Company NamePELL House Management Company Limited
DirectorsPaul Garry O'Nion and Kevin David Humphreys
Company StatusActive
Company Number06459111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Garry O'Nion
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Pell House
Stanford Le Hope
Essex
SS17 9JJ
Director NameMr Kevin David Humphreys
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(14 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£4,908
Current Liabilities£5,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 December 2022Change of details for Mr Paul Garry O'nion as a person with significant control on 15 June 2022 (2 pages)
21 December 2022Director's details changed for Paul Garry O'nion on 15 June 2022 (2 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 April 2022Appointment of Mr Kevin David Humphreys as a director on 21 April 2022 (2 pages)
12 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 21 December 2015 no member list (2 pages)
6 January 2016Annual return made up to 21 December 2015 no member list (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 21 December 2014 no member list (2 pages)
13 January 2015Annual return made up to 21 December 2014 no member list (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 21 December 2013 no member list (2 pages)
20 January 2014Annual return made up to 21 December 2013 no member list (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 February 2013Annual return made up to 21 December 2012 no member list (2 pages)
11 February 2013Annual return made up to 21 December 2012 no member list (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Director's details changed (2 pages)
6 March 2012Director's details changed (2 pages)
14 February 2012Director's details changed for Paul Garry O'nion on 28 January 2012 (2 pages)
14 February 2012Director's details changed for Paul Garry O'nion on 28 January 2012 (2 pages)
7 February 2012Annual return made up to 21 December 2011 no member list (2 pages)
7 February 2012Annual return made up to 21 December 2011 no member list (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 21 December 2010 no member list (2 pages)
12 January 2011Annual return made up to 21 December 2010 no member list (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 21 December 2009 no member list (2 pages)
11 February 2010Annual return made up to 21 December 2009 no member list (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Annual return made up to 21/12/08 (2 pages)
7 April 2009Annual return made up to 21/12/08 (2 pages)
12 February 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
12 February 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
21 December 2007Incorporation (16 pages)
21 December 2007Incorporation (16 pages)