PEBBLECOURT LIMITED - NORTHWOOD
Company Profile | Company Filings |
Overview
PEBBLECOURT LIMITED is a Private Limited Company from NORTHWOOD ENGLAND and has the status: Active.
PEBBLECOURT LIMITED was incorporated 27 years ago on 21/08/1996 and has the registered number: 03240522. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PEBBLECOURT LIMITED was incorporated 27 years ago on 21/08/1996 and has the registered number: 03240522. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PEBBLECOURT LIMITED - NORTHWOOD
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 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
42 NORWICH ROAD
NORTHWOOD
MIDDX
HA6 1NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WILLIAM MAY | Secretary | 2019-01-25 | CURRENT | ||
ANDREW WILLIAM MAY | Nov 1958 | British | Director | 2001-04-01 | CURRENT |
MR RICHARD JOHN SMITH | Aug 1955 | British | Director | 2017-07-21 | CURRENT |
MR BARNABY GARY WALTERS | Feb 1993 | British | Director | 2018-08-02 | CURRENT |
MR GARETH MARK DUDLEY | Oct 1963 | British | Director | 2019-05-08 | CURRENT |
SUSAN GUETZOW WHITE | Mar 1948 | British | Director | 1999-06-05 UNTIL 2002-07-05 | RESIGNED |
RICHARD PAUL KINGSCOTT | Jul 1955 | British | Secretary | 2000-05-27 UNTIL 2003-06-01 | RESIGNED |
ANDREW WILLIAM MAY | Nov 1958 | British | Secretary | 2003-06-01 UNTIL 2017-08-01 | RESIGNED |
MR RICHARD JOHN SMITH | Secretary | 2017-08-01 UNTIL 2019-01-25 | RESIGNED | ||
NEIL RICHARD SPURRIER | May 1952 | British | Secretary | 1999-03-16 UNTIL 2000-05-27 | RESIGNED |
COURT SECRETARIES LTD | Nominee Secretary | 1996-08-21 UNTIL 1996-09-09 | RESIGNED | ||
ERIC ROBERT RAINBOW | Oct 1914 | British | Director | 2001-08-01 UNTIL 2003-08-08 | RESIGNED |
MR NICHOLAS ANDREW WILTSHIRE | Nov 1952 | British | Director | 2001-07-01 UNTIL 2006-03-03 | RESIGNED |
OLWEN MAY WHITTLE | May 1913 | British | Director | 2001-07-01 UNTIL 2013-01-30 | RESIGNED |
PATRICK JOSEPH SHEEHAN | Oct 1947 | British | Director | 2002-07-05 UNTIL 2018-08-03 | RESIGNED |
NEIL RICHARD SPURRIER | May 1952 | British | Director | 1999-03-16 UNTIL 2000-05-27 | RESIGNED |
MR IAIN STUART GRANT | Oct 1946 | British | Secretary | 1996-09-09 UNTIL 1999-03-19 | RESIGNED |
SUSAN REXWORTHY | Sep 1939 | British | Director | 2000-05-27 UNTIL 2019-01-25 | RESIGNED |
ROBERT GRIFFIN | Sep 1928 | British | Director | 1996-09-09 UNTIL 1999-03-19 | RESIGNED |
SUSAN LOUISE NAYLOR | May 1964 | British | Director | 2004-09-27 UNTIL 2019-01-25 | RESIGNED |
JOAN MONTFORD | Jul 1920 | British | Director | 2001-06-01 UNTIL 2012-02-26 | RESIGNED |
RICHARD PAUL KINGSCOTT | Jul 1955 | British | Director | 1999-03-16 UNTIL 2019-01-25 | RESIGNED |
BRIAN RICHARD DAWSON | Aug 1947 | British | Director | 2003-06-02 UNTIL 2004-09-01 | RESIGNED |
COURT BUSINESS SERVICES LTD | Corporate Nominee Director | 1996-08-21 UNTIL 1996-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew William May | 2019-01-25 | 11/1958 | Northwood Middx | Significant influence or control |
Mr Richard John Smith | 2017-08-01 - 2019-01-25 | 8/1955 | Torpoint | Significant influence or control |
Mr Andrew William May | 2016-04-06 - 2017-08-01 | 11/1958 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PEBBLECOURT LIMITED | 2023-06-30 | 31-05-2023 | £23,353 equity |
Micro-entity Accounts - PEBBLECOURT LIMITED | 2022-06-08 | 31-05-2022 | £15,079 equity |
Micro-entity Accounts - PEBBLECOURT LIMITED | 2021-06-16 | 31-05-2021 | £9,524 equity |
Micro-entity Accounts - PEBBLECOURT LIMITED | 2020-06-20 | 31-05-2020 | £5,345 equity |
Micro-entity Accounts - PEBBLECOURT LIMITED | 2019-06-25 | 31-05-2019 | £13,557 equity |
Micro-entity Accounts - PEBBLECOURT LIMITED | 2019-01-17 | 31-05-2018 | £4,542 equity |
Micro-entity Accounts - PEBBLECOURT LIMITED | 2017-12-19 | 31-05-2017 | £7,658 equity |
Micro-entity Accounts - PEBBLECOURT LIMITED | 2016-09-03 | 31-05-2016 | £6,838 equity |