PEDDER PROPERTY SALES LIMITED
LONDON WATES ESTATE AGENCY SERVICES LIMITED

Hellopages » Greater London » Lambeth » SE19 1TZ

Company number 01273812
Status Active
Incorporation Date 18 August 1976
Company Type Private Limited Company
Address PISSARRO HOUSE 77A WESTOW HILL, CRYSTAL PALACE, LONDON, SE19 1TZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 47,330 . The most likely internet sites of PEDDER PROPERTY SALES LIMITED are www.pedderpropertysales.co.uk, and www.pedder-property-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Pedder Property Sales Limited is a Private Limited Company. The company registration number is 01273812. Pedder Property Sales Limited has been working since 18 August 1976. The present status of the company is Active. The registered address of Pedder Property Sales Limited is Pissarro House 77a Westow Hill Crystal Palace London Se19 1tz. . HILL, Julian Peter Duncop is a Secretary of the company. PEDDER, Alan Edward is a Director of the company. PEDDER, Alexander Edward is a Director of the company. WATES, Timothy Andrew De Burgh is a Director of the company. Secretary DAVIES, David Huw has been resigned. Secretary PEDDER, Alan Edward has been resigned. Secretary VOSPER, Alan Leslie has been resigned. Director DAVIES, David Huw has been resigned. Director FITZPATRICK, Kevin Paul has been resigned. Director FOX, David Andrew has been resigned. Director GAIR, William Cortis has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director ROBERTSON, Dave Duncan Struan has been resigned. Director VOSPER, Alan Leslie has been resigned. Director WATES, Andrew Trace Allan has been resigned. Director WATES, Andrew Trace Allan has been resigned. Director WATES, Michael Edward has been resigned. Director WATES, Paul Christopher Ronald has been resigned. Director WORTH, Christopher Bruce has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HILL, Julian Peter Duncop
Appointed Date: 21 July 2009

Director
PEDDER, Alan Edward
Appointed Date: 31 March 2009
87 years old

Director
PEDDER, Alexander Edward
Appointed Date: 31 March 2009
46 years old

Director
WATES, Timothy Andrew De Burgh
Appointed Date: 01 December 1999
59 years old

Resigned Directors

Secretary
DAVIES, David Huw
Resigned: 31 March 2009
Appointed Date: 31 January 2009

Secretary
PEDDER, Alan Edward
Resigned: 21 July 2009
Appointed Date: 31 March 2009

Secretary
VOSPER, Alan Leslie
Resigned: 31 January 2009

Director
DAVIES, David Huw
Resigned: 31 March 2009
Appointed Date: 01 February 2005
69 years old

Director
FITZPATRICK, Kevin Paul
Resigned: 31 March 2009
Appointed Date: 16 February 2009
56 years old

Director
FOX, David Andrew
Resigned: 30 November 2000
Appointed Date: 15 August 2000
59 years old

Director
GAIR, William Cortis
Resigned: 31 January 1992
83 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 28 October 2003
64 years old

Director
ROBERTSON, Dave Duncan Struan
Resigned: 16 January 2004
Appointed Date: 02 October 2000
75 years old

Director
VOSPER, Alan Leslie
Resigned: 31 January 2009
Appointed Date: 17 April 1996
77 years old

Director
WATES, Andrew Trace Allan
Resigned: 01 September 2006
Appointed Date: 16 January 2004
84 years old

Director
WATES, Andrew Trace Allan
Resigned: 02 October 2000
84 years old

Director
WATES, Michael Edward
Resigned: 02 October 2000
90 years old

Director
WATES, Paul Christopher Ronald
Resigned: 02 October 2000
87 years old

Director
WORTH, Christopher Bruce
Resigned: 30 October 2000
Appointed Date: 17 April 1996
73 years old

Persons With Significant Control

Pedder Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEDDER PROPERTY SALES LIMITED Events

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 47,330

13 May 2015
Total exemption small company accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 47,330

...
... and 124 more events
22 Jan 1988
Return made up to 07/12/87; no change of members

06 Oct 1987
Full accounts made up to 31 December 1986

13 May 1987
New director appointed

20 Nov 1986
Return made up to 14/11/86; full list of members

23 Aug 1986
Full accounts made up to 31 December 1985

PEDDER PROPERTY SALES LIMITED Charges

31 March 2009
Debenture
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Wates Group Limited
Description: All assets property and undertaking.