Background WavePink WaveYellow Wave

PETER PENDLETON & ASSOCIATES LIMITED (03557004)

PETER PENDLETON & ASSOCIATES LIMITED (03557004) is an active UK company. incorporated on 1 May 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PETER PENDLETON & ASSOCIATES LIMITED has been registered for 27 years. Current directors include PATEL, Jayanti, PATEL, Jayesh Raojibhai.

Company Number
03557004
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
10 Consort House Queensway, London, W2 3RX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Jayanti, PATEL, Jayesh Raojibhai
SIC Codes
41100, 41202, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER PENDLETON & ASSOCIATES LIMITED

PETER PENDLETON & ASSOCIATES LIMITED is an active company incorporated on 1 May 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PETER PENDLETON & ASSOCIATES LIMITED was registered 27 years ago.(SIC: 41100, 41202, 71112)

Status

active

Active since 27 years ago

Company No

03557004

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

10 Consort House Queensway London, W2 3RX,

Previous Addresses

97 Lower Marsh London SE1 7AB
From: 17 April 2013To: 26 March 2021
97 Lower Marsh London SE1 7AB England
From: 17 April 2013To: 17 April 2013
C/O Mrs D J Patel 9 Spareleaze Hill Loughton Essex IG10 1BS United Kingdom
From: 18 July 2011To: 17 April 2013
, 9 Spareleaze Hill Loughton, Essex, IG10 1SB, England
From: 8 July 2011To: 18 July 2011
, Pennyroyal, Stour Row, Shaftesbury, Dorset, SP7 0QJ
From: 1 May 1998To: 8 July 2011
Timeline

3 key events • 1998 - 2011

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 01 May 1998

PATEL, Jayesh Raojibhai

Active
The Street, RayneCM27 6RR
Born January 1958
Director
Appointed 07 Jul 2011

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

PENDLETON, Peter Frederick

Resigned
13 Perry Rise, LondonSE23 2QX
Secretary
Appointed 01 May 1998
Resigned 27 Jun 2011

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 01 May 1998
Resigned 01 May 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 01 May 1998
Resigned 01 May 1998

PENDLETON, Peter Frederick

Resigned
13 Perry Rise, LondonSE23 2QX
Born April 1943
Director
Appointed 01 May 1998
Resigned 07 Jul 2011

Persons with significant control

3

Spareleaze Hill, LoughtonIG10 1BS

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 09 Apr 2026

Mr Jayesh Patel

Active
Queensway, LondonW2 3RX
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Apr 2017

Mr Jayantibhai Patel

Active
Spareleaze Hill, LoughtonIG10 1BS
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 August 2011
RP04RP04
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
17 December 2004
287Change of Registered Office
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
88(2)R88(2)R
Resolution
8 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
225Change of Accounting Reference Date
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
287Change of Registered Office
Incorporation Company
1 May 1998
NEWINCIncorporation