PEDDER PROPERTY HOLDINGS LIMITED

PEDDER PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePEDDER PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10878343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEDDER PROPERTY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PEDDER PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    Pissarro House 77a Westow Hill
    Crystal Palace
    SE19 1TX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEDDER PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PEDDER PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2025
    Next Confirmation Statement DueAug 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2024
    OverdueNo

    What are the latest filings for PEDDER PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Jul 20, 2018

    5 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 198,126
    9 pagesRP04SH01

    Notification of Pedder Family Ventures Ltd as a person with significant control on Jan 01, 2025

    2 pagesPSC02

    Notification of Alan Edward Pedder as a person with significant control on Jan 01, 2025

    2 pagesPSC01

    Change of details for Mr Alexander Edward Pedder as a person with significant control on Jan 01, 2025

    2 pagesPSC04

    Termination of appointment of Timothy Andrew De Burgh Wates as a director on Jan 01, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Loan agreement, new class of shares created 18/12/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 198,125
    9 pagesSH01
    Annotations
    DateAnnotation
    Feb 10, 2025Clarification A second filed SH01 was registered on 10/02/2025.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Satisfaction of charge 108783430001 in full

    1 pagesMR04

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mrs Sally Frances Lewis as a secretary on Feb 08, 2024

    2 pagesAP03

    Termination of appointment of Jullian Peter Dunlop Hill as a secretary on Feb 08, 2024

    1 pagesTM02

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Registration of charge 108783430001, created on Aug 10, 2020

    24 pagesMR01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of PEDDER PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Sally Frances
    77a Westow Hill
    Crystal Palace
    SE19 1TX London
    Pissarro House
    United Kingdom
    Secretary
    77a Westow Hill
    Crystal Palace
    SE19 1TX London
    Pissarro House
    United Kingdom
    319380630001
    HILL, Julian Peter Dunlop
    Hollist Lane
    Easebourne
    GU29 9AD Midhurst
    Dawslea Barn
    England
    Director
    Hollist Lane
    Easebourne
    GU29 9AD Midhurst
    Dawslea Barn
    England
    United KingdomBritishDirector892150002
    PEDDER, Alan Edward
    20b West Side Common
    Wimbledon
    SW19 4UF London
    Park House
    United Kingdom
    Director
    20b West Side Common
    Wimbledon
    SW19 4UF London
    Park House
    United Kingdom
    EnglandBritishDirector137633640001
    PEDDER, Alexander Edward
    Dulwich
    SE21 8AD London
    47 Alleyn Road
    United Kingdom
    Director
    Dulwich
    SE21 8AD London
    47 Alleyn Road
    United Kingdom
    EnglandBritishDirector137633690003
    HILL, Jullian Peter Dunlop
    Hollist Lane
    Easebourne
    GU29 9AD Midhurst
    Dawslea Barn
    West Sussex
    United Kingdom
    Secretary
    Hollist Lane
    Easebourne
    GU29 9AD Midhurst
    Dawslea Barn
    West Sussex
    United Kingdom
    235825300001
    WATES, Timothy Andrew De Burgh
    The Green
    Ewhurst
    GU6 7SE Cranleigh
    Old House
    United Kingdom
    Director
    The Green
    Ewhurst
    GU6 7SE Cranleigh
    Old House
    United Kingdom
    United KingdomBritishDirector137642400003

    Who are the persons with significant control of PEDDER PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Edward Pedder
    20b West Side Common
    SW19 4UF London
    Park House
    England
    Jan 01, 2025
    20b West Side Common
    SW19 4UF London
    Park House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    77a Westow Hill
    SE19 1TX London
    Pissarro House
    England
    Jan 01, 2025
    77a Westow Hill
    SE19 1TX London
    Pissarro House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15882986
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alexander Edward Pedder
    Dulwich
    SE21 8AD London
    47 Alleyn Road
    United Kingdom
    Jul 21, 2017
    Dulwich
    SE21 8AD London
    47 Alleyn Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PEDDER PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 10, 2020
    Delivered On Aug 12, 2020
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Aug 12, 2020Registration of a charge (MR01)
    • Aug 27, 2024Satisfaction of a charge (MR04)

    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