Pelstone Limited SLEAFORD


Founded in 2001, Pelstone, classified under reg no. 04272014 is an active company. Currently registered at Northgate House NG34 7BZ, Sleaford the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 3 directors in the the company, namely Priyadhana R., Geoffrey C. and Matthew C.. In addition one secretary - Matthew C. - is with the firm. As of 2 May 2024, there was 1 ex director - Nicholas C.. There were no ex secretaries.

Pelstone Limited Address / Contact

Office Address Northgate House
Office Address2 Northgate
Town Sleaford
Post code NG34 7BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04272014
Date of Incorporation Thu, 16th Aug 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Priyadhana R.

Position: Director

Appointed: 01 July 2022

Geoffrey C.

Position: Director

Appointed: 16 August 2001

Matthew C.

Position: Secretary

Appointed: 16 August 2001

Matthew C.

Position: Director

Appointed: 16 August 2001

Nicholas C.

Position: Director

Appointed: 16 August 2001

Resigned: 23 April 2022

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2001

Resigned: 16 August 2001

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2001

Resigned: 16 August 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Geoffrey C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Matthew C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 6 April 2016
Ceased on 23 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth337 476384 944625 694       
Balance Sheet
Cash Bank In Hand3 17658 1494 594       
Cash Bank On Hand  4 59413 9685 074212 4715 6377 866584 109
Current Assets13 257106 528110 81415 7256 45537 83518 07513 32217 336684 975
Debtors10 08148 379106 2201 7571 38137 8335 6047 6859 470100 866
Net Assets Liabilities  625 694671 780720 649761 412809 798866 145911 3981 287 459
Net Assets Liabilities Including Pension Asset Liability337 476384 944625 694       
Other Debtors  750  5323 420   
Tangible Fixed Assets798 131802 5851 000 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve336 476383 944427 279       
Shareholder Funds337 476384 944625 694       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   113 304    32 093 
Amounts Owed By Group Undertakings  103 64038538535 726385385385385
Amounts Owed To Group Undertakings   27 0492 907 78 00078 00078 00078 000
Bank Borrowings Overdrafts  420 924354 605319 916269 126    
Creditors  420 924354 605319 916269 126136 50480 87388 124209 604
Creditors Due After One Year228 867447 684420 924       
Creditors Due Within One Year235 86167 53554 853       
Disposals Investment Property Fair Value Model     50 000   177 035
Investment Property  1 000 0001 113 3041 113 3041 063 3041 063 3041 063 3041 095 397845 397
Investment Property Fair Value Model  1 000 0001 113 3041 113 3041 063 3041 063 3041 063 3041 095 397845 397
Net Current Assets Liabilities-222 60438 99155 961-77 517-63 289-23 751-107 817-107 101-86 690475 371
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 000
Other Creditors  11 78511 87511 97522 075136 50480 87388 12424 124
Other Taxation Social Security Payable  15 27926 52927 07311 69025 71727 53813 57697 164
Par Value Share 111111111
Provisions For Liabilities Balance Sheet Subtotal  9 3439 4029 4509 0159 1859 1859 1859 185
Provisions For Liabilities Charges9 1848 9489 343       
Revaluation Reserve  197 415       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 4 454        
Tangible Fixed Assets Cost Or Valuation798 131802 5851 000 000       
Tangible Fixed Assets Increase Decrease From Revaluations  197 415       
Total Assets Less Current Liabilities575 527841 5761 055 9611 035 7871 050 0151 039 553955 487956 2031 008 7071 320 768
Trade Creditors Trade Payables       2 610 840
Trade Debtors Trade Receivables  1 8301 3729961 5751 7997 3009 085100 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements