Company NamePeggotty Properties Ltd
DirectorsCharlotte Oza and Adam Oza
Company StatusActive
Company Number07795967
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Previous NamesMaze Box Limited and Bristol Brunel Serviced Apartments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Charlotte Oza
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address19 Thorne Street
London
SW13 0PT
Director NameMr Adam Oza
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2013(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Thorne Street
London
SW13 0PT
Secretary NameMrs Katherine Whife
StatusCurrent
Appointed01 September 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address8 Lansdown Place
Bristol
BS8 3AE
Secretary NameMrs Katherine Whife
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Lansdown Place
Bristol
BS8 3AE

Contact

Websitewww.bristolbrunelservicedapartments.co.uk/
Telephone0117 3322209
Telephone regionBristol

Location

Registered Address19 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

800 at £1Charlotte Whife
80.00%
Ordinary
200 at £1Katherine Whife
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

1 September 2022Delivered on: 1 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 millar house, merchants road, clifton, bristol, BS8 4HA.
Outstanding
18 March 2021Delivered on: 25 March 2021
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: The leasehold property known as 3 millar house, merchants road, clifton, bristol, BS8 4HA (registered under title number AV26421).
Outstanding

Filing History

21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
19 September 2023Change of details for Miss Charlotte Victoria Oza as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Change of details for Mr Adam Dilip Oza as a person with significant control on 19 September 2023 (2 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
2 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
1 September 2022Registration of charge 077959670002, created on 1 September 2022 (4 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
10 April 2022Director's details changed for Mr Adam Oza on 1 April 2022 (2 pages)
10 April 2022Registered office address changed from 11 Thorne Street Barnes London SW13 0PT England to 19 Thorne Street London SW13 0PT on 10 April 2022 (1 page)
10 April 2022Director's details changed for Mrs Charlotte Oza on 1 April 2022 (2 pages)
16 November 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 March 2021Registration of charge 077959670001, created on 18 March 2021 (4 pages)
30 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
4 December 2020Notification of Adam Dilip Oza as a person with significant control on 1 October 2020 (2 pages)
4 December 2020Change of details for Miss Charlotte Victoria Whife as a person with significant control on 1 October 2020 (2 pages)
17 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
20 September 2020Director's details changed for Miss Charlotte Whife on 1 September 2020 (2 pages)
20 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
20 September 2020Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England to 11 Thorne Street Barnes London SW13 0PT on 20 September 2020 (1 page)
20 September 2020Appointment of Mrs Katherine Whife as a secretary on 1 September 2020 (2 pages)
7 September 2020Registered office address changed from 1 the Cottages Cornwallis Crescent Bristol BS8 4PH to 8 Lansdown Place Bristol BS8 3AE on 7 September 2020 (1 page)
7 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 December 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
8 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
29 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
13 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 March 2014Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England on 2 March 2014 (1 page)
2 March 2014Termination of appointment of Katherine Whife as a secretary (1 page)
2 March 2014Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England on 2 March 2014 (1 page)
2 March 2014Termination of appointment of Katherine Whife as a secretary (1 page)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Company name changed maze box LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Company name changed maze box LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
17 March 2013Appointment of Mr Adam Oza as a director (2 pages)
17 March 2013Appointment of Mr Adam Oza as a director (2 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2011Incorporation (25 pages)
4 October 2011Incorporation (25 pages)