Company NamePelawise Properties Limited
DirectorsDiane Cameron and Frances Fredericks
Company StatusActive
Company Number01326294
CategoryPrivate Limited Company
Incorporation Date19 August 1977(46 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDiane Cameron
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(22 years after company formation)
Appointment Duration24 years, 8 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address6 Walton Court
Lyonsdown Road, New Barnet
Barnet
Hertfordshire
EN5 1JW
Director NameFrances Fredericks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(30 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Walton Court Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Secretary NameMr David Leonard Nathan
StatusCurrent
Appointed01 February 2019(41 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address41 Bedford Avenue
Barnet
EN5 2ER
Director NamePeter Henry Cameron
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 August 1999)
RoleRetired
Correspondence Address6 Walton Court
New Barnet
Barnet
Hertfordshire
EN5 1JW
Director NameMrs Lola Leah Elf
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleCollege Lecturer
Correspondence Address2 Walton Court
New Barnet
Barnet
Hertfordshire
EN5 1JW
Secretary NameMrs Lola Leah Elf
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address2 Walton Court
New Barnet
Barnet
Hertfordshire
EN5 1JW
Director NameMs Janet Christine Metcalfe Bridges
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 1997)
RoleEngineering Manager
Correspondence Address10 Walton Court
23/25 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Secretary NamePeter Henry Cameron
NationalityBritish
StatusResigned
Appointed13 September 1993(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 1999)
RoleRetired
Correspondence Address6 Walton Court
New Barnet
Barnet
Hertfordshire
EN5 1JW
Director NameDonald Harvin Cochrane
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(16 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 June 2003)
RoleRetired
Correspondence Address12 Walton Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Director NameSydney Morris
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(20 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2000)
RoleRetailer
Correspondence Address7 Walton Court
Lyonsdown Road New Barnet
Barnet
Hertfordshire
EN5 1JW
Secretary NameDiane Cameron
NationalityBritish
StatusResigned
Appointed23 August 1999(22 years after company formation)
Appointment Duration19 years, 5 months (resigned 01 February 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address6 Walton Court
Lyonsdown Road, New Barnet
Barnet
Hertfordshire
EN5 1JW
Director NameAdrian Curzon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(23 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 2006)
RoleChiropodist
Correspondence Address8 Walton Court
23-25 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW
Director NameJohn William Miller
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(25 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 August 2012)
RoleQuantity Surveyor
Correspondence Address15 Walton Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JW

Location

Registered Address10 Chas R Lowe
Church Hill Road
Barnet
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

230 at £1Corri Josephine Thelwall
6.05%
Preference
230 at £1Elaine Frances Burns & Alan Kenneth Burns
6.05%
Preference
230 at £1Frances Harris
6.05%
Preference
230 at £1Harry Martin Jacobi
6.05%
Preference
230 at £1John William Miller
6.05%
Preference
230 at £1Margaret V. Hull
6.05%
Preference
230 at £1Maureen Elizabeth Mcgoldrick
6.05%
Preference
230 at £1Miss V.m. Green
6.05%
Preference
230 at £1Mrs H. Benmax
6.05%
Preference
230 at £1Sandra Morris & Sydney Morris
6.05%
Preference
153 at £1Azim Jaffer
4.02%
Preference
153 at £1Brian David Lowe
4.02%
Preference
153 at £1C. Szasz & N. Zavodszky
4.02%
Preference
153 at £1C.m.a. Fleming
4.02%
Preference
153 at £1Clare Linda Maher
4.02%
Preference
153 at £1Nicholas Kempe Lewis
4.02%
Preference
153 at £1Steven David Trautner
4.02%
Preference
383 at £1Diane Cameron
10.07%
Preference
-OTHER
1.08%
-
5 at £1Diane Cameron
0.13%
Ordinary
3 at £1Harry Jacobi
0.08%
Ordinary

