About

Registered Number: 02325374
Date of Incorporation: 06/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Cawley House, 149-153 Canal Street, Nottingham, Nottinghamshire, NG1 7HR

 

Based in Nottinghamshire, Pelham Court Management Company Ltd was registered on 06 December 1988, it's status in the Companies House registry is set to "Active". Reynolds, Damien Stephen, Arthur, Alan Robert, Blackwell, Joan Margaret, Greaves, Jonathan Ernest, Hauck, Achim, Reynolds, Phillip Thomas, Rostance, Natasha Sinead, Cottam, Jackie, Rowland, Frances, Abley, Sandy, Allsopp, Paul Richard, Cottam, Charlotte Louise, Lemon, David, Parry, Phillippa Claire, Rennie, Pamela Joan, Richardson, John Howard, Rostance, Marion, Rostance, Simon Nicholas, Searle, Helen Miranda, Seaton, Julie Ann, Shneerson, Lucy Olivia, Slade, Karen, Stephens, Cyril James, Stephens, Kathleen, Turnbull, Charles Lindley, Walton, Thomas James, Dr are the current directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Alan Robert 15 June 2012 - 1
BLACKWELL, Joan Margaret 07 December 2018 - 1
GREAVES, Jonathan Ernest 17 November 2016 - 1
HAUCK, Achim 25 July 2019 - 1
REYNOLDS, Phillip Thomas 03 January 2014 - 1
ROSTANCE, Natasha Sinead 15 May 2015 - 1
ABLEY, Sandy 20 February 2000 19 November 2004 1
ALLSOPP, Paul Richard 25 February 1998 31 December 1999 1
COTTAM, Charlotte Louise 15 June 2008 17 November 2016 1
LEMON, David 20 December 1999 13 March 2002 1
PARRY, Phillippa Claire 20 December 1999 13 July 2001 1
RENNIE, Pamela Joan 25 January 2011 07 December 2018 1
RICHARDSON, John Howard 04 February 2005 13 October 2016 1
ROSTANCE, Marion 07 September 2001 14 June 2013 1
ROSTANCE, Simon Nicholas 14 June 2013 15 May 2015 1
SEARLE, Helen Miranda 28 June 2005 18 June 2010 1
SEATON, Julie Ann 20 December 1999 22 January 2001 1
SHNEERSON, Lucy Olivia 13 October 2016 25 July 2019 1
SLADE, Karen 25 February 2003 04 January 2008 1
STEPHENS, Cyril James 20 December 1999 02 February 2002 1
STEPHENS, Kathleen 17 June 2002 24 November 2004 1
TURNBULL, Charles Lindley 28 June 2005 25 January 2011 1
WALTON, Thomas James, Dr 07 September 2001 28 June 2005 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Damien Stephen 01 April 2017 - 1
COTTAM, Jackie 01 May 2012 01 April 2017 1
ROWLAND, Frances 07 February 2005 01 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 25 June 2020
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 20 November 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
PSC08 - N/A 08 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 May 2017
TM02 - Termination of appointment of secretary 03 April 2017
AP03 - Appointment of secretary 03 April 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 07 November 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 June 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 26 June 2012
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AP01 - Appointment of director 28 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 14 June 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 18 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363a - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 22 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 14 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 25 November 2003
363s - Annual Return 16 July 2003
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 16 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 22 June 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 July 1994
287 - Change in situation or address of Registered Office 10 June 1994
363a - Annual Return 04 May 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 29 July 1992
AA - Annual Accounts 01 May 1992
AA - Annual Accounts 01 May 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 25 June 1991
RESOLUTIONS - N/A 11 March 1991
363 - Annual Return 22 June 1990
MEM/ARTS - N/A 19 July 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1989
288 - N/A 03 July 1989
CERTNM - Change of name certificate 26 May 1989
RESOLUTIONS - N/A 11 May 1989
288 - N/A 11 May 1989
287 - Change in situation or address of Registered Office 11 May 1989
MEM/ARTS - N/A 11 May 1989
NEWINC - New incorporation documents 06 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.