PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED
Overview
| Company Name | PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04204480 |
| 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 PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED located?
| Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 4 pages | AA | ||
Statement of capital following an allotment of shares on Apr 25, 2025
| 3 pages | SH01 | ||
Termination of appointment of Michael Joseph Bradshaw as a director on Aug 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Caroline Monica Wood as a director on Aug 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Termination of appointment of Nicholas James Powell as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Syed Nadir Ali on Apr 24, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Apr 21, 2023
| 3 pages | SH01 | ||
Secretary's details changed for Cosec Management Services Limited on Mar 15, 2023 | 1 pages | CH04 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Appointment of Mr Nicholas James Powell as a director on May 20, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Alan Baker as a director on Apr 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent James White as a director on Apr 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jean Valerie Cartwright as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Who are the officers of PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990458 | ||||||||||
| ALI, Syed Nadir | Director | 8 Brookvale Mews B29 7HP Birmingham West Midlands | United Kingdom | Pakistani | 123496940001 | |||||||||
| BAKER, David Alan | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 269092700001 | |||||||||
| BRADSHAW, Michael Joseph | Secretary | New Union Street CV1 2PL Coventry 161 West Midlands | 147824290001 | |||||||||||
| BRADSHAW, Michael Joseph | Secretary | 15 Brookvale Mews Selly Park B29 7HP Birmingham West Midlands | British | 123496950001 | ||||||||||
| HALDERTHAY, Michael Thomas | Secretary | Gilks Cottage Gilkes Lane CV35 0QW Oxhill Warwickshire | British | 121615250001 | ||||||||||
| TAYLOR, David John | Secretary | 28 St Oswalds Road BS6 7HT Bristol Avon | British | 102461290001 | ||||||||||
| WHITE, Martin John | Secretary | The Lodge 8a Princes Road BS21 7SZ Clevedon North Somerset | British | 113723200001 | ||||||||||
| COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRADSHAW, Michael Joseph | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 148033700001 | |||||||||
| CARTWRIGHT, Jean Valerie | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 219040490001 | |||||||||
| MCGOWAN, Daniel Hugh | Director | 2 Rowena Cade Avenue GL50 2LA Cheltenham Gloucestershire | British | 75476600003 | ||||||||||
| POWELL, Nicholas James | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 269895390001 | |||||||||
| SNADE, Jonathan James | Director | East Buildings Gainsborough Studios 1 Poole Street N1 5ED London Flat 7, United Kingdom | United Kingdom | British | 123501900002 | |||||||||
| TAYLOR, David John | Director | 28 St Oswalds Road BS6 7HT Bristol Avon | United Kingdom | British | 102461290001 | |||||||||
| TURVEY, Clive Robert | Director | 87 Moorcroft Road Moseley B13 8LS Birmingham West Midlands | England | British | 108856720001 | |||||||||
| WHITE, Vincent James | Director | 4 Brookvale Mews Selly Oak B29 7HP Birmingham West Midlands | British | 123678790001 | ||||||||||
| WOOD, Caroline Monica | Director | Pershore Road Selly Park B29 7HP Birmingham 21 Brookvale Mews West Midlands United Kingdom | United Kingdom | British | 180216510001 |
What are the latest statements on persons with significant control for PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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