PELHAM PROPERTY MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Mr Adam Bransbury as a secretary on 2025-03-15

View Document

20/03/2520 March 2025 Appointment of Mr Adam Bransbury as a director on 2025-03-15

View Document

20/03/2520 March 2025 Appointment of Mr Peter Michael Robinson as a director on 2025-03-15

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Termination of appointment of Brenda Webber as a secretary on 2023-08-20

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR BETTY TOBIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 SAIL ADDRESS CREATED

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MRS BRENDA WEBBER

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE KING

View Document

10/01/1410 January 2014 CHANGE PERSON AS SECRETARY

View Document

10/01/1410 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE KING / 12/03/2013

View Document

09/01/149 January 2014 SAIL ADDRESS CREATED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, 101 RAVENSBOURNE PARK, LONDON, SE6 4YA, ENGLAND

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM, 1 PELHAM PLACE, PELHAM ROAD, SEAFORD, EAST SUSSEX, BN25 1EN

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE KING / 12/03/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/02/1223 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/01/1215 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY ANN TOBIN / 10/01/2010

View Document

18/11/0918 November 2009 SECRETARY APPOINTED MRS LOUISE KING

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY TESS FLOWER

View Document

16/07/0916 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 COMPANY NAME CHANGED 1 PELHAM PLACE (SEAFORD) MANAGEM ENT COMPANY LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: FLAT 2 1 PELHAM PLACE, PELHAM ROAD, SEAFORD, EAST SUSSEX BN25 1EN

View Document

03/01/023 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ALTER MEM AND ARTS 27/09/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/909 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company