Background WavePink WaveYellow Wave

PEZARO PROPERTIES LIMITED (00695474)

PEZARO PROPERTIES LIMITED (00695474) is an active UK company. incorporated on 14 June 1961. with registered office in Telford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. PEZARO PROPERTIES LIMITED has been registered for 64 years. Current directors include BENNETT, Marvin Allen.

Company Number
00695474
Status
active
Type
ltd
Incorporated
14 June 1961
Age
64 years
Address
Merlin House, Telford, TF7 4QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BENNETT, Marvin Allen
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEZARO PROPERTIES LIMITED

PEZARO PROPERTIES LIMITED is an active company incorporated on 14 June 1961 with the registered office located in Telford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. PEZARO PROPERTIES LIMITED was registered 64 years ago.(SIC: 55900)

Status

active

Active since 64 years ago

Company No

00695474

LTD Company

Age

64 Years

Incorporated 14 June 1961

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Merlin House Halesfield 19 Telford, TF7 4QT,

Previous Addresses

C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom
From: 30 April 2015To: 6 May 2021
14 Lower Addison Gardens W14 8BQ
From: 14 June 1961To: 30 April 2015
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Loan Cleared
May 14
Director Joined
Jun 16
Director Left
Aug 16
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BENNETT, Marvin Allen

Active
Halesfield 19, TelfordTF7 4QT
Born December 1969
Director
Appointed 04 May 2021

PEZARO, Leonardo

Resigned
14 Lower Addison Gardens, LondonW14 8BQ
Secretary
Appointed N/A
Resigned 01 May 2000

TAYLOR, Simon

Resigned
Equity House, 128-136 High Street, EdgwareHA8 7TT
Secretary
Appointed 11 Jun 2012
Resigned 04 May 2021

WYSE, June

Resigned
137 London Road, High WycombeHP11 1BT
Secretary
Appointed 16 Aug 2000
Resigned 10 Jun 2012

PEZARO, Leonardo

Resigned
14 Lower Addison Gardens, LondonW14 8BQ
Born May 1913
Director
Appointed N/A
Resigned 01 May 2000

TAYLOR, Simon

Resigned
Halesfield 19, TelfordTF7 4QT
Born April 1947
Director
Appointed 23 Jun 2016
Resigned 04 May 2021

WEMYSS, Gordon

Resigned
Equity House, 128-136 High Street, EdgwareHA8 7TT
Born July 1926
Director
Appointed N/A
Resigned 30 Jul 2016

WEMYSS, June

Resigned
16 Avon Street, Barrow In FurnessLA14 3EL
Born December 1902
Director
Appointed N/A
Resigned 01 Jul 1993

Persons with significant control

2

1 Active
1 Ceased
Halesfield 19, TelfordTF7 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2021

Simon Taylor

Ceased
Equity House, 128-136 High Street, EdgwareHA8 7TT
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
4 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87