Financials

Year2014
Net Worth£4,538
Cash£6,656
Current Liabilities£5,920

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

17 November 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
9 June 2020Confirmation statement made on 7 June 2020 with updates (7 pages)
20 August 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (7 pages)
4 June 2019Confirmation statement made on 31 May 2019 with updates (7 pages)
1 February 2019Termination of appointment of Diane Cameron as a secretary on 1 February 2019 (1 page)
1 February 2019Appointment of Mr David Leonard Nathan as a secretary on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from 6 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW to 10 Chas R Lowe Church Hill Road Barnet EN4 8TB on 1 February 2019 (1 page)
26 June 2018Total exemption full accounts made up to 24 December 2017 (14 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (7 pages)
12 June 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3,803
(8 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 3,803
(8 pages)
6 May 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,803
(8 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,803
(8 pages)
19 May 2015Total exemption small company accounts made up to 24 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 24 December 2014 (7 pages)
6 June 2014Director's details changed for Diane Cameron on 31 May 2014 (2 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,803
(8 pages)
6 June 2014Director's details changed for Frances Fredericks on 31 May 2014 (2 pages)
6 June 2014Director's details changed for Frances Fredericks on 31 May 2014 (2 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,803
(8 pages)
6 June 2014Director's details changed for Diane Cameron on 31 May 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
26 April 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
28 August 2012Termination of appointment of John Miller as a director (3 pages)
28 August 2012Termination of appointment of John Miller as a director (3 pages)
10 July 2012Annual return made up to 31 May 2012 (15 pages)
10 July 2012Annual return made up to 31 May 2012 (15 pages)
14 May 2012Total exemption small company accounts made up to 24 December 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 24 December 2011 (7 pages)
21 June 2011Annual return made up to 31 May 2011. List of shareholders has changed (15 pages)
21 June 2011Annual return made up to 31 May 2011. List of shareholders has changed (15 pages)
9 May 2011Total exemption small company accounts made up to 24 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 24 December 2010 (7 pages)
31 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
31 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
19 April 2010Total exemption small company accounts made up to 24 December 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 24 December 2009 (7 pages)
4 August 2009Return made up to 31/05/09; change of members (15 pages)
4 August 2009Return made up to 31/05/09; change of members (15 pages)
29 May 2009Total exemption small company accounts made up to 24 December 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 24 December 2008 (7 pages)
25 July 2008Return made up to 31/05/08; change of members (7 pages)
25 July 2008Return made up to 31/05/08; change of members (7 pages)
9 June 2008Director appointed frances fredericks (1 page)
9 June 2008Director appointed frances fredericks (1 page)
9 May 2008Total exemption small company accounts made up to 24 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 24 December 2007 (7 pages)
26 July 2007Return made up to 31/05/07; full list of members (11 pages)
26 July 2007Return made up to 31/05/07; full list of members (11 pages)
25 June 2007Total exemption small company accounts made up to 24 December 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 24 December 2006 (7 pages)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 31/05/06; no change of members (7 pages)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 31/05/06; no change of members (7 pages)
10 May 2006Total exemption small company accounts made up to 24 December 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 24 December 2005 (7 pages)
17 June 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Total exemption small company accounts made up to 24 December 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 24 December 2004 (7 pages)
12 July 2004Return made up to 31/05/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 24 December 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 24 December 2003 (7 pages)
12 July 2004Return made up to 31/05/04; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
27 June 2003Return made up to 31/05/03; no change of members (7 pages)
27 June 2003Return made up to 31/05/03; no change of members (7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 24 December 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 24 December 2002 (7 pages)
10 July 2002Return made up to 31/05/02; change of members (7 pages)
10 July 2002Total exemption small company accounts made up to 24 December 2001 (7 pages)
10 July 2002Total exemption small company accounts made up to 24 December 2001 (7 pages)
10 July 2002Return made up to 31/05/02; change of members (7 pages)
5 July 2001Total exemption small company accounts made up to 24 December 2000 (6 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Total exemption small company accounts made up to 24 December 2000 (6 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 24 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 24 December 1999 (6 pages)
26 July 2000Return made up to 31/05/00; change of members (7 pages)
26 July 2000Return made up to 31/05/00; change of members (7 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Accounts for a small company made up to 24 December 1998 (6 pages)
30 June 1999Return made up to 31/05/99; change of members (6 pages)
30 June 1999Accounts for a small company made up to 24 December 1998 (6 pages)
30 June 1999Return made up to 31/05/99; change of members (6 pages)
1 September 1998Return made up to 31/05/98; full list of members (10 pages)
1 September 1998Return made up to 31/05/98; full list of members (10 pages)
1 September 1998Secretary's particulars changed;director's particulars changed (1 page)
1 September 1998Secretary's particulars changed;director's particulars changed (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
6 August 1998Accounts for a small company made up to 24 December 1997 (6 pages)
6 August 1998Accounts for a small company made up to 24 December 1997 (6 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
1 July 1997Accounts for a small company made up to 24 December 1996 (6 pages)
1 July 1997Return made up to 31/05/97; change of members (6 pages)
1 July 1997Return made up to 31/05/97; change of members (6 pages)
1 July 1997Accounts for a small company made up to 24 December 1996 (6 pages)
30 July 1996Return made up to 31/05/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 24 December 1995 (5 pages)
30 July 1996Return made up to 31/05/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 24 December 1995 (5 pages)
9 August 1995Accounts for a small company made up to 24 December 1994 (5 pages)
9 August 1995Accounts for a small company made up to 24 December 1994 (5 pages)
4 August 1995Return made up to 31/05/95; change of members (6 pages)
4 August 1995Return made up to 31/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
19 August 1977Certificate of incorporation (1 page)
19 August 1977Certificate of incorporation (1 page)