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

PEABODY LAND LIMITED

45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
04032536
Private Limited Company
Active

Company Overview

About Peabody Land Ltd
PEABODY LAND LIMITED was founded on 2000-07-07 and has its registered office in London. The organisation's status is listed as "Active". Peabody Land Limited is a Private Limited Company registered in 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 LAND LIMITED
 
Legal Registered Office
45 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Previous Names
PEABODY DEVELOPMENTS LIMITED14/04/2004
Filing Information
Company Number 04032536
Company ID Number 04032536
Date formed 2000-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB211903938  
Last Datalog update: 2024-01-07 10:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEABODY LAND 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 LAND LIMITED
The following companies were found which have the same name as PEABODY LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEABODY LANDSCAPE & DESIGN, INC. 2122 MATTHEW DR BAY CITY Michigan 48706 UNKNOWN Company formed on the 0000-00-00
Peabody Land Corporation Indiana Unknown

Company Officers of PEABODY LAND LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE MCKELVEY
Company Secretary 2016-08-01
PHILLIPA ANNE AITKEN
Director 2017-06-30
JENNIFER DALY
Director 2015-05-06
IAN PETERS
Director 2017-06-30
CATHERINE ANN SHAW
Director 2017-06-30
PETER SEAN VERNON
Director 2015-05-06
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 2015-05-06 2016-10-01
SUSAN LAURA HICKEY
Company Secretary 2012-01-16 2016-08-01
STEPHEN HOWLETT
Director 2004-03-01 2015-05-06
DEREK ANTHONY GERMON
Company Secretary 2011-09-05 2012-01-06
CLAUDETTE ANITA FORBES
Director 2009-03-24 2011-11-09
SUSAN LAURA HICKEY
Company Secretary 2011-06-24 2011-09-04
JULIE GLASS
Company Secretary 2010-07-22 2011-06-24
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
CHRISTOPHER STICKLAND
Director 2004-03-22 2009-12-31
CATRIONA SIMONS
Director 2002-07-27 2009-11-20
PETER LAWRENCE DOYLE
Director 2006-02-09 2009-01-19
DANIEL NORTON IDRIS PEARCE
Director 2004-03-22 2006-02-07
JAMES DARYL HAMBRO
Director 2004-03-22 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
DICKON HUGH WHEELWRIGHT ROBINSON
Director 2000-07-07 2004-11-17
CAROLINE BARBARA NELSON PICKERING
Director 2003-10-01 2004-03-01
RONNIE CLAWSON
Company Secretary 2003-11-01 2004-01-31
HOWARD FRANCIS DOE
Company Secretary 2000-07-07 2003-10-31
RICHARD JOHN MCCARTHY
Director 2000-07-07 2003-10-31
PAUL JOSEPH HARBARD
Director 2000-07-07 2002-11-30

