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

PELHAM HOMES LIMITED

14 PELHAM ROAD SHERWOOD RISE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AP,
Company Registration Number
05184359
Private Limited Company
Active

Company Overview

About Pelham Homes Ltd
PELHAM HOMES LIMITED was founded on 2004-07-20 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Pelham Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PELHAM HOMES LIMITED
 
Legal Registered Office
14 PELHAM ROAD SHERWOOD RISE
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1AP
Other companies in NG5
 
Previous Names
LETS SELECT LIMITED23/08/2017
Filing Information
Company Number 05184359
Company ID Number 05184359
Date formed 2004-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELHAM HOMES 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 PELHAM HOMES LIMITED
The following companies were found which have the same name as PELHAM HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PELHAM HOMES DEVELOPMENTS LIMITED LEVEL 5 TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Dissolved Company formed on the 1987-11-03
PELHAM HOMES ASSOCIATES LIMITED PARTNERSHIP 3081 VILLA AVENUE Bronx BRONX NY 10468 Active Company formed on the 1991-08-22
Pelham Homes Inc. Active Company formed on the 1973-08-23
PELHAM HOMES INC Georgia Unknown
Pelham Homes LLC Connecticut Unknown
PELHAM HOMES INC Georgia Unknown

Company Officers of PELHAM HOMES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN SWEENEY
Company Secretary 2005-11-21
MICHAEL JOHN ANDREWS
Director 2007-07-01
MICHAEL ANTHONY BENT
Director 2004-07-20
PAUL VINCENT CASEY
Director 2015-11-04
LUCY ANN DADGE
Director 2004-07-20
ALLAN FISHER
Director 2014-11-19
GORDON FISHER
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HIGGINBOTHAM
Director 2006-07-12 2014-11-19
DAVID HENRY SCOTT
Director 2005-02-02 2011-08-31
ANDREW JOHN MALONE
Director 2004-07-20 2007-06-30
RONALD AUBREY BELL
Director 2005-06-29 2006-09-30
PETER JONATHAN ELLIS
Director 2004-07-20 2006-03-31
CAROLINE BELL
Company Secretary 2004-07-20 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY BENT PATHWAY CARE SOLUTIONS III LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2014-09-30
PAUL VINCENT CASEY HORIZON INFRASTRUCTURE PARTNERSHIP LIMITED Director 2016-01-26 CURRENT 2015-04-23 Active
PAUL VINCENT CASEY HORIZON (GP) LIMITED Director 2015-09-22 CURRENT 2014-12-16 Active
PAUL VINCENT CASEY HOUSING ASSETS LAND AND ORGANISATION (HALO) LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
LUCY ANN DADGE NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED Director 2017-12-01 CURRENT 2003-12-05 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT COMPANY LIMITED Director 2017-12-01 CURRENT 2003-10-08 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED Director 2017-12-01 CURRENT 2003-12-03 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED Director 2017-12-01 CURRENT 2003-10-08 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED Director 2017-12-01 CURRENT 2005-05-16 Active
LUCY ANN DADGE ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED Director 2017-12-01 CURRENT 2005-07-21 Active
LUCY ANN DADGE NOTTINGHAM SCHOOLS TRUST Director 2017-10-19 CURRENT 2017-07-14 Active
LUCY ANN DADGE 3SIXTY CARE LIMITED Director 2016-11-01 CURRENT 2014-07-24 Active
LUCY ANN DADGE FIRST FOR WELLBEING CIC Director 2016-10-25 CURRENT 2015-11-04 Liquidation
GORDON FISHER CLUMBER COURT MANAGEMENT COMPANY LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
GORDON FISHER REQUISITE INVESTMENTS LIMITED Director 1977-09-01 CURRENT 1955-11-02 Active

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
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 051843590007
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DONNA MAE AMELIA GENTLES EDWARDS
2023-09-21SECRETARY'S DETAILS CHNAGED FOR MRS SYLVIA GOUGH on 2023-09-20
2023-07-24CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED MR PAUL HENRY HIGH
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY BENT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY BENT
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-28AP01DIRECTOR APPOINTED MR MOHAMMED HABIB
2021-10-28AP03Appointment of Mrs Sylvia Gough as company secretary on 2021-10-27
2021-10-28TM02Termination of appointment of Naomi Anna Dobraszczyc on 2021-10-27
2021-09-07AP01DIRECTOR APPOINTED MR PAUL ADAMS
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANN DADGE
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT CASEY
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-09MEM/ARTSARTICLES OF ASSOCIATION
2021-01-09RES01ADOPT ARTICLES 09/01/21
2021-01-05RES01ADOPT ARTICLES 05/01/21
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-03AP01DIRECTOR APPOINTED MR GARY RUSSELL REYNOLDS
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FISHER
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN ELLIS
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-04-17ANNOTATIONOther
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051843590006
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-06RES01ADOPT ARTICLES 06/09/17
2017-08-23RES15CHANGE OF COMPANY NAME 23/08/17
2017-08-23CERTNMCOMPANY NAME CHANGED LETS SELECT LIMITED CERTIFICATE ISSUED ON 23/08/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2000100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051843590005
2016-06-20AP01DIRECTOR APPOINTED MR PAUL VINCENT CASEY
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2000100
2015-07-31AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-31CH01Director's details changed for Mr Michael Anthony Bent on 2014-12-18
2014-12-03AP01DIRECTOR APPOINTED MR ALLAN FISHER
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINBOTHAM
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2000100
2014-08-01AR0120/07/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0120/07/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0120/07/12 FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22AR0120/07/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0120/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY SCOTT / 20/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIGGINBOTHAM / 20/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FISHER / 20/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN DADGE / 20/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 20/07/2010
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY DADGE / 01/08/2007
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY DADGE / 01/08/2007
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED MR MICHAEL JOHN ANDREWS
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-13363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-2188(2)RAD 29/06/05--------- £ SI 2000099@1
2005-08-22363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15288aNEW DIRECTOR APPOINTED
2004-09-03225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-03123£ NC 100/2000100 19/08/04
2004-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-03RES04NC INC ALREADY ADJUSTED 19/08/04
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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

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

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

Licences & Regulatory approval
We could not find any licences issued to PELHAM HOMES 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 HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding BANNAI TRENT PROPERTIES LIMITED
DEBENTURE 2009-04-08 Outstanding NOTTINGHAM COMMUNITY HOUSING ASSOCIATION LIMITED
DEBENTURE 2005-07-13 Outstanding NOTTINGHAM COMMUNITY HOUSING ASSOCIATION LIMITED
MORTGAGE 2005-07-04 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
FLOATING CHARGE 2005-06-30 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PELHAM HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELHAM HOMES LIMITED
Trademarks
We have not found any records of PELHAM HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELHAM HOMES 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 (41100 - Development of building projects) as PELHAM HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PELHAM HOMES 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 HOMES 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 HOMES 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.