Company NamePeacock Financial Management Limited
DirectorsGregg Anthony Peacock and David Playfair
Company StatusActive
Company Number04189453
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gregg Anthony Peacock
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address3 Byron Court
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3JU
Secretary NameMr Gregg Peacock
StatusCurrent
Appointed20 January 2011(9 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address22-24 Kingsway House
Kingsway
Team Valley
Gateshead
NE11 0HW
Director NameMr David Playfair
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Kingsway House
Kingsway
Team Valley
Gateshead
NE11 0HW
Director NameMr Anthony Peacock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address37 Heathfield Place
Low Fell
Gateshead
NE9 5AS
Secretary NameDoris Pratt
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Fellside Avenue
Sunniside
Newcastle Upon Tyne
NE16 5NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pfm-ltd.com
Telephone0191 4875500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address22-24 Kingsway House
Kingsway
Team Valley
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£114,481
Cash£151,341
Current Liabilities£44,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

21 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
15 February 2023Termination of appointment of David Playfair as a director on 16 December 2022 (1 page)
4 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
27 May 2021Cessation of Anthony Peacock as a person with significant control on 20 December 2019 (1 page)
27 May 2021Notification of Gregg Peacock as a person with significant control on 20 December 2019 (2 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 June 2020Termination of appointment of Anthony Peacock as a director on 20 December 2019 (1 page)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(7 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(7 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(7 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(7 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
10 July 2012Appointment of Mr David Playfair as a director (2 pages)
10 July 2012Appointment of Mr David Playfair as a director (2 pages)
26 June 2012Statement of company's objects (2 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 June 2012Statement of company's objects (2 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
24 January 2011Termination of appointment of Doris Pratt as a secretary (1 page)
24 January 2011Termination of appointment of Doris Pratt as a secretary (1 page)
24 January 2011Appointment of Mr Gregg Peacock as a secretary (1 page)
24 January 2011Appointment of Mr Gregg Peacock as a secretary (1 page)
19 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Director's details changed for Anthony Peacock on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Anthony Peacock on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Anthony Peacock on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Gregg Anthony Peacock on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Gregg Anthony Peacock on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Gregg Anthony Peacock on 7 April 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2006Return made up to 28/03/06; full list of members (2 pages)
3 April 2006Return made up to 28/03/06; full list of members (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 28/03/04; full list of members (6 pages)
14 April 2004Return made up to 28/03/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 April 2003Return made up to 28/03/03; full list of members (6 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
28 March 2001Incorporation (17 pages)
28 March 2001Incorporation (17 pages)