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.
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 | : |
|
Registered Address | : | 76 Hagley Road Edgbaston, Birmingham, B16 8LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Secretary | 19 November 2021 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 24 July 2020 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 21 September 2023 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 13 July 2020 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 24 July 2020 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 15 May 2020 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Secretary | 23 May 2019 | Active |
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH | Secretary | 01 June 2006 | Active |
12 Prince Rupert's Way, Lichfield, WS13 7ER | Secretary | 18 March 2002 | Active |
7, Howards Meadow, Kings Cliffe, Peterborough, United Kingdom, PE8 6YJ | Secretary | 01 October 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 February 2002 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 18 March 2002 | Active |
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW | Director | 27 November 2002 | Active |
Flat 3, 19 Redcliffe Square, London, SW10 9LA | Director | 27 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 February 2002 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 13 February 2013 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 01 October 2009 | Active |
Turners Green Farm, Elvetham, Hook, RG27 8BE | Director | 27 November 2002 | Active |
76 Hagley Road Edgbaston, Birmingham, B16 8LU | Director | 24 July 2020 | Active |
3, Hellier Drive, Wombourne, Wolverhampton, WV5 8AH | Director | 18 March 2002 | Active |
45, St. Peters Road, Harborne, Birmingham, United Kingdom, B17 0AU | Director | 08 February 2006 | Active |
College House Westham Lane, Barford, Warwick, CV35 8DP | Director | 18 March 2002 | Active |
22 Cranmer Court, Sloane Avenue, London, SW3 3HN | Director | 27 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Officers | Appoint person secretary company with name date. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Accounts | Accounts with accounts type small. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-05-17 | Officers | Appoint person director company with name date. | Download |
2020-05-17 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.