PELHAM MEWS (NOTTINGHAM) LIMITED - DERBY
Company Profile | Company Filings |
Overview
PELHAM MEWS (NOTTINGHAM) LIMITED is a Private Limited Company from DERBY ENGLAND and has the status: Active.
PELHAM MEWS (NOTTINGHAM) LIMITED was incorporated 46 years ago on 27/10/1977 and has the registered number: 01335915. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
PELHAM MEWS (NOTTINGHAM) LIMITED was incorporated 46 years ago on 27/10/1977 and has the registered number: 01335915. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
PELHAM MEWS (NOTTINGHAM) LIMITED - DERBY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
ESTATE OFFICE, EGGINTON HALL CHURCH ROAD
DERBY
DE65 6HP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD PECK | May 1959 | British | Director | 2019-04-10 | CURRENT |
HANNAH LUCY GWENDOLEN HUNT | Nov 1982 | British | Director | 2013-12-18 | CURRENT |
RICHARD MUIR | Jan 1989 | British | Director | 2011-11-25 UNTIL 2019-04-10 | RESIGNED |
JONATHAN DAVID ATKIN | Jan 1972 | Secretary | 2001-02-24 UNTIL 2004-07-02 | RESIGNED | |
ANTHONY FRANCIS BARKER | Aug 1944 | Secretary | RESIGNED | ||
MR STEVEN RICHARD COATES | British | Secretary | 2004-09-20 UNTIL 2007-01-08 | RESIGNED | |
IAIN DAVIDSON | Mar 1967 | British | Secretary | 1996-07-01 UNTIL 1998-02-06 | RESIGNED |
MR JAMES GORDON | Oct 1977 | British | Secretary | 2007-01-08 UNTIL 2010-04-01 | RESIGNED |
JULIE WARBURTON | Jun 1971 | British | Secretary | 1998-02-06 UNTIL 2001-02-22 | RESIGNED |
ALISON CLAIRE FINCH | Jul 1966 | British | Director | RESIGNED | |
DAVID PERKINS | Jul 1939 | British | Director | RESIGNED | |
DAVID PERKINS | Jul 1939 | British | Director | 1996-12-10 UNTIL 2008-12-19 | RESIGNED |
JULIE WARBURTON | Jun 1971 | British | Director | 1998-02-04 UNTIL 2001-02-22 | RESIGNED |
MR JAMES GORDON | Oct 1977 | British | Director | 2007-01-08 UNTIL 2010-04-01 | RESIGNED |
MARTIN NIGEL GLADWELL | Jan 1963 | British | Director | 1994-05-16 UNTIL 1996-07-08 | RESIGNED |
MR ROBERT ANDREW BURMAN | Aug 1981 | British | Director | 2008-12-19 UNTIL 2011-12-09 | RESIGNED |
IAIN DAVIDSON | Mar 1967 | British | Director | 1996-07-01 UNTIL 1998-02-06 | RESIGNED |
MR STEVEN RICHARD COATES | British | Director | 2004-09-20 UNTIL 2007-01-08 | RESIGNED | |
DR JENNIFER ELLEN CADE | Feb 1982 | British | Director | 2008-12-19 UNTIL 2013-12-18 | RESIGNED |
ANTHONY FRANCIS BARKER | Aug 1944 | Director | RESIGNED | ||
JONATHAN DAVID ATKIN | Jan 1972 | Director | 2001-02-24 UNTIL 2004-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Hannah Lucy Gwendolen Hunt | 2019-01-14 | 11/1982 | Derby | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pelham Mews (Nottingham) Limited | 2024-02-07 | 31-08-2023 | £1,174 equity |
Pelham Mews (Nottingham) Limited | 2022-09-16 | 31-08-2022 | £-2,490 equity |
Pelham Mews (Nottingham) Limited | 2021-09-18 | 31-08-2021 | £8,702 equity |
Pelham Mews (Nottingham) Limited | 2020-09-26 | 31-08-2020 | £7,412 equity |
Pelham Mews (Nottingham) Limited | 2019-12-11 | 31-08-2019 | £4,634 equity |
Pelham Mews (Nottingham) Limited | 2018-09-26 | 31-08-2018 | £3,518 equity |
Pelham Mews (Nottingham) Limited | 2017-10-24 | 31-08-2017 | £6,674 equity |
Pelham Mews (Nottingham) Ltd - Abbreviated accounts | 2016-09-28 | 31-08-2016 | £1,184 equity |
Pelham Mews (Nottingham) Ltd - Abbreviated accounts | 2015-09-24 | 31-08-2015 | £2,406 equity |
Pelham Mews (Nottingham) Ltd - Abbreviated accounts | 2014-11-04 | 31-08-2014 | £2,029 equity |