UKBizDB.co.uk

PEBBLE MILL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pebble Mill Investments Limited. The company was founded 22 years ago and was given the registration number 04373741. The firm's registered office is in . You can find them at 76 Hagley Road Edgbaston, Birmingham, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEBBLE MILL INVESTMENTS LIMITED
Company Number:04373741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:76 Hagley Road Edgbaston, Birmingham, B16 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Secretary19 November 2021Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director24 July 2020Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director21 September 2023Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director13 July 2020Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director24 July 2020Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director15 May 2020Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Secretary23 May 2019Active
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Secretary01 June 2006Active
12 Prince Rupert's Way, Lichfield, WS13 7ER

Secretary18 March 2002Active
7, Howards Meadow, Kings Cliffe, Peterborough, United Kingdom, PE8 6YJ

Secretary01 October 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 February 2002Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director18 March 2002Active
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW

Director27 November 2002Active
Flat 3, 19 Redcliffe Square, London, SW10 9LA

Director27 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 February 2002Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director13 February 2013Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director01 October 2009Active
Turners Green Farm, Elvetham, Hook, RG27 8BE

Director27 November 2002Active
76 Hagley Road Edgbaston, Birmingham, B16 8LU

Director24 July 2020Active
3, Hellier Drive, Wombourne, Wolverhampton, WV5 8AH

Director18 March 2002Active
45, St. Peters Road, Harborne, Birmingham, United Kingdom, B17 0AU

Director08 February 2006Active
College House Westham Lane, Barford, Warwick, CV35 8DP

Director18 March 2002Active
22 Cranmer Court, Sloane Avenue, London, SW3 3HN

Director27 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 February 2002Active

People with Significant Control

Calthorpe Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Hagley Road, Birmingham, England, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-11-22Officers

Appoint person secretary company with name date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-05-17Officers

Appoint person director company with name date.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-09-20Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.