UKBizDB.co.uk

PEBBLES REAL ESTATE LIMITED

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

This company is commonly known as Pebbles Real Estate Limited. The company was founded 5 years ago and was given the registration number 11560463. The firm's registered office is in CREWE. You can find them at Datum House, Electra Way, Crewe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEBBLES REAL ESTATE LIMITED
Company Number:11560463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director01 March 2023Active
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director01 January 2019Active
Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF

Director01 March 2023Active
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director01 January 2019Active
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director10 September 2018Active

People with Significant Control

Mrs Joanne Soin
Notified on:01 September 2021
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arpeggio Properties Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:Cotton Court Business Centre, Church Street, Preston, England, PR1 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simran Bir Singh Soin
Notified on:10 September 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Capital

Capital allotment shares.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Capital

Capital variation of rights attached to shares.

Download
2020-01-03Resolution

Resolution.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.