEPHEN ERIC BURNS
Director 2012-02-01 2012-11-22
DEREK ANTHONY GERMON
Company Secretary 2011-09-14 2012-01-16
CLAUDETTE ANITA FORBES
Director 2009-03-24 2011-11-09
JULIE GLASS
Company Secretary 2010-07-22 2011-09-04
SUSAN LAURA HICKEY
Company Secretary 2010-03-26 2010-07-22
GRAHAM LAWRENCE
Company Secretary 2005-04-04 2010-03-26
PHILIP MICHAEL DAY
Director 2009-11-25 2010-02-03
PETER LAWRENCE DOYLE
Director 2006-03-09 2009-01-19
DANIEL NORTON IDRIS PEARCE
Director 2002-03-20 2006-02-07
JAMES DARYL HAMBRO
Director 2002-03-20 2005-12-31
RICHARD MICHAEL REGER
Company Secretary 2004-12-14 2005-04-04
CLAIRE ALEXANDRA BEAN
Company Secretary 2004-02-01 2004-12-14
RONNIE CLAWSON
Company Secretary 2003-11-01 2004-01-31
HOWARD FRANCIS DOE
Company Secretary 2001-04-19 2003-10-31
RICHARD JOHN MCCARTHY
Director 2001-04-19 2003-10-31
PAUL JOSEPH HARBARD
Director 2001-04-19 2002-11-30
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2001-03-29 2001-04-19
MICHAEL JOHN PATTINSON
Director 2001-03-29 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIPA ANNE AITKEN APOLLO HOUSE MANAGEMENT COMPANY LIMITED Director 2018-06-13 CURRENT 1981-04-15 Active
PHILLIPA ANNE AITKEN PEABODY SOUTH EAST LIMITED Director 2017-08-30 CURRENT 2004-05-10 Active
PHILLIPA ANNE AITKEN PEABODY (SERVICES) LIMITED Director 2017-06-30 CURRENT 2003-01-03 Active
PHILLIPA ANNE AITKEN PEABODY WATERFRONT LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active
PHILLIPA ANNE AITKEN TILFEN LAND LIMITED Director 2017-06-30 CURRENT 1998-12-18 Active
PHILLIPA ANNE AITKEN PEABODY LAND LIMITED Director 2017-06-30 CURRENT 2000-07-07 Active
PHILLIPA ANNE AITKEN PEABODY CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
JENNIFER DALY TAYLOR WIMPEY DEVELOPMENTS LIMITED Director 2018-04-30 CURRENT 1959-12-01 Active
JENNIFER DALY TAYLOR WIMPEY HOLDINGS LIMITED Director 2018-04-30 CURRENT 1945-12-06 Active
JENNIFER DALY TAYLOR WIMPEY PLC Director 2018-04-20 CURRENT 1935-02-01 Active
JENNIFER DALY PEABODY WATERFRONT LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active
JENNIFER DALY PEABODY CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
JENNIFER DALY TAYLOR WIMPEY UK LIMITED Director 2015-07-22 CURRENT 1978-10-06 Active
JENNIFER DALY PEABODY (SERVICES) LIMITED Director 2015-05-06 CURRENT 2003-01-03 Active
JENNIFER DALY PEABODY LAND LIMITED Director 2015-05-06 CURRENT 2000-07-07 Active
JENNIFER DALY TILFEN LAND LIMITED Director 2015-04-01 CURRENT 1998-12-18 Active
IAN PETERS PEABODY SOUTH EAST LIMITED Director 2017-08-30 CURRENT 2004-05-10 Active
IAN PETERS PEABODY (SERVICES) LIMITED Director 2017-06-30 CURRENT 2003-01-03 Active
IAN PETERS PEABODY WATERFRONT LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active
IAN PETERS TILFEN LAND LIMITED Director 2017-06-30 CURRENT 1998-12-18 Active
IAN PETERS PEABODY CAPITAL NO 2 PLC Director 2017-06-30 CURRENT 2013-11-19 Active
IAN PETERS PEABODY LAND LIMITED Director 2017-06-30 CURRENT 2000-07-07 Active
IAN PETERS PEABODY CAPITAL PLC Director 2017-06-30 CURRENT 2011-01-17 Active
IAN PETERS PEABODY CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
CATHERINE ANN SHAW PEABODY (SERVICES) LIMITED Director 2017-06-30 CURRENT 2003-01-03 Active
CATHERINE ANN SHAW PEABODY WATERFRONT LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active
CATHERINE ANN SHAW TILFEN LAND LIMITED Director 2017-06-30 CURRENT 1998-12-18 Active
CATHERINE ANN SHAW PEABODY LAND LIMITED Director 2017-06-30 CURRENT 2000-07-07 Active
CATHERINE ANN SHAW PEABODY CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
CATHERINE ANN SHAW BXS GP LIMITED Director 2016-07-11 CURRENT 2016-04-10 Active
CATHERINE ANN SHAW LBB BX HOLDINGS LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
