Company NameTheydon Property Services Limited
DirectorsAlec Rolando Peduto and Suzanne Peduto
Company StatusActive
Company Number02705780
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alec Rolando Peduto
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside Grange Lane
Roydon
Harlow
CM19 5HG
Director NameMrs Suzanne Peduto
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(32 years after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Lane
Leytonstone
London
E11 1HG
Director NameAngus Thomson MacDonald Thompson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleProperty Management
Correspondence Address1 Smithy Lane
Balmullo
St Andrews
Fife
KY16 0FG
Scotland
Director NameMr Andreas Orlando Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleLetting Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Bourne Court
New Wanstead
London
E11 2TG
Secretary NameMr Andrew Orlando Gordon
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleLetting Manager
Correspondence Address9 Alfred Road
Buckhurst Hill
Essex
IG9 6DW
Secretary NameShirley Gordon
NationalityBritish
StatusResigned
Appointed26 March 1996(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 May 2010)
RoleSecretary
Correspondence Address51 Victoria Road
Edmonton
London
N18 2UG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitetheydons.com
Telephone020 85392009
Telephone regionLondon

Location

Registered Address20 Church Lane
Leytonstone
London
E11 1HG
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2013
Net Worth£176,662
Cash£72,482
Current Liabilities£145,478

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

6 April 1994Delivered on: 22 April 1994
Persons entitled: Lloyds 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: 10 esther road leytonstone london E11 t/n EGL127725. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
4 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
18 February 2021Change of details for Mr Alec Rolando Peduto as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Notification of Suzanne Peduto as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
1 December 2020Cessation of The Estate of Andrew Orlando Gordon as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for Mr Alec Rolando Peduto as a person with significant control on 1 December 2020 (2 pages)
28 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
24 April 2019Notification of The Estate of Andrew Orlando Gordon as a person with significant control on 22 February 2018 (2 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
24 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
5 March 2018Cessation of Andrew Orlando Gordon as a person with significant control on 22 February 2018 (1 page)
5 March 2018Termination of appointment of Andreas Orlando Gordon as a director on 22 February 2018 (1 page)
24 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 May 2016Director's details changed for Mr Andrew Orlando Gordon on 11 June 2014 (2 pages)
10 May 2016Director's details changed for Mr Andrew Orlando Gordon on 11 June 2014 (2 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 104
(6 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 104
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 104
(6 pages)
3 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 104
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 104
(6 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 104
(6 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 May 2012Director's details changed for Alec Rolando Peduto on 1 June 2011 (2 pages)
15 May 2012Director's details changed for Mr Andrew Orlando Gordon on 1 June 2011 (2 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
15 May 2012Director's details changed for Alec Rolando Peduto on 1 June 2011 (2 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
15 May 2012Director's details changed for Mr Andrew Orlando Gordon on 1 June 2011 (2 pages)
15 May 2012Director's details changed for Mr Andrew Orlando Gordon on 1 June 2011 (2 pages)
15 May 2012Director's details changed for Alec Rolando Peduto on 1 June 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Termination of appointment of Shirley Gordon as a secretary (1 page)
2 July 2010Termination of appointment of Shirley Gordon as a secretary (1 page)
26 May 2010Director's details changed for Alec Rolando Peduto on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Alec Rolando Peduto on 20 May 2010 (2 pages)
25 May 2010Director's details changed for Alec Rolando Peduto on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Alec Rolando Peduto on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Alec Rolando Peduto on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Andrew Orlando Gordon on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Andrew Orlando Gordon on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
25 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Mr Andrew Orlando Gordon on 1 April 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 10/04/09; full list of members (6 pages)
22 June 2009Return made up to 10/04/09; full list of members (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Return made up to 10/04/08; full list of members (6 pages)
21 July 2008Return made up to 10/04/08; full list of members (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 10/04/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 10/04/07; full list of members (3 pages)
17 April 2007Ad 01/07/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 100/104 (2 pages)
17 April 2007Ad 01/07/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 100/104 (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2006Return made up to 10/04/06; full list of members (8 pages)
31 July 2006Return made up to 10/04/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 June 2004Return made up to 10/04/04; full list of members (8 pages)
25 June 2004Return made up to 10/04/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 June 2003Return made up to 10/04/03; full list of members (7 pages)
3 June 2003Return made up to 10/04/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 April 2001Return made up to 10/04/01; full list of members (6 pages)
13 April 2001Return made up to 10/04/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
5 June 2000Return made up to 10/04/00; full list of members (6 pages)
5 June 2000Return made up to 10/04/00; full list of members (6 pages)
30 May 2000Full accounts made up to 30 June 1999 (12 pages)
30 May 2000Full accounts made up to 30 June 1999 (12 pages)
19 May 1999Return made up to 10/04/99; full list of members (6 pages)
19 May 1999Return made up to 10/04/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 June 1998 (11 pages)
9 March 1999Full accounts made up to 30 June 1998 (11 pages)
14 May 1998Full accounts made up to 30 June 1997 (11 pages)
14 May 1998Full accounts made up to 30 June 1997 (11 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
11 April 1997Return made up to 10/04/97; no change of members (4 pages)
11 April 1997Return made up to 10/04/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
14 April 1996Full accounts made up to 30 June 1995 (11 pages)
14 April 1996Full accounts made up to 30 June 1995 (11 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 May 1995Return made up to 10/04/95; no change of members (4 pages)
18 May 1995Return made up to 10/04/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
10 April 1992Incorporation (11 pages)
10 April 1992Incorporation (11 pages)