Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PELHAM COURT (CRAWLEY) LIMITED
Company Information for

PELHAM COURT (CRAWLEY) LIMITED

CAMBERLEY, SURREY, GU15,
Company Registration Number
02386114
Private Limited Company
Dissolved

Dissolved 2015-11-10

Company Overview

About Pelham Court (crawley) Ltd
PELHAM COURT (CRAWLEY) LIMITED was founded on 1989-05-18 and had its registered office in Camberley. The company was dissolved on the 2015-11-10 and is no longer trading or active.

Key Data
Company Name
PELHAM COURT (CRAWLEY) LIMITED
 
Legal Registered Office
CAMBERLEY
SURREY
 
Filing Information
Company Number 02386114
Date formed 1989-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-10
Type of accounts DORMANT
Last Datalog update: 2016-02-11 03:36:24
Primary Source:Companies House
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 PELHAM COURT (CRAWLEY) LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LINFIELD
Company Secretary 2006-12-05
SIMON WILLIAM HEYWOOD
Director 2006-12-05
PAUL STEPHEN LINFIELD
Director 2006-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL WARWICK THAIN
Company Secretary 2004-06-24 2006-12-05
JEREMY DAVID MUDIE
Director 2004-06-24 2006-12-05
ROBERT MICHAEL WARWICK THAIN
Director 2004-06-24 2006-12-05
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2004-06-24
FIONA JANE MOLLOY
Company Secretary 2001-04-01 2004-06-24
ALAN WHITE ALDWORTH
Director 1998-09-28 2004-06-24
NICHOLAS CHARLES DE SAVARY
Director 2004-06-24 2004-06-24
PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED
Director 2003-09-15 2004-06-24
ROBERT WALKER
Company Secretary 2000-04-18 2001-04-01
ANGELA SIGLEY
Company Secretary 2000-01-14 2000-04-18
ADAM PAUL RUTHERFORD
Company Secretary 1998-09-28 2000-01-14
SHAWS SECRETARIES LIMITED
Company Secretary 1992-05-18 1998-09-28
PETER GEORGE HOOK
Director 1992-05-18 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LINFIELD PEARLGROVE UK LIMITED Company Secretary 2002-09-06 CURRENT 2002-07-11 Dissolved 2015-09-01
PAUL STEPHEN LINFIELD ACREFINE SERVICES LIMITED Company Secretary 2002-03-01 CURRENT 2001-10-25 Liquidation
SIMON WILLIAM HEYWOOD BADMINTON COURT MANAGEMENT (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SIMON WILLIAM HEYWOOD KINGSCOMBE ESTATES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON WILLIAM HEYWOOD HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
SIMON WILLIAM HEYWOOD THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Active
SIMON WILLIAM HEYWOOD CALDICOTT TRUST LIMITED Director 2013-03-12 CURRENT 1968-08-07 Active
SIMON WILLIAM HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2011-03-09 CURRENT 1989-03-23 Active
SIMON WILLIAM HEYWOOD CAMVO 197 LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD MEQYAMO LIMITED Director 2009-03-18 CURRENT 2006-02-20 Active
SIMON WILLIAM HEYWOOD OLDFIELDS MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2007-09-11 Active
SIMON WILLIAM HEYWOOD CRAIGMONIE HOTEL AND LEISURE LIMITED Director 2006-11-24 CURRENT 2006-07-21 Active
SIMON WILLIAM HEYWOOD ONBEAM INVESTMENTS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
SIMON WILLIAM HEYWOOD LYMEVALE DEVELOPMENTS LIMITED Director 2004-11-23 CURRENT 2002-02-04 Active
SIMON WILLIAM HEYWOOD UNDERSHAW DEVELOPMENTS LIMITED Director 2004-08-01 CURRENT 2003-12-03 Dissolved 2016-02-11
SIMON WILLIAM HEYWOOD OPALONE LIMITED Director 2004-06-01 CURRENT 2000-04-19 Active
SIMON WILLIAM HEYWOOD STARLINGTON UK LIMITED Director 2003-09-25 CURRENT 2002-11-15 Active
SIMON WILLIAM HEYWOOD STARCREST UK LIMITED Director 2003-03-11 CURRENT 2002-11-26 Dissolved 2016-07-05
SIMON WILLIAM HEYWOOD OPALSTAR LIMITED Director 2002-08-07 CURRENT 2002-07-25 Active
SIMON WILLIAM HEYWOOD ACREFINE SERVICES LIMITED Director 2002-03-01 CURRENT 2001-10-25 Liquidation
SIMON WILLIAM HEYWOOD ABC RESOURCES LIMITED Director 2001-01-11 CURRENT 2000-12-27 Active
SIMON WILLIAM HEYWOOD ABCO INVESTMENTS LIMITED Director 2001-01-08 CURRENT 2001-01-08 Dissolved 2016-06-28
SIMON WILLIAM HEYWOOD COOLMICRO LIMITED Director 1997-10-06 CURRENT 1997-09-16 Active
SIMON WILLIAM HEYWOOD HEYWOOD & PARTNERS SURVEYORS LIMITED Director 1991-11-08 CURRENT 1991-11-08 Active
PAUL STEPHEN LINFIELD SHOO 592 LIMITED Director 2014-04-09 CURRENT 2013-12-04 Active
PAUL STEPHEN LINFIELD UNDERSHAW DEVELOPMENTS LIMITED Director 2004-01-21 CURRENT 2003-12-03 Dissolved 2016-02-11
PAUL STEPHEN LINFIELD PEARLGROVE UK LIMITED Director 2002-09-06 CURRENT 2002-07-11 Dissolved 2015-09-01

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
2015-11-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-15DS01APPLICATION FOR STRIKING-OFF
2014-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0118/05/14 FULL LIST
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0118/05/13 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-06AR0118/05/12 FULL LIST
2011-05-24AR0118/05/11 FULL LIST
2011-03-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02AR0118/05/10 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 2 HINDE STREET LONDON W1U 2AZ
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2004-08-23288bDIRECTOR RESIGNED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: BROADWAY MARKET MANAGEMENT OFFICES TOOTING HIGH STREET LONDON SW17 0RJ
2004-07-01288bSECRETARY RESIGNED
2004-07-01288bSECRETARY RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2004-07-01288bDIRECTOR RESIGNED
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-11288aNEW SECRETARY APPOINTED
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02288aNEW DIRECTOR APPOINTED
2003-05-23363aRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-09-06288cSECRETARY'S PARTICULARS CHANGED
2002-05-23363aRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-25363aRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-17288bSECRETARY RESIGNED
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 142 HOLBORN BARS LONDON EC1N 2NH
2001-04-17288aNEW SECRETARY APPOINTED
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-20363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-05-05288aNEW SECRETARY APPOINTED
2000-04-21288bSECRETARY RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-15288bSECRETARY RESIGNED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PELHAM COURT (CRAWLEY) 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 PELHAM COURT (CRAWLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PELHAM COURT (CRAWLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 PELHAM COURT (CRAWLEY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Current Assets 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PELHAM COURT (CRAWLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELHAM COURT (CRAWLEY) LIMITED
Trademarks
We have not found any records of PELHAM COURT (CRAWLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELHAM COURT (CRAWLEY) 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 (68320 - Management of real estate on a fee or contract basis) as PELHAM COURT (CRAWLEY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PELHAM COURT (CRAWLEY) 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 PELHAM COURT (CRAWLEY) 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 PELHAM COURT (CRAWLEY) 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.