UKBizDB.co.uk

PELHAM (SOUTH WYMONDHAM) LIMITED

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

This company is commonly known as Pelham (south Wymondham) Limited. The company was founded 19 years ago and was given the registration number 05221223. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PELHAM (SOUTH WYMONDHAM) LIMITED
Company Number:05221223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director27 March 2018Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director05 October 2004Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director05 October 2004Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director15 July 2011Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director27 March 2018Active
29 Broadhurst, Ashtead, KT21 1QB

Secretary05 October 2004Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary13 December 2011Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary05 April 2012Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary15 October 2010Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary03 September 2004Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director11 July 2014Active
1 Canterbury Close, Rayleigh, SS6 9PS

Director05 October 2004Active
2 Devon Court, Sutton At Hone, DA4 9EP

Director19 June 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director03 September 2004Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director03 September 2004Active

People with Significant Control

Pelham Holdings Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-04-19Address

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

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Address

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

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.