CATHERINE ANN SHAW IN TOUCH SUPPORT Director 2011-08-01 CURRENT 2005-11-30 Converted / Closed
PETER SEAN VERNON THE BERKELEY GROUP HOLDINGS PLC Director 2017-09-06 CURRENT 2004-07-07 Active
PETER SEAN VERNON PEABODY WATERFRONT LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active
PETER SEAN VERNON PEABODY CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
PETER SEAN VERNON GROSVENOR OVERSEAS HOLDINGS LIMITED Director 2017-03-28 CURRENT 1994-04-06 Active
PETER SEAN VERNON GROSVENOR AMERICAS HOLDINGS LIMITED Director 2017-03-28 CURRENT 2013-11-05 Active
PETER SEAN VERNON GROSVENOR ESTATE HOLDINGS Director 2017-03-28 CURRENT 1979-02-09 Active
PETER SEAN VERNON GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Director 2017-03-28 CURRENT 2001-06-13 Active
PETER SEAN VERNON GGL GROUP NUMBER TWO LIMITED Director 2017-01-01 CURRENT 1996-07-03 Active
PETER SEAN VERNON PEABODY (SERVICES) LIMITED Director 2015-05-06 CURRENT 2003-01-03 Active
PETER SEAN VERNON PEABODY LAND LIMITED Director 2015-05-06 CURRENT 2000-07-07 Active
PETER SEAN VERNON TILFEN LAND LIMITED Director 2015-04-01 CURRENT 1998-12-18 Active
PETER SEAN VERNON ST JOHN'S PRESTON LIMITED Director 2008-07-01 CURRENT 2002-02-20 Dissolved 2017-05-16
PETER SEAN VERNON VICTORIA PROPERTIES (LONDON) LIMITED Director 2005-04-07 CURRENT 1994-07-25 Dissolved 2016-12-13
PETER SEAN VERNON GROSVENOR LIMITED Director 2005-04-07 CURRENT 1993-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-06MISCFORMS B AND Z CONVERT TO RS
2018-07-06RES13CONVERT TO RS 13/06/2018
2018-07-06MISCFORMS B AND Z CONVERT TO RS
2018-07-06RES13CONVERT TO RS 13/06/2018
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04AP01DIRECTOR APPOINTED IAN PETERS
2017-07-04AP01DIRECTOR APPOINTED MS CATHERINE ANN SHAW
2017-07-03AP01DIRECTOR APPOINTED MRS PHILLIPA ANNE AITKEN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKEY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEACE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLETT
2017-05-02ANNOTATIONOther
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041901290004
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 5000000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041901290003
2016-11-22MEM/ARTSARTICLES OF ASSOCIATION
2016-11-22RES01ALTER ARTICLES 09/11/2016
2016-11-22RES01ALTER ARTICLES 09/11/2016
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS
2016-10-12AP01DIRECTOR APPOINTED MR STEPHEN HOWLETT
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12AP03SECRETARY APPOINTED MRS PENELOPE MCKELVEY
2016-08-12TM02APPOINTMENT TERMINATED, SECRETARY NOREEN ADAMS
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM PEABODY TRUST 45 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 5000000
2016-04-06AR0129/03/16 FULL LIST
2015-08-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03AUDAUDITOR'S RESIGNATION
2015-04-28AP01DIRECTOR APPOINTED MR PETER SEAN VERNON
2015-04-28AP01DIRECTOR APPOINTED MS JENNIFER DALY
2015-04-28AP01DIRECTOR APPOINTED MR STEPHEN BURNS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOFT
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KARL KING
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLETT
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 5000000
2015-04-08AR0129/03/15 FULL LIST
2014-11-03AP03SECRETARY APPOINTED MS NOREEN ADAMS
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HICKEY
2014-10-06AP01DIRECTOR APPOINTED MR PAUL LOFT
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 5000000
2014-04-16AR0129/03/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM HOW
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-07AR0129/03/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MR TIM HOW