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 ENTERPRISES LIMITED Director 2017-06-30 CURRENT 2001-03-29 Converted / Closed
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 ENTERPRISES LIMITED Director 2015-04-22 CURRENT 2001-03-29 Converted / Closed
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 ENTERPRISES LIMITED Director 2017-06-30 CURRENT 2001-03-29 Converted / Closed
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 ENTERPRISES LIMITED Director 2017-06-30 CURRENT 2001-03-29 Converted / Closed
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 ENTERPRISES LIMITED Director 2015-04-22 CURRENT 2001-03-29 Converted / Closed
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
2023-12-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-12Termination of appointment of Argiri Papathos on 2023-12-01
2023-12-12Appointment of Mrs Katie Anne Prowse as company secretary on 2023-12-08
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-29Appointment of Argiri Papathos as company secretary on 2023-06-21
2023-03-23DIRECTOR APPOINTED HARI SOTHINATHAN
2023-03-23DIRECTOR APPOINTED HARI SOTHINATHAN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TERENCE HARTWELL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TERENCE HARTWELL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES
2023-03-23Annotation
2022-10-10Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-10-10TM02Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-10-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22AP01DIRECTOR APPOINTED MR TERENCE HARTWELL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALY
2022-06-20DIRECTOR APPOINTED MR EAMONN HUGHES
2022-06-20AP01DIRECTOR APPOINTED MR EAMONN HUGHES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEAN VERNON
2021-03-18SH0110/03/21 STATEMENT OF CAPITAL GBP 300
2020-11-06SH0105/11/20 STATEMENT OF CAPITAL GBP 200
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETERS
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-14AP01DIRECTOR APPOINTED MARK DICKINSON
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-11-29CC04Statement of company's objects
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02PSC08Notification of a person with significant control statement
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-13PSC07CESSATION OF THE GOVERNORS OF THE PEABODY TRUST AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06AP01DIRECTOR APPOINTED IAN PETERS
2017-07-04AP01DIRECTOR APPOINTED MRS PHILLIPA ANNE AITKEN
2017-07-04AP01DIRECTOR APPOINTED MS CATHERINE ANN SHAW
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEACE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLETT
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKEY
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040325360005
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC BURNS
2016-10-11AP01DIRECTOR APPOINTED MR STEPHEN HOWLETT
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11AP03Appointment of Mrs Penelope Mckelvey as company secretary on 2016-08-01
2016-08-11TM02Termination of appointment of Susan Laura Hickey on 2016-08-01
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-08-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AUDAUDITOR'S RESIGNATION
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0107/07/15 FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR PETER SEAN VERNON
2015-05-13AP01DIRECTOR APPOINTED MS JENNIFER DALY
2015-05-13AP01DIRECTOR APPOINTED MR STEPHEN BURNS
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLETT
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0107/07/14 FULL LIST
2013-07-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0107/07/13 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0107/07/12 FULL LIST
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM PEABODY TRUST 45 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB
2012-01-19AP03SECRETARY APPOINTED SUSAN LAURA HICKEY
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY DEREK GERMON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE FORBES
2011-11-16AP03SECRETARY APPOINTED MR DEREK ANTHONY GERMON
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HICKEY
2011-11-15DS02DISS REQUEST WITHDRAWN
2011-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-08-11DS01APPLICATION FOR STRIKING-OFF
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0107/07/11 FULL LIST
2011-07-25AP03SECRETARY APPOINTED MS SUSAN LAURA HICKEY
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY JULIE GLASS
2011-02-08AP03SECRETARY APPOINTED MRS JULIE GLASS
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HICKEY
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
2010-08-04AR0107/07/10 FULL LIST
2010-03-31AP03SECRETARY APPOINTED MS SUSAN LAURA HICKEY
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM LAWRENCE
2010-03-25AP01DIRECTOR 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 STICKLAND
2009-12-29AP01DIRECTOR APPOINTED PHILIP MICHAEL DAY
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA SIMONS
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PETER DOYLE
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2005-03-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-03-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PEABODY LAND 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 LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST CHARGE OF WHOLE 2004-04-10 Multiple filings of asset release and removal. Please see documents registered PEABODY ENTERPRISES LIMITED
FIRST CHARGE OF WHOLE (DATED 7TH MARCH 2002) AS AMENDED BY A DEED OF VARIATION OF A FIRST CHARGE OF WHOLE 2002-03-28 Satisfied THE GOVERNORS OF THE PEABODY TRUST
FIRST CHARGE OF WHOLE 2002-03-07 Satisfied THE GOVERNORS OF THE PEABODY TRUST
FLOATING CHARGE 2001-09-29 ALL of the property or undertaking has been released and no longer forms part of the charge THE GOVERNORS OF THE PEABODY TRUST
Intangible Assets
Patents
We have not found any records of PEABODY LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEABODY LAND LIMITED
Trademarks
We have not found any records of PEABODY LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEABODY LAND 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 (68100 - Buying and selling of own real estate) as PEABODY LAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PEABODY LAND 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 LAND 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 LAND 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.