Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEBBLE COURT MANAGEMENT COMPANY LIMITED
Company Information for

PEBBLE COURT MANAGEMENT COMPANY LIMITED

71 ATHELSTAN PARK, BODMIN, PL31 1DT,
Company Registration Number
04424563
Private Limited Company
Active

Company Overview

About Pebble Court Management Company Ltd
PEBBLE COURT MANAGEMENT COMPANY LIMITED was founded on 2002-04-25 and has its registered office in Bodmin. The organisation's status is listed as "Active". Pebble Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEBBLE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
71 ATHELSTAN PARK
BODMIN
PL31 1DT
Other companies in TR7
 
Filing Information
Company Number 04424563
Company ID Number 04424563
Date formed 2002-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEBBLE COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEBBLE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP KENNETH MORRIS
Director 2016-11-21
TERRY ROBINSON
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELIZABETH COX
Director 2003-07-25 2018-03-26
ROGER PALMER
Director 2015-11-16 2017-05-09
JANET ELIZABETH COX
Company Secretary 2004-05-17 2016-04-28
EDWARD TERENCE JOHN EMMETT
Director 2009-05-10 2015-03-17
ELAINE FRANCES STOCKMAN
Director 2004-11-08 2012-05-04
STANLEY DANIEL PROCTOR
Director 2003-07-25 2010-09-15
CAROL MARY CASS
Company Secretary 2002-04-25 2004-05-17
MARTIN THOMAS CASS
Director 2002-04-25 2004-05-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-25 2002-04-25
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-25 2002-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19DIRECTOR APPOINTED MRS AMANDA JANE MARTIN
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM Daniell House Falmouth Road Truro Cornwall TR1 2HX England
2023-10-06Appointment of Mrs Natasha Stevens as company secretary on 2023-10-06
2023-10-05APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES TAYLOR
2023-10-05DIRECTOR APPOINTED MR JOHN MARK KEITH TRUMBLE
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ROBINSON
2019-03-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH COX
2018-01-05AP01DIRECTOR APPOINTED MR TERRY ROBINSON
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PALMER
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21AP01DIRECTOR APPOINTED MR PHILIP KENNETH MORRIS
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-28AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-28TM02Termination of appointment of Janet Elizabeth Cox on 2016-04-28
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AP01DIRECTOR APPOINTED MR ROGER PALMER
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 5/7 Berry Road Newquay Cornwall TR7 1AD
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-18AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TERENCE JOHN EMMETT
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-29AR0125/04/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0125/04/13 ANNUAL RETURN FULL LIST
2012-10-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE STOCKMAN
2011-08-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-02AR0125/04/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY PROCTOR
2010-09-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-01AR0125/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DANIEL PROCTOR / 25/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TERENCE JOHN EMMETT / 25/04/2010
2009-08-05288aDIRECTOR APPOINTED EDWARD TERENCE JOHN EMMETT
2009-08-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-09-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-18363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-23288bDIRECTOR RESIGNED
2004-07-27288bSECRETARY RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
2004-05-27363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-03288aNEW DIRECTOR APPOINTED
2003-07-0988(2)RAD 16/05/03--------- £ SI 1@1=1 £ IC 9/10
2003-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-08363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-26225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2003-03-2688(2)RAD 14/03/03--------- £ SI 2@2=4 £ IC 6/10
2003-01-0888(2)RAD 07/10/02--------- £ SI 1@1=1 £ IC 5/6
2003-01-0888(2)RAD 04/12/02--------- £ SI 1@1=1 £ IC 2/3
2003-01-0888(2)RAD 02/12/02--------- £ SI 1@1=1 £ IC 4/5
2003-01-0888(2)RAD 02/12/02--------- £ SI 1@1=1 £ IC 3/4
2002-11-1988(2)RAD 10/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 5/7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-05-27288bSECRETARY RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2002-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PEBBLE COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEBBLE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEBBLE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEBBLE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PEBBLE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEBBLE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PEBBLE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEBBLE COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PEBBLE COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PEBBLE COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEBBLE COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEBBLE COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1