Background WavePink WaveYellow Wave

PEDDER PROPERTY SALES LIMITED (01273812)

PEDDER PROPERTY SALES LIMITED (01273812) is an active UK company. incorporated on 18 August 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PEDDER PROPERTY SALES LIMITED has been registered for 49 years. Current directors include PEDDER, Alan Edward, PEDDER, Alexander Edward.

Company Number
01273812
Status
active
Type
ltd
Incorporated
18 August 1976
Age
49 years
Address
Pissarro House, London, SE19 1TX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PEDDER, Alan Edward, PEDDER, Alexander Edward
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDDER PROPERTY SALES LIMITED

PEDDER PROPERTY SALES LIMITED is an active company incorporated on 18 August 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PEDDER PROPERTY SALES LIMITED was registered 49 years ago.(SIC: 68310)

Status

active

Active since 49 years ago

Company No

01273812

LTD Company

Age

49 Years

Incorporated 18 August 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

WATES ESTATE AGENCY SERVICES LIMITED
From: 18 August 1976To: 9 December 2009
Contact
Address

Pissarro House 77a Westow Hill London, SE19 1TX,

Previous Addresses

Pissarro House 77a Westow Hill Crystal Palace London SE19 1TZ
From: 18 August 1976To: 13 November 2025
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Capital Update
Dec 09
Loan Cleared
Sept 17
Loan Secured
Aug 20
Director Left
Jan 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LEWIS, Sally Frances

Active
77a Westow Hill, LondonSE19 1TX
Secretary
Appointed 08 Feb 2024

PEDDER, Alan Edward

Active
20b West Side Common, LondonSW19 4UF
Born June 1938
Director
Appointed 31 Mar 2009

PEDDER, Alexander Edward

Active
Clarence Mews, LondonSW12 9SR
Born February 1979
Director
Appointed 31 Mar 2009

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Secretary
Appointed 31 Jan 2009
Resigned 31 Mar 2009

HILL, Julian Peter Duncop

Resigned
Hollist Lane, MidhurstGU29 9AD
Secretary
Appointed 21 Jul 2009
Resigned 08 Feb 2024

PEDDER, Alan Edward

Resigned
20b West Side Common, LondonSW19 4UF
Secretary
Appointed 31 Mar 2009
Resigned 21 Jul 2009

VOSPER, Alan Leslie

Resigned
4 Mansion Close, Burgess HillRH15 0NT
Secretary
Appointed N/A
Resigned 31 Jan 2009

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Born February 1956
Director
Appointed 01 Feb 2005
Resigned 31 Mar 2009

FITZPATRICK, Kevin Paul

Resigned
Burnside, AshteadKT21 1SB
Born December 1968
Director
Appointed 16 Feb 2009
Resigned 31 Mar 2009

FOX, David Andrew

Resigned
1 Dovecote Mews, ManchesterM21 9HN
Born December 1965
Director
Appointed 15 Aug 2000
Resigned 30 Nov 2000

GAIR, William Cortis

Resigned
Russell Court, PurleyCR8 2LB
Born June 1942
Director
Appointed N/A
Resigned 31 Jan 1992

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Born August 1961
Director
Appointed 28 Oct 2003
Resigned 01 Feb 2005

ROBERTSON, Dave Duncan Struan

Resigned
Park Lodge, 20a Westside Common, LondonSW19 4UF
Born December 1949
Director
Appointed 02 Oct 2000
Resigned 16 Jan 2004

VOSPER, Alan Leslie

Resigned
4 Mansion Close, Burgess HillRH15 0NT
Born March 1948
Director
Appointed 17 Apr 1996
Resigned 31 Jan 2009

WATES, Andrew Trace Allan

Resigned
Henfold House, Beare GreenRH5 4RW
Born November 1940
Director
Appointed 16 Jan 2004
Resigned 01 Sept 2006

WATES, Andrew Trace Allan

Resigned
Henfold House, Beare GreenRH5 4RW
Born November 1940
Director
Appointed N/A
Resigned 02 Oct 2000

WATES, Michael Edward

Resigned
Manor House, Blandford ForumDT11 9HS
Born June 1935
Director
Appointed N/A
Resigned 02 Oct 2000

WATES, Paul Christopher Ronald

Resigned
Bellasis House, DorkingRH5 6DH
Born March 1938
Director
Appointed N/A
Resigned 02 Oct 2000

WATES, Timothy Andrew De Burgh

Resigned
The Green, CranleighGU6 7SE
Born June 1966
Director
Appointed 01 Dec 1999
Resigned 01 Jan 2025

WORTH, Christopher Bruce

Resigned
42 Raymond Road, LondonSW19 4AP
Born May 1952
Director
Appointed 17 Apr 1996
Resigned 30 Oct 2000

Persons with significant control

1

Westow Hill, LondonSE19 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 December 2009
SH19Statement of Capital
Legacy
30 December 2009
CAP-SSCAP-SS
Resolution
30 December 2009
RESOLUTIONSResolutions
Resolution
17 December 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Auditors Resignation Company
24 April 2009
AUDAUD
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
122122
Legacy
26 March 2009
123Notice of Increase in Nominal Capital
Resolution
26 March 2009
RESOLUTIONSResolutions
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
190190
Legacy
26 September 2008
353353
Accounts With Accounts Type Group
13 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Miscellaneous
25 November 2003
MISCMISC
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
287Change of Registered Office
Accounts With Accounts Type Group
14 June 2003
AAAnnual Accounts
Legacy
25 September 2002
363aAnnual Return
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
24 September 2001
363aAnnual Return
Accounts With Accounts Type Group
8 July 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 June 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
363aAnnual Return
Accounts With Accounts Type Full Group
22 July 1999
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Accounts With Accounts Type Full Group
18 June 1997
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Accounts With Accounts Type Full Group
25 April 1996
AAAnnual Accounts
Memorandum Articles
5 February 1996
MEM/ARTSMEM/ARTS
Resolution
5 February 1996
RESOLUTIONSResolutions
Legacy
26 September 1995
363x363x
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363x363x
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
28 October 1993
363x363x
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
20 November 1992
353353
Legacy
20 November 1992
287Change of Registered Office
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
3 December 1990
122122
Legacy
3 December 1990
88(2)R88(2)R
Legacy
18 October 1990
288288
Legacy
15 October 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
17 October 1989
363363
Legacy
11 October 1989
88(2)R88(2)R
Legacy
18 September 1989
123Notice of Increase in Nominal Capital
Resolution
18 September 1989
RESOLUTIONSResolutions
Resolution
18 September 1989
RESOLUTIONSResolutions
Resolution
18 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
16 January 1989
123Notice of Increase in Nominal Capital
Miscellaneous
5 January 1989
MISCMISC
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
16 February 1988
88(2)Return of Allotment of Shares
Legacy
16 February 1988
123Notice of Increase in Nominal Capital
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts