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

PEDERSEN PROPERTIES LIMITED

THE OLD MILLSITE, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, LN10 6YQ,
Company Registration Number
03353703
Private Limited Company
Active

Company Overview

About Pedersen Properties Ltd
PEDERSEN PROPERTIES LIMITED was founded on 1997-04-16 and has its registered office in Woodhall Spa. The organisation's status is listed as "Active". Pedersen Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEDERSEN PROPERTIES LIMITED
 
Legal Registered Office
THE OLD MILLSITE
ROUGHTON MOOR
WOODHALL SPA
LINCOLNSHIRE
LN10 6YQ
Other companies in LN10
 
Filing Information
Company Number 03353703
Company ID Number 03353703
Date formed 1997-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694463789  
Last Datalog update: 2024-05-05 08:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEDERSEN PROPERTIES 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.
Companies with same name PEDERSEN PROPERTIES LIMITED
The following companies were found which have the same name as PEDERSEN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEDERSEN PROPERTIES, LLLP 4455 S COLLEGE AVE Fort Collins CO 80525 Good Standing Company formed on the 1994-03-14
Pedersen Properties LLC 606 Colorado Street Rawlins WY 82301 Inactive - Administratively Dissolved (Tax) Company formed on the 2008-09-02
PEDERSEN PROPERTIES, INC. 3531 SO HUDSON ST SEATTLE WA 98118 Inactive Company formed on the 1991-01-14
PEDERSEN PROPERTIES, LLC 2934 PEMBERTON DRIVE - TOLEDO OH 43606 Active Company formed on the 2011-11-10
PEDERSEN PROPERTIES LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2004-05-13
PEDERSEN PROPERTIES PTY LTD Active Company formed on the 2012-06-13
PEDERSEN PROPERTIES, LLC 416 SIERRA TRAIL CORALVILLE IA 52241 Active Company formed on the 2017-01-16
PEDERSEN PROPERTIES," L.L.C." 3986 SW RIVERS END WAY PALM CITY FL 34990 Inactive Company formed on the 2013-08-29
PEDERSEN PROPERTIES, INC. 792 SW GROVE STREET PORT ST. LUCIE FL 34983 Active Company formed on the 2003-04-25
PEDERSEN PROPERTIES OF SIOUXLAND INC. 2303 CARDIFF RD SERGEANT BLUFF IA 51054 Active Company formed on the 2018-02-04
PEDERSEN PROPERTIES INC Georgia Unknown
PEDERSEN PROPERTIES LLC California Unknown
PEDERSEN PROPERTIES LLC Michigan UNKNOWN
PEDERSEN PROPERTIES INC Georgia Unknown
PEDERSEN PROPERTIES L.L.C. 100 N HOWARD ST STE R SPOKANE WA 99201 Dissolved Company formed on the 2020-03-03

Company Officers of PEDERSEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SHAUN BLADES
Company Secretary 2009-06-01
CHRISTOPHER SHAUN BLADES
Director 2009-06-01
GARY HUGHES
Director 2018-06-18
GEORGINA PEDERSEN
Director 2003-03-26
MICHAEL PEDERSEN
Director 1997-04-18
NICHOLAS MICHAEL PEDERSEN
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FREDERICK DANBY WATSON
Company Secretary 1998-04-09 2006-06-01
DAVID PEDERSEN
Director 1997-04-18 2001-12-17
LESLEY MAIRE NORMOYLE
Company Secretary 1997-04-16 1998-04-09
VINCENT RODGER WHYTE MCCRACKEN
Director 1997-04-16 1997-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SHAUN BLADES PEDERSEN CONTRACTING SERVICES LTD Director 2013-12-27 CURRENT 1976-01-29 Active
GARY HUGHES PEDERSEN CONTRACTING SERVICES LTD Director 2018-06-18 CURRENT 1976-01-29 Active
NICHOLAS MICHAEL PEDERSEN WANT2WANT PROPERTIES LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off

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
2024-04-24CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 033537030015
2023-04-26CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-11-03AP03Appointment of Mr Gary Hughes as company secretary on 2021-11-01
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAUN BLADES
2021-11-02TM02Termination of appointment of Christopher Shaun Blades on 2021-11-01
2021-09-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20PSC04Change of details for Mr Michael Pedersen as a person with significant control on 2021-09-20
2021-09-01CH01Director's details changed for Mr Michael Pedersen on 2021-08-31
2021-06-22AP01DIRECTOR APPOINTED MR OLIVER ENJER PEDERSEN
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2020-09-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033537030010
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-10-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CH01Director's details changed for Mr Michael Pedersen on 2019-10-03
2019-10-03PSC04Change of details for Mr Michael Pedersen as a person with significant control on 2019-10-03
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033537030013
2019-06-06MR05All of the property or undertaking has been released from charge for charge number 8
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-29PSC04Change of details for Mr Michael Pedersen as a person with significant control on 2016-04-06
2019-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SHAUN BLADES
2018-10-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL PEDERSEN
2018-06-29AP01DIRECTOR APPOINTED MR GARY HUGHES
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-11-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CH01Director's details changed for Mr Nicholas Michael Pedersen on 2017-05-12
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30ANNOTATIONOther
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033537030010
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033537030010
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 98
2016-05-12AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 98
2015-04-22AR0116/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 98
2014-05-14AR0116/04/14 FULL LIST
2014-01-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-23AR0116/04/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PEDERSEN / 01/03/2013
2013-01-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-17AR0116/04/12 FULL LIST
2012-01-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-11AR0116/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PEDERSEN / 01/07/2010
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PEDERSEN / 01/08/2010
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN BLADES / 01/03/2011
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN BLADES / 01/03/2011
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-27AR0116/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL PEDERSEN / 16/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEDERSEN / 16/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN BLADES / 16/04/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHAUN BLADES / 16/04/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10288aDIRECTOR APPOINTED NICHOLAS MICHAEL PEDERSEN
2009-06-02288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER SHAUN BLADES
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY JAMES WATSON
2009-05-13363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25225CURRSHO FROM 31/12/2008 TO 30/06/2008
2008-05-13363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEDERSEN / 30/06/2007
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-04-15288aNEW DIRECTOR APPOINTED
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-29363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-17363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/00
2000-05-11363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PEDERSEN PROPERTIES 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 PEDERSEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-22 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2008-03-12 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-02-15 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-01-19 Satisfied DEREK COOPER (TRANSPORT) LIMITED
LEGAL CHARGE 2003-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2000-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1997-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 PEDERSEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PEDERSEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEDERSEN PROPERTIES LIMITED
Trademarks
We have not found any records of PEDERSEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEDERSEN PROPERTIES 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 (45200 - Maintenance and repair of motor vehicles) as PEDERSEN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEDERSEN PROPERTIES 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 PEDERSEN PROPERTIES 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 PEDERSEN PROPERTIES 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.