THE PELHAM GROUP LIMITED
Overview
| Company Name | THE PELHAM GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02621422 |
| 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 THE PELHAM GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE PELHAM GROUP LIMITED located?
| Registered Office Address | Second Floor Front Suite 29-30 Watling Street CT1 2UD Canterbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PELHAM GROUP 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 THE PELHAM GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for THE PELHAM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Marie Louise Brown on Sep 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth James Brown on Sep 13, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Second Floor Front Suite 29-30 Watling Street Canterbury CT1 2UD on Dec 20, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 04, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Elizabeth Martin as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Latham Trust Limited as a person with significant control on Dec 17, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of The Chandler Corporation Limited as a person with significant control on Dec 17, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Kenneth James Brown as a person with significant control on Sep 25, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Who are the officers of THE PELHAM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Jennifer Elizabeth | Secretary | Watling Street Second Floor Front Suite CT1 2UD Canterbury 29/30 England | 230322470001 | |||||||
| BROWN, James Alexander Terence | Director | c/o The Chandler Corporation Ltd 29/30 Watling Street CT1 2UD Canterbury Second Floor Front Suite Kent United Kingdom | England | British | 60814580001 | |||||
| BROWN, Kenneth James | Director | Watling Street CT1 2UD Canterbury Second Floor Front Suite 29-30 England | England | British | 16553920002 | |||||
| BROWN, Marie Louise | Director | Watling Street CT1 2UD Canterbury Second Floor Front Suite 29-30 England | England | Swedish | 76722530001 | |||||
| MARTIN, Jennifer Elizabeth | Director | Watling Street CT1 2UD Canterbury Second Floor Front Suite 29-30 England | United Kingdom | British | 257073780001 | |||||
| BROWN, Joyce | Secretary | The Firs Howfield Lane Chartham Hatch CT4 7LU Canterbury Kent | British | 38120670002 | ||||||
| BROWN, Joyce | Secretary | Lyndesfarne 19 Westfield Bean Common CT2 9ER Canterbury Kent | British | 38120670001 | ||||||
| BROWN, Kenneth James | Secretary | Pilgrims Lodge 9 Nackington Road CT1 3NU Canterbury Kent | British | 16553920002 | ||||||
| BUTTERFIELD, Mark | Secretary | Watling Street Second Floor Front Suite CT1 2UD Canterbury 29/30 Kent England | 173237750001 | |||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| BROWN, Joyce | Director | The Firs Howfield Lane Chartham Hatch CT4 7LU Canterbury Kent | England | British | 38120670002 | |||||
| BROWN, Joyce | Director | Lyndesfarne 19 Westfield Bean Common CT2 9ER Canterbury Kent | British | 38120670001 | ||||||
| BROWN, Terence William | Director | Sussex Beach Holiday Village Earnley PO20 7JP Chichester West Sussex | England | British | 35331230001 | |||||
| HOBLYN, David Edward | Director | Sspringhill Idbury OX7 6RU Oxford | British | 15045780001 | ||||||
| WALLACE, John Mallard Lindsay | Director | 23 Rectory Road OX4 1BU Oxford Oxfordshire | British | 59134350001 |
Who are the persons with significant control of THE PELHAM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Latham Trust Limited | Dec 17, 2018 | Chiswell Street EC1Y 4YX London 3rd Floor, 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Chandler Corporation Limited | Apr 06, 2016 | Chiswell Street EC1Y 4YX London Third Floor, 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth James Brown | Apr 06, 2016 | Watling Street CT1 2UD Canterbury Second Floor, Front Suite, 29-30 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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