Background WavePink WaveYellow Wave

THE PELHAM GROUP LIMITED (02621422)

THE PELHAM GROUP LIMITED (02621422) is an active UK company. incorporated on 18 June 1991. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PELHAM GROUP LIMITED has been registered for 34 years. Current directors include BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie Louise and 1 others.

Company Number
02621422
Status
active
Type
ltd
Incorporated
18 June 1991
Age
34 years
Address
Second Floor Front Suite 29-30 Watling Street, Canterbury, CT1 2UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie Louise, MARTIN, Jennifer Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PELHAM GROUP LIMITED

THE PELHAM GROUP LIMITED is an active company incorporated on 18 June 1991 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PELHAM GROUP LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02621422

LTD Company

Age

34 Years

Incorporated 18 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Second Floor Front Suite 29-30 Watling Street Canterbury, CT1 2UD,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 4 June 2021To: 20 December 2022
3rd Floor, 24 Chiswell Street London EC1Y 4YX England
From: 16 November 2016To: 4 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 27 April 2015To: 16 November 2016
19 Fitzroy Square London W1T 6EQ
From: 18 June 1991To: 27 April 2015
Timeline

6 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Oct 10
Director Left
Dec 16
Owner Exit
Oct 18
Owner Exit
Jan 19
Director Joined
Apr 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 28 Apr 2017

BROWN, James Alexander Terence

Active
29/30 Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 01 Nov 2010

BROWN, Kenneth James

Active
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed 01 Dec 1991

BROWN, Marie Louise

Active
Watling Street, CanterburyCT1 2UD
Born March 1949
Director
Appointed 14 Dec 2000

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Born November 1985
Director
Appointed 01 Apr 2019

BROWN, Joyce

Resigned
The Firs Howfield Lane, CanterburyCT4 7LU
Secretary
Appointed 31 Jan 1998
Resigned 29 Oct 2012

BROWN, Joyce

Resigned
Lyndesfarne, CanterburyCT2 9ER
Secretary
Appointed 18 Jun 1991
Resigned 31 Oct 1992

BROWN, Kenneth James

Resigned
Pilgrims Lodge, CanterburyCT1 3NU
Secretary
Appointed 31 Oct 1992
Resigned 31 Jan 1998

BUTTERFIELD, Mark

Resigned
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 29 Oct 2012
Resigned 28 Apr 2017

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 16 Dec 1997
Resigned 20 Jul 2001

BROWN, Joyce

Resigned
The Firs Howfield Lane, CanterburyCT4 7LU
Born June 1959
Director
Appointed 14 Dec 2000
Resigned 31 Dec 2016

BROWN, Joyce

Resigned
Lyndesfarne, CanterburyCT2 9ER
Born June 1959
Director
Appointed 18 Jun 1991
Resigned 31 Oct 1992

BROWN, Terence William

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born July 1942
Director
Appointed 31 Oct 1992
Resigned 14 Dec 2000

HOBLYN, David Edward

Resigned
Sspringhill, OxfordOX7 6RU
Born May 1944
Director
Appointed 18 Jun 1991
Resigned 01 Dec 1991

WALLACE, John Mallard Lindsay

Resigned
23 Rectory Road, OxfordOX4 1BU
Born June 1944
Director
Appointed 18 Jun 1991
Resigned 01 Dec 1991

Persons with significant control

3

1 Active
2 Ceased
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mr Kenneth James Brown

Ceased
Watling Street, CanterburyCT1 2UD
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Statement Of Companys Objects
23 January 2019
CC04CC04
Resolution
23 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
400400
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
287Change of Registered Office
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
88(2)R88(2)R
Legacy
11 January 2001
123Notice of Increase in Nominal Capital
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
288288
Legacy
6 November 1992
288288
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
88(2)R88(2)R
Legacy
21 February 1992
288288
Legacy
14 February 1992
288288
Legacy
26 July 1991
123Notice of Increase in Nominal Capital
Legacy
26 July 1991
122122
Resolution
26 July 1991
RESOLUTIONSResolutions
Resolution
26 July 1991
RESOLUTIONSResolutions
Resolution
26 July 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
88(2)R88(2)R
Legacy
15 July 1991
224224
Legacy
28 June 1991
288288
Incorporation Company
18 June 1991
NEWINCIncorporation