Background WavePink WaveYellow Wave

PEBBLEAIM LIMITED (01829956)

PEBBLEAIM LIMITED (01829956) is an active UK company. incorporated on 4 July 1984. with registered office in One Landsdowne Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEBBLEAIM LIMITED has been registered for 41 years. Current directors include LLOYD, Jeremy William, MORLEY, John Robert.

Company Number
01829956
Status
active
Type
ltd
Incorporated
4 July 1984
Age
41 years
Address
One Landsdowne Road, W11 3AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LLOYD, Jeremy William, MORLEY, John Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLEAIM LIMITED

PEBBLEAIM LIMITED is an active company incorporated on 4 July 1984 with the registered office located in One Landsdowne Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEBBLEAIM LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01829956

LTD Company

Age

41 Years

Incorporated 4 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

One Landsdowne Road London , W11 3AL,

Timeline

4 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jul 84
Owner Exit
Dec 21
Owner Exit
Dec 24
New Owner
Dec 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Secretary
Appointed N/A

LLOYD, Jeremy William

Active
Lansdowne Road, LondonW11 3AL
Born December 1942
Director
Appointed N/A

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Born November 1945
Director
Appointed N/A

Persons with significant control

4

2 Active
2 Ceased

Mrs Bettina Harriet Baikie

Active
3 Beechwood Nurseries, MarlowSL7 2ED
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2024

Mr Jeremy William Lloyd

Ceased
Lansdowne Road, LondonW11 3AL
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2024

Mrs Adrienne Britta Lloyd

Ceased
Lansdowne Road, LondonW11 3AL
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2021

Mr John Robert Morley

Active
Ox Lane, TenterdenTN30 6NG
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2012
AAAnnual Accounts
Legacy
8 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
225(1)225(1)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
14 February 1992
363b363b
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 September 1991
AAAnnual Accounts
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Small
11 December 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 August 1986
AAAnnual Accounts
Incorporation Company
4 July 1984
NEWINCIncorporation