UKBizDB.co.uk

PENDRAGON PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Pendragon Property Developments Limited. The company was founded 23 years ago and was given the registration number 04141776. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PENDRAGON PROPERTY DEVELOPMENTS LIMITED
Company Number:04141776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary23 February 2004Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director11 October 2022Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director16 January 2001Active
Myland House, Beechwood Avenue, Weybridge, KT13 9TE

Secretary16 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 2001Active
48 Cranley Road, Burwood Park, Walton On Thames, KT12 5BL

Director16 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 2001Active

People with Significant Control

Mrs Amanda Jean Merchant
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:English
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Peter Merchant
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Officers

Change person secretary company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Address

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

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.