Company NamePelham Investment & Property Plc
DirectorsJames Harwood Nash and Annabel Haldane Newberry
Company StatusActive
Company Number02545153
CategoryPublic Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Harwood Nash
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMs Annabel Haldane Newberry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(31 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NameCharlotte Morgan
StatusCurrent
Appointed21 August 2023(32 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr David Harwood Nash
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration32 years, 3 months (resigned 18 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Secretary NameMr David Harwood Nash
NationalityBritish
StatusResigned
Appointed23 December 2004(14 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Director NameMrs Valerie Nash
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Riches And Company
1 Duchess Street
London
W1N 3DE
Secretary NameMount Street Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2004)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Mr D.h. Nash
40.00%
Ordinary
10k at £1A.h. Nash
20.00%
Ordinary
10k at £1J.h. Nash
20.00%
Ordinary
10k at £1Mrs O.m. Morgan
20.00%
Ordinary

Financials

Year2014
Turnover£47,500
Net Worth£566,987
Cash£9,924
Current Liabilities£108,893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

20 March 1998Delivered on: 1 April 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 28-30, 50 and 52 leazes park road newcastle upon tyne t/n's TY92208, TY92209, TY217831 and TY74975 and the l/h property on the east sde of TY260488. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 1996Delivered on: 3 August 1996
Persons entitled: Windsor Life Assurance Company Limited

Classification: Second legal charge
Secured details: £30,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land being 118 and 118A hamlet court road, southend-on-sea t/no. EX543479.
Outstanding
18 July 1996Delivered on: 31 July 1996
Satisfied on: 11 January 2003
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 118 and 118A hamlet court road, southend on sea, essex t/no ex 543479 including all buildings, fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
24 July 1995Delivered on: 31 July 1995
Satisfied on: 4 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 1995Delivered on: 27 July 1995
Satisfied on: 19 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 50/52 high street denbigh clwyd wales t/n WA701320.
Fully Satisfied

Filing History

6 February 2024Termination of appointment of David Harwood Nash as a director on 18 January 2024 (2 pages)
2 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
4 September 2023Appointment of Charlotte Morgan as a secretary on 21 August 2023 (3 pages)
31 August 2023Termination of appointment of David Harwood Nash as a secretary on 21 August 2023 (2 pages)
3 May 2023Full accounts made up to 31 December 2022 (21 pages)
11 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (23 pages)
27 April 2022Appointment of Ms Annabel Haldane Newberry as a director on 19 April 2022 (2 pages)
25 April 2022Satisfaction of charge 4 in full (1 page)
25 April 2022Satisfaction of charge 5 in full (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (22 pages)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 December 2018 (22 pages)
25 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 August 2018Registered office address changed from C/O Riches and Company 1 Duchess Street London W1N 3DE to 34 Anyards Road Cobham Surrey KT11 2LA on 15 August 2018 (1 page)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
9 October 2017Director's details changed for James Harwood Nash on 9 October 2017 (2 pages)
9 October 2017Director's details changed for James Harwood Nash on 9 October 2017 (2 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (21 pages)
29 August 2017Full accounts made up to 31 December 2016 (21 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 July 2016Full accounts made up to 31 December 2015 (20 pages)
22 July 2016Full accounts made up to 31 December 2015 (20 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(5 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 January 2015Termination of appointment of Valerie Nash as a director on 1 December 2014 (2 pages)
19 January 2015Termination of appointment of Valerie Nash as a director on 1 December 2014 (2 pages)
19 January 2015Termination of appointment of Valerie Nash as a director on 1 December 2014 (2 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Appointment of Mrs Valerie Nash as a director (2 pages)
29 October 2013Appointment of Mrs Valerie Nash as a director (2 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
(5 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
29 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2010Director's details changed for James Harwood Nash on 1 January 2010 (2 pages)
4 October 2010Director's details changed for James Harwood Nash on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for James Harwood Nash on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
14 July 2010Full accounts made up to 31 December 2009 (17 pages)
14 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
13 January 2009Director's change of particulars / james nash / 08/12/2008 (1 page)
13 January 2009Director's change of particulars / james nash / 08/12/2008 (1 page)
17 November 2008Return made up to 28/09/08; full list of members (4 pages)
17 November 2008Return made up to 28/09/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (16 pages)
29 July 2008Full accounts made up to 31 December 2007 (16 pages)
9 October 2007Return made up to 28/09/07; full list of members (7 pages)
9 October 2007Return made up to 28/09/07; full list of members (7 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2006Full accounts made up to 31 December 2005 (16 pages)
26 July 2006Full accounts made up to 31 December 2005 (16 pages)
6 October 2005Return made up to 28/09/05; full list of members (9 pages)
6 October 2005Return made up to 28/09/05; full list of members (9 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
4 January 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
4 January 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
17 June 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Full accounts made up to 31 December 2003 (16 pages)
17 October 2003Return made up to 02/10/03; full list of members (8 pages)
17 October 2003Return made up to 02/10/03; full list of members (8 pages)
23 July 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 1 duchess street london W1W 6AN (1 page)
22 November 2002Registered office changed on 22/11/02 from: 1 duchess street london W1W 6AN (1 page)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
18 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/02
(8 pages)
18 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/02
(8 pages)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Full accounts made up to 31 December 2001 (15 pages)
16 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Registered office changed on 27/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
27 July 2001Registered office changed on 27/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
27 July 2001Full accounts made up to 31 December 2000 (16 pages)
27 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 November 2000Return made up to 02/10/00; full list of members (7 pages)
6 November 2000Return made up to 02/10/00; full list of members (7 pages)
16 August 2000Registered office changed on 16/08/00 from: 43 dover street london W1X 3RE (1 page)
16 August 2000Registered office changed on 16/08/00 from: 43 dover street london W1X 3RE (1 page)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
8 October 1999Return made up to 02/10/99; full list of members (7 pages)
8 October 1999Return made up to 02/10/99; full list of members (7 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
1 April 1998Particulars of mortgage/charge (7 pages)
1 April 1998Particulars of mortgage/charge (7 pages)
14 October 1997Return made up to 02/10/97; full list of members (6 pages)
14 October 1997Return made up to 02/10/97; full list of members (6 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1996Return made up to 02/10/96; no change of members (4 pages)
13 October 1996Return made up to 02/10/96; no change of members (4 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
12 October 1995Return made up to 02/10/95; no change of members (4 pages)
12 October 1995Return made up to 02/10/95; no change of members (4 pages)
31 July 1995Particulars of mortgage/charge (8 pages)
31 July 1995Particulars of mortgage/charge (8 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (15 pages)
24 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 October 1990Incorporation (17 pages)
2 October 1990Incorporation (17 pages)