This company is commonly known as Peldon Rose Limited. The company was founded 35 years ago and was given the registration number 02300824. The firm's registered office is in WIMBLEDON. You can find them at Sterling House, 42 Worple Road, Wimbledon, London. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PELDON ROSE LIMITED |
---|---|---|
Company Number | : | 02300824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 42 Worple Road, Wimbledon, London, SW19 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 42 Worple Road, Wimbledon, SW19 4EQ | Secretary | 01 December 2020 | Active |
Sterling House, 42 Worple Road, Wimbledon, SW19 4EQ | Director | 01 September 2013 | Active |
Sterling House, 42 Worple Road, Wimbledon, SW19 4EQ | Director | 06 March 2003 | Active |
10 Ewell Park Way, Epsom, KT17 2NP | Secretary | 31 December 1997 | Active |
Sterling House, 42 Worple Road, Wimbledon, SW19 4EQ | Secretary | 14 October 2009 | Active |
21 Croham Park Avenue, South Croydon, CR2 7HN | Secretary | 01 September 1998 | Active |
93 Merton Hall Road, Wimbledon, London, SW19 3PX | Secretary | - | Active |
Sterling House, 42 Worple Road, Wimbledon, SW19 4EQ | Secretary | 16 May 2014 | Active |
10 Ewell Park Way, Epsom, KT17 2NP | Director | 01 May 1996 | Active |
28 Western Road, Tunbridge Wells, TN1 2JQ | Director | 15 March 2004 | Active |
33 Woodstock Road, Carshalton, SM5 3ED | Director | 03 April 2000 | Active |
93 Merton Hall Road, Wimbledon, London, SW19 3PX | Director | - | Active |
Sterling House, 42 Worple Road, Wimbledon, SW19 4EQ | Director | 01 February 2014 | Active |
Sterling House, 42 Worple Road, Wimbledon, SW19 4EQ | Director | - | Active |
Peldon Rose Group Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 42 Worple Road, Wimbledon, United Kingdom, SW19 4EQ |
Nature of control | : |
|
Peldon Rose Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 42 Worple Road, Wimbledon, United Kingdom, SW19 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Appoint person secretary company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Address | Change sail address company with old address new address. | Download |
2015-12-19 | Accounts | Accounts with accounts type full. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.