Background WavePink WaveYellow Wave

PBP MANAGEMENT LIMITED (02345636)

PBP MANAGEMENT LIMITED (02345636) is an active UK company. incorporated on 9 February 1989. with registered office in Redhill. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. PBP MANAGEMENT LIMITED has been registered for 37 years. Current directors include BROWNE, Ross Dillon, GROVER, Graham John, MIFSUD, Bernard and 2 others.

Company Number
02345636
Status
active
Type
ltd
Incorporated
9 February 1989
Age
37 years
Address
Gatehouse Perrywood Business Park, Redhill, RH1 5JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BROWNE, Ross Dillon, GROVER, Graham John, MIFSUD, Bernard, RICHARDS, Chris Hugh Watkin, YOUINGS, Mark
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBP MANAGEMENT LIMITED

PBP MANAGEMENT LIMITED is an active company incorporated on 9 February 1989 with the registered office located in Redhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. PBP MANAGEMENT LIMITED was registered 37 years ago.(SIC: 81100)

Status

active

Active since 37 years ago

Company No

02345636

LTD Company

Age

37 Years

Incorporated 9 February 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ANDERBELL LIMITED
From: 9 February 1989To: 1 June 1989
Contact
Address

Gatehouse Perrywood Business Park Honeycrock Lane Redhill, RH1 5JQ,

Previous Addresses

9 Lewes Road Haywards Heath West Sussex RH17 7SP
From: 9 February 1989To: 19 October 2018
Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BROWNE, Ross Dillon

Active
Unit 9, Perrywood Business Park, SalfordsRH1 5DZ
Born November 1967
Director
Appointed 03 Nov 2022

GROVER, Graham John

Active
The Paddocks, Broadbridge HeathRH12 3LR
Born August 1955
Director
Appointed 26 Jul 1995

MIFSUD, Bernard

Active
25 Tennyson Close, HorshamRH12 5PN
Born February 1968
Director
Appointed 23 Apr 2009

RICHARDS, Chris Hugh Watkin

Active
Bell Street, ReigateRH2 7BG
Born February 1971
Director
Appointed 03 Nov 2022

YOUINGS, Mark

Active
Perrywood Business Park, Honeycrock Lane, RedhillRH1 5DZ
Born October 1971
Director
Appointed 16 Aug 2012

ELY, Thomas Anthony

Resigned
16 Cromwell Place, CranleighGU6 7LF
Secretary
Appointed N/A
Resigned 31 Mar 1992

FARROW, Royston John Kenneth

Resigned
Longacre, Haywards HeathRH17 7SP
Secretary
Appointed 31 Mar 1992
Resigned 18 Apr 2018

BLUNDEN, Brian Frederick

Resigned
23 Aviary Way, CrawleyRH10 4XR
Born December 1953
Director
Appointed 26 Jul 1996
Resigned 01 May 2007

BURTON, Paul Leonard

Resigned
34 Kingfisher Drive, LittlehamptonBN17 7GX
Born January 1948
Director
Appointed 25 Apr 2007
Resigned 18 Oct 2007

DAY, Roger Cooper

Resigned
33 Emperors Gate, LondonSW7 4JA
Born June 1933
Director
Appointed N/A
Resigned 04 Jun 1993

FEGBEUTEL, Andreas Joachim

Resigned
Unit 14, Perrywood Business Park, SalfordsRH1 5JQ
Born October 1973
Director
Appointed 03 Nov 2022
Resigned 14 Nov 2025

HOLLOWDAY, John Henry

Resigned
5 Quarry Hill Park, ReigateRH2 0HY
Born July 1930
Director
Appointed N/A
Resigned 27 Jul 1993

HOUNSFIELD, Martin Robert Coupland

Resigned
Parkside Woodcote Close, EpsomKT18 7QJ
Born November 1950
Director
Appointed 25 Apr 2007
Resigned 31 Mar 2009

IVORY, John Calvin

Resigned
28 Hayes Walk, HorleyRH6 9QW
Born December 1952
Director
Appointed 02 Jun 1999
Resigned 31 Mar 2013

LEE-STEERE, Gordon Ernest

Resigned
Okewood Hill, DorkingRH5 5NA
Born December 1939
Director
Appointed 15 Apr 2016
Resigned 28 Jun 2021

MAY, James Ronald

Resigned
Old Church House Gatton Bottom, RedhillRH1 3BH
Born September 1947
Director
Appointed 27 Jul 1993
Resigned 06 May 2022

MIFSUD, Yves

Resigned
Apt 14 Surrey Hills Court, CaterhamCR3 6RZ
Born August 1945
Director
Appointed 15 Apr 1992
Resigned 01 Aug 1996

MILLS, Ian

Resigned
Crooked Acre Milton Street, DorkingRH4 3PX
Born June 1947
Director
Appointed 10 Jun 1998
Resigned 25 Apr 2007

MOTE, Henry Anthony

Resigned
Chilt Cottage Heather Lane, PulboroughRH20 2NZ
Born October 1937
Director
Appointed N/A
Resigned 26 Jul 1995

PRATER, Michael Edward

Resigned
1 Withdean Road, BrightonBN1 5BL
Born September 1943
Director
Appointed 23 Apr 2008
Resigned 21 Apr 2015

STEVENS, Brian Edward

Resigned
Whitehall, LingfieldRH7 8LS
Born July 1934
Director
Appointed 15 Apr 1992
Resigned 30 Jul 1999

UNWIN, Richard David

Resigned
Lambs Green, HorshamRH12 4RG
Born February 1967
Director
Appointed 21 Apr 2015
Resigned 07 Jul 2022

WOOLFE, Ian Roger

Resigned
4 Bedford Row, LondonWC1R 4DF
Born May 1946
Director
Appointed N/A
Resigned 23 Mar 1992
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
18 May 2007
88(2)R88(2)R
Legacy
30 April 2007
123Notice of Increase in Nominal Capital
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
88(2)R88(2)R
Legacy
11 April 1994
88(2)R88(2)R
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 March 1992
288288
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Legacy
3 October 1991
225(1)225(1)
Legacy
9 September 1991
88(2)R88(2)R
Legacy
27 July 1991
288288
Legacy
14 March 1991
88(2)R88(2)R
Legacy
14 March 1991
88(2)R88(2)R
Legacy
19 September 1990
363363
Accounts With Accounts Type Dormant
8 August 1990
AAAnnual Accounts
Resolution
8 August 1990
RESOLUTIONSResolutions
Legacy
8 August 1990
225(1)225(1)
Legacy
14 June 1990
288288
Legacy
14 June 1990
287Change of Registered Office
Legacy
16 February 1990
88(2)R88(2)R
Legacy
16 February 1990
123Notice of Increase in Nominal Capital
Resolution
16 February 1990
RESOLUTIONSResolutions
Resolution
16 February 1990
RESOLUTIONSResolutions
Memorandum Articles
3 November 1989
MEM/ARTSMEM/ARTS
Resolution
27 October 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
122122
Resolution
13 June 1989
RESOLUTIONSResolutions
Resolution
13 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1989
288288
Legacy
31 May 1989
287Change of Registered Office
Incorporation Company
9 February 1989
NEWINCIncorporation