UKBizDB.co.uk

PEDERSEN PROPERTIES LIMITED

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

This company is commonly known as Pedersen Properties Limited. The company was founded 27 years ago and was given the registration number 03353703. The firm's registered office is in WOODHALL SPA. You can find them at The Old Millsite, Roughton Moor, Woodhall Spa, Lincolnshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PEDERSEN PROPERTIES LIMITED
Company Number:03353703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 56302 - Public houses and bars
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Millsite, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ

Secretary01 November 2021Active
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ

Director18 June 2018Active
The Quarries, Holbeck, Horncastle, Great Britain, LN9 6PU

Director26 March 2003Active
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ

Director18 April 1997Active
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ

Director22 June 2021Active
Ash-Lea, Bank End, North Somercotes, Louth, United Kingdom, LN11 7LN

Secretary01 June 2009Active
31, Torrington Street, Grimsby, DN32 9QH

Secretary16 April 1997Active
21 Lady Frances Drive, Caistor Road, Market Rasen, LN8 3JJ

Secretary09 April 1998Active
Ash-Lea, Bank End, North Somercotes, Louth, LN11 7LN

Director01 June 2009Active
4 Cooks Lane, Great Coates, Grimsby, DN37 9NW

Director16 April 1997Active
Plot 1 Main Road, West Ashby, Horncastle, LN9 5PT

Director18 April 1997Active
2, Main Street, West Ashby, Horncastle, England, LN9 5PT

Director01 June 2009Active

People with Significant Control

Mr Michael Pedersen
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill Site, Roughton Moor, Woodhall Spa, United Kingdom, LN10 6YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Kenneth Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Olympic House, 995 Doddington Road, Lincoln, United Kingdom, LN6 3SE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Christopher Shaun Blades
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill Site, Roughton Moor, Woodhall Spa, United Kingdom, LN10 6YQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Georgina Pedersen
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill Site, Roughton Moor, Woodhall Spa, United Kingdom, LN10 6YQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.