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARISA CASSONI
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-22AP01DIRECTOR APPOINTED KARL KING
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11HC01REGISTRATION AS SOCIAL LANDLORD
2012-04-25RES01ADOPT ARTICLES 20/04/2012
2012-03-30AR0129/03/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR STEPHEN ERIC BURNS
2012-02-15AP01DIRECTOR APPOINTED MS MARISA CASSONI
2012-01-19AP03SECRETARY APPOINTED COMPANY SECRETARY SUSAN LAURA HICKEY
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY DEREK GERMON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE FORBES
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE GLASS
2011-11-09RES01ADOPT ARTICLES 28/10/2011
2011-09-29AP03SECRETARY APPOINTED MR DEREK ANTHONY GERMON
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AR0129/03/11 FULL LIST
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HICKEY
2011-02-08AP03SECRETARY APPOINTED MRS JULIE GLASS
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LAURA HICKEY / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN PEACE / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWLETT / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LAURA HICKEY / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDETTE ANITA FORBES / 13/10/2010
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0129/03/10 FULL LIST
2010-03-31AP03SECRETARY APPOINTED MS SUSAN LAURA HICKEY
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM LAWRENCE
2010-03-16AP01DIRECTOR APPOINTED MS CLAUDETTE ANITA FORBES
2010-02-11AP01DIRECTOR APPOINTED SUSAN LAURA HICKEY
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY
2010-01-27AP01DIRECTOR APPOINTED MRS ELIZABETH ANN PEACE
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRICKLAND
2009-12-29AP01DIRECTOR APPOINTED PHILIP MICHAEL DAY
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA SIMONS
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PETER DOYLE
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PEABODY ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEABODY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding PEABODY TRUST
2017-03-08 Outstanding PEABODY TRUST
FIXED CHARGE OVER LAND 2012-11-23 Outstanding THE GOVERNORS OF THE PEABODY TRUST
A FLOATING CHARGE 2012-10-18 Outstanding THE GOVERNORS OF THE PEABODY TRUST
Intangible Assets
Patents
We have not found any records of PEABODY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEABODY ENTERPRISES LIMITED
Trademarks
We have not found any records of PEABODY ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEABODY ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PEABODY ENTERPRISES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Contracts
Issued Contracts
Supplier Description Contract award date
Ardmore Construction Limited construction work 2012/03/20 GBP 14,500,000

Peabody Enterprises (referred to in further parts of this notice as Peabody) is a company that is in the process of being registered as a "registered provider" of social housing and is seeking to acquire a site at 18 Gillender Street, London E3 3JW for the purposes of constructing on that site c. 109 (one hundred and nine) new residential housing units, subject to the obtaining of satisfactory planning permission. To this end, Peabody sought via Peabody (Services) Limited, an associated company (Peabody Services Limited), to engage a developer to carry out the relevant construction work on a design and build basis.

Outgoings
Business Rates/Property Tax
No properties were found where PEABODY ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEABODY ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEABODY ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.