PELL CROFT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAmended total exemption full accounts made up to 2024-10-31

View Document

20/07/2520 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Ms Julia Mary Arden on 2022-01-04

View Document

17/01/2217 January 2022 Change of details for Mrs Denise Angeline Cockburn as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Change of details for Ms Julia Mary Arden as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Registered office address changed from Northwood Hundle House Lane New York Lincoln Lincolnshire LN4 4YW to The Homestead Bullbeggars Lane Woking GU21 4SQ on 2022-01-17

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

14/11/1914 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

15/01/1815 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ANGELINE COCKBURN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARY ARDEN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PELL

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PELL / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PELL / 31/07/2016

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PELL

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN PELL

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 DIRECTOR APPOINTED MRS JULIA ARDEN

View Document

10/09/1410 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 66

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS DENISE COCKBURN

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM THE GLEBE LINGHALL LANE NEW YORK LINCOLN LINCOLNSHIRE LN4 4YQ

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR PETER HENRY PELL

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM THE LILACS LEAGATE ROAD THORNTON LE FEN LINCOLN LINCOLNSHIRE LN4 4YN UNITED KINGDOM

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER PELL / 01/12/2010

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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