Background WavePink WaveYellow Wave

PELVIEW LIMITED (03267170)

PELVIEW LIMITED (03267170) is an active UK company. incorporated on 22 October 1996. with registered office in 2 Gilda Crescent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PELVIEW LIMITED has been registered for 29 years. Current directors include SCHISCHA, Jacob.

Company Number
03267170
Status
active
Type
ltd
Incorporated
22 October 1996
Age
29 years
Address
2 Gilda Crescent, N16 6JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHISCHA, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELVIEW LIMITED

PELVIEW LIMITED is an active company incorporated on 22 October 1996 with the registered office located in 2 Gilda Crescent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PELVIEW LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03267170

LTD Company

Age

29 Years

Incorporated 22 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

2 Gilda Crescent London , N16 6JP,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHISCHA, Feige

Active
2 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 08 Nov 1996

SCHISCHA, Jacob

Active
2 Gilda Crescent, LondonN16 6JP
Born October 1968
Director
Appointed 08 Nov 1996

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 22 Oct 1996
Resigned 08 Nov 1996

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 22 Oct 1996
Resigned 08 Nov 1996

Persons with significant control

1

Mrs Feige Schischa

Active
Stamford HillN16 6JP
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
28 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
18 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
287Change of Registered Office
Legacy
22 October 1997
225Change of Accounting Reference Date
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
287Change of Registered Office
Legacy
20 November 1996
288aAppointment of Director or Secretary
Incorporation Company
22 October 1996
NEWINCIncorporation