UKBizDB.co.uk

PEBBLEMIST LIMITED

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

This company is commonly known as Pebblemist Limited. The company was founded 39 years ago and was given the registration number 01839822. The firm's registered office is in ST. ALBANS. You can find them at St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEBBLEMIST LIMITED
Company Number:01839822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire, AL1 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Abbeyfield Society, 2 Bricket Road, St. Albans, England, AL1 3JW

Secretary27 July 2017Active
St Peter's House, 2 Bricket Road, St. Albans, England, AL1 3JW

Director13 September 2016Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Secretary31 October 2008Active
3 Station Villas, Beeston, Nottingham, NG9 1JH

Secretary24 July 2000Active
St Peter's House, 2 Bricket Road, St Albans, Uk, AL1 3JW

Secretary01 December 2014Active
6 Upper Culver Road, St. Albans, AL1 4EE

Secretary08 March 2005Active
2 Groveside Crescent, Clifton Village, Nottingham, NG11 8NT

Secretary03 August 1998Active
100 Lilian Road, London, SW16 5JT

Secretary-Active
13 Radnor Walk, Chelsea, London, SW3 4BP

Corporate Secretary24 July 1992Active
32 Hillcrest Avenue, Burton On Trent, DE15 0TZ

Director08 March 2005Active
95, Greencroft Gardens, London, NW6 3PG

Director31 October 2008Active
St Peter's House, 2 Bricket Road, St. Albans, England, AL1 3JW

Director01 August 2013Active
34, College Road, Maidenhead, SL6 6AT

Director17 December 2008Active
St Peter's House, 2 Bricket Road, St. Albans, AL1 3JW

Director01 April 2020Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Director11 July 2007Active
3 Station Villas, Beeston, Nottingham, NG9 1JH

Director24 July 2000Active
The Well House, Dye House Road Thursley, Godalming, GU8 6QD

Director-Active
The Abbeyfield Society, 2 Bricket Road, St. Albans, England, AL1 3JW

Director02 May 2017Active
Spencer House, Spencer Drive Nuthall, Nottingham, NG16 1DQ

Director01 October 2001Active
56 Redcliffe Road, Mapperley Park, Nottingham, NG3 5BW

Director01 October 2001Active
56 Redcliffe Road, Mapperley Park, Nottingham, NG3 5BW

Director08 March 2005Active
56 Redcliffe Road, Mapperley Park, Nottingham, NG3 5BW

Director03 August 1998Active
7 Briar Close, St Peters Park, Brackley, NN13 6PD

Director29 March 2007Active
The Whimbrels Goverton, Bleasby, Nottingham, NG14 7FN

Director01 October 2001Active
St Peter's House, 2 Bricket Road, St. Albans, AL1 3JW

Director25 April 2016Active
Broughtons 26 Greenacres, Birdham, Chichester, PO20 7HL

Director29 March 2007Active
53, Victoria Street, St. Albans, AL1 3UW

Director22 February 2010Active

People with Significant Control

The Abbeyfield Society
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:The Abbeyfield Society, Bricket Road, St. Albans, England, AL1 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Appoint person secretary company with name date.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.