UKBizDB.co.uk

PELHAM SMITHERS ASSOCIATES LIMITED

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

This company is commonly known as Pelham Smithers Associates Limited. The company was founded 14 years ago and was given the registration number 07075266. The firm's registered office is in KINGSBRIDGE. You can find them at North Stadbury, Aveton Gifford, Kingsbridge, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PELHAM SMITHERS ASSOCIATES LIMITED
Company Number:07075266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:North Stadbury, Aveton Gifford, Kingsbridge, Devon, England, TQ7 4PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Stadbury, Aveton Gifford, Kingsbridge, England, TQ7 4PD

Director01 December 2009Active
North Stadbury, Aveton Gifford, Kingsbridge, England, TQ7 4PD

Director01 December 2009Active
North Stadbury, Aveton Gifford, Kingsbridge, England, TQ7 4PD

Director13 November 2009Active
Kerry House, Kerry Avenue North, Stanmore, United Kingdom, HA7 4NL

Director13 November 2009Active
North Stadbury, Aveton Gifford, Kingsbridge, England, TQ7 4PD

Director01 December 2009Active
2, London Wall Buildings, London Wall, London, England, EC2M 5PP

Director04 August 2014Active

People with Significant Control

Mr James Mortimer Henry Ford
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:North Stadbury, Aveton Gifford, Kingsbridge, England, TQ7 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Ruth Mathilde Boote
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Swiss
Country of residence:England
Address:North Stadbury, Aveton Gifford, Kingsbridge, England, TQ7 4PD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Pelham Waldron Smithers
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:North Stadbury, Aveton Gifford, Kingsbridge, England, TQ7 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Address

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

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-22Address

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

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.