PELSTONE LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 7BZ
Company number 04272014
Status Active
Incorporation Date 16 August 2001
Company Type Private Limited Company
Address NORTHGATE HOUSE, NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PELSTONE LIMITED are www.pelstone.co.uk, and www.pelstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Ruskington Rail Station is 3.1 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelstone Limited is a Private Limited Company. The company registration number is 04272014. Pelstone Limited has been working since 16 August 2001. The present status of the company is Active. The registered address of Pelstone Limited is Northgate House Northgate Sleaford Lincolnshire Ng34 7bz. . CULL, Matthew Peter is a Secretary of the company. CULL, Geoffrey Frederick is a Director of the company. CULL, Matthew Peter is a Director of the company. CULL, Nicholas Richard is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CULL, Matthew Peter
Appointed Date: 16 August 2001

Director
CULL, Geoffrey Frederick
Appointed Date: 16 August 2001
91 years old

Director
CULL, Matthew Peter
Appointed Date: 16 August 2001
55 years old

Director
CULL, Nicholas Richard
Appointed Date: 16 August 2001
62 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 16 August 2001
Appointed Date: 16 August 2001

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 16 August 2001
Appointed Date: 16 August 2001

Persons With Significant Control

Mr Geoffrey Frederick Cull
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Matthew Peter Cull
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Richard Cull
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PELSTONE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 16 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

21 Aug 2015
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Northgate House Northgate Sleaford Lincolnshire NG34 7BZ on 21 August 2015
...
... and 47 more events
03 Sep 2001
Registered office changed on 03/09/01 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
31 Aug 2001
Nc inc already adjusted 16/08/01
31 Aug 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Aug 2001
Incorporation

PELSTONE LIMITED Charges

14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as the tea house coronation road…
14 January 2003
Legal charge
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Albany road tattershall road woodhall spa lincolnshire…
1 October 2001
Legal charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Matthew temple house the broadway woodhall spa…
26 September 2001
Debenture
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…