PEDDER PROPERTY SALES LIMITED
Overview
| Company Name | PEDDER PROPERTY SALES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01273812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEDDER PROPERTY SALES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is PEDDER PROPERTY SALES LIMITED located?
| Registered Office Address | Pissarro House 77a Westow Hill SE19 1TX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEDDER PROPERTY SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATES ESTATE AGENCY SERVICES LIMITED | Aug 18, 1976 | Aug 18, 1976 |
What are the latest accounts for PEDDER PROPERTY SALES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEDDER PROPERTY SALES LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for PEDDER PROPERTY SALES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Pedder Property Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Registered office address changed from Pissarro House 77a Westow Hill Crystal Palace London SE19 1TZ to Pissarro House 77a Westow Hill London SE19 1TX on Nov 13, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Timothy Andrew De Burgh Wates as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mrs Sally Frances Lewis as a secretary on Feb 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Julian Peter Duncop Hill as a secretary on Feb 08, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Registration of charge 012738120002, created on Aug 10, 2020 | 24 pages | MR01 | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2017 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of PEDDER PROPERTY SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Sally Frances | Secretary | 77a Westow Hill SE19 1TX London Pissarro House England | 319381030001 | |||||||
| PEDDER, Alan Edward | Director | 20b West Side Common Wimbledon SW19 4UF London Park House | England | British | 137633640001 | |||||
| PEDDER, Alexander Edward | Director | Clarence Mews SW12 9SR London 14 United Kingdom | United Kingdom | British | 137633690002 | |||||
| DAVIES, David Huw | Secretary | Little Croft Blackmoor BS40 5HJ Lower Langford North Somerset | British | 147566800001 | ||||||
| HILL, Julian Peter Duncop | Secretary | Hollist Lane Easebourne GU29 9AD Midhurst Dawslea Barn West Sussex | British | 139663280001 | ||||||
| PEDDER, Alan Edward | Secretary | 20b West Side Common Wimbledon SW19 4UF London Park House | British | 137633640001 | ||||||
| VOSPER, Alan Leslie | Secretary | 4 Mansion Close RH15 0NT Burgess Hill West Sussex | British | 7889930001 | ||||||
| DAVIES, David Huw | Director | Little Croft Blackmoor BS40 5HJ Lower Langford North Somerset | United Kingdom | British | 147566800001 | |||||
| FITZPATRICK, Kevin Paul | Director | Burnside KT21 1SB Ashtead 7 Surrey United Kingdom | British | 136364190001 | ||||||
| FOX, David Andrew | Director | 1 Dovecote Mews M21 9HN Manchester Lancashire | British | 45375950003 | ||||||
| GAIR, William Cortis | Director | Russell Court 60 Russell Hill Road CR8 2LB Purley Surrey | United Kingdom | British | 35531770001 | |||||
| HOULTON, Jonathan Charles Bennett | Director | 2 Corney Reach Way Chiswick W4 2TU London | United Kingdom | British | 70905760002 | |||||
| ROBERTSON, Dave Duncan Struan | Director | Park Lodge, 20a Westside Common Wimbledon Common SW19 4UF London | United Kingdom | British | 71444740001 | |||||
| VOSPER, Alan Leslie | Director | 4 Mansion Close RH15 0NT Burgess Hill West Sussex | British | 7889930001 | ||||||
| WATES, Andrew Trace Allan | Director | Henfold House Henfold Lane RH5 4RW Beare Green Surrey | England | British | 151631820001 | |||||
| WATES, Andrew Trace Allan | Director | Henfold House Henfold Lane RH5 4RW Beare Green Surrey | England | British | 151631820001 | |||||
| WATES, Michael Edward | Director | Manor House Langton Long DT11 9HS Blandford Forum Dorset | United Kingdom | British | 1948450001 | |||||
| WATES, Paul Christopher Ronald | Director | Bellasis House Headley Heath Approach Mickleham RH5 6DH Dorking Surrey | England | British | 2119440001 | |||||
| WATES, Timothy Andrew De Burgh | Director | The Green Ewhurst GU6 7SE Cranleigh Oldhouse Surrey | United Kingdom | British | 137642400003 | |||||
| WORTH, Christopher Bruce | Director | 42 Raymond Road Wimbledon SW19 4AP London | British | 47919920001 |
Who are the persons with significant control of PEDDER PROPERTY SALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pedder Property Limited | Apr 06, 2016 | Westow Hill SE19 1TX London 77a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0