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.
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 | : |
|
Registered Address | : | The Old Millsite, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ | Secretary | 01 November 2021 | Active |
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ | Director | 18 June 2018 | Active |
The Quarries, Holbeck, Horncastle, Great Britain, LN9 6PU | Director | 26 March 2003 | Active |
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ | Director | 18 April 1997 | Active |
The Old Millsite, Roughton Moor, Woodhall Spa, LN10 6YQ | Director | 22 June 2021 | Active |
Ash-Lea, Bank End, North Somercotes, Louth, United Kingdom, LN11 7LN | Secretary | 01 June 2009 | Active |
31, Torrington Street, Grimsby, DN32 9QH | Secretary | 16 April 1997 | Active |
21 Lady Frances Drive, Caistor Road, Market Rasen, LN8 3JJ | Secretary | 09 April 1998 | Active |
Ash-Lea, Bank End, North Somercotes, Louth, LN11 7LN | Director | 01 June 2009 | Active |
4 Cooks Lane, Great Coates, Grimsby, DN37 9NW | Director | 16 April 1997 | Active |
Plot 1 Main Road, West Ashby, Horncastle, LN9 5PT | Director | 18 April 1997 | Active |
2, Main Street, West Ashby, Horncastle, England, LN9 5PT | Director | 01 June 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Appoint person secretary company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.