Pebblecourt Limited NORTHWOOD


Founded in 1996, Pebblecourt, classified under reg no. 03240522 is an active company. Currently registered at 42 Norwich Road HA6 1NE, Northwood the company has been in the business for twenty eight years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 4 directors in the the company, namely Gareth D., Barnaby W. and Richard S. and others. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pebblecourt Limited Address / Contact

Office Address 42 Norwich Road
Town Northwood
Post code HA6 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03240522
Date of Incorporation Wed, 21st Aug 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (264 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Gareth D.

Position: Director

Appointed: 08 May 2019

Andrew M.

Position: Secretary

Appointed: 25 January 2019

Barnaby W.

Position: Director

Appointed: 02 August 2018

Richard S.

Position: Director

Appointed: 21 July 2017

Andrew M.

Position: Director

Appointed: 01 April 2001

Richard S.

Position: Secretary

Appointed: 01 August 2017

Resigned: 25 January 2019

Susan N.

Position: Director

Appointed: 27 September 2004

Resigned: 25 January 2019

Brian D.

Position: Director

Appointed: 02 June 2003

Resigned: 01 September 2004

Andrew M.

Position: Secretary

Appointed: 01 June 2003

Resigned: 01 August 2017

Patrick S.

Position: Director

Appointed: 05 July 2002

Resigned: 03 August 2018

Eric R.

Position: Director

Appointed: 01 August 2001

Resigned: 08 August 2003

Olwen W.

Position: Director

Appointed: 01 July 2001

Resigned: 30 January 2013

Nicholas W.

Position: Director

Appointed: 01 July 2001

Resigned: 03 March 2006

Joan M.

Position: Director

Appointed: 01 June 2001

Resigned: 26 February 2012

Richard K.

Position: Secretary

Appointed: 27 May 2000

Resigned: 01 June 2003

Susan R.

Position: Director

Appointed: 27 May 2000

Resigned: 25 January 2019

Susan W.

Position: Director

Appointed: 05 June 1999

Resigned: 05 July 2002

Neil S.

Position: Director

Appointed: 16 March 1999

Resigned: 27 May 2000

Richard K.

Position: Director

Appointed: 16 March 1999

Resigned: 25 January 2019

Neil S.

Position: Secretary

Appointed: 16 March 1999

Resigned: 27 May 2000

Robert G.

Position: Director

Appointed: 09 September 1996

Resigned: 19 March 1999

Iain G.

Position: Secretary

Appointed: 09 September 1996

Resigned: 19 March 1999

Court Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 21 August 1996

Resigned: 09 September 1996

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 21 August 1996

Resigned: 09 September 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Andrew M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Richard S. This PSC has significiant influence or control over the company,. Then there is Andrew M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 25 January 2019
Nature of control: significiant influence or control

Richard S.

Notified on 1 August 2017
Ceased on 25 January 2019
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth7 5346 8377 658      
Balance Sheet
Current Assets7 5346 8387 6584 54213 5575 3459 52415 07923 353
Net Assets Liabilities  7 6584 54213 5575 3459 52415 07923 353
Net Assets Liabilities Including Pension Asset Liability7 5346 8387 658      
Reserves/Capital
Shareholder Funds7 5346 8377 658      
Other
Net Current Assets Liabilities7 5346 8377 6584 54213 5575 3459 52415 07923 353
Total Assets Less Current Liabilities7 5346 8387 6584 54213 5575 3459 52415 07923 353

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, June 2023
Free Download (3 pages)

Company search