Background WavePink WaveYellow Wave

PECH-VILL CORPORATION LIMITED (03759557)

PECH-VILL CORPORATION LIMITED (03759557) is an active UK company. incorporated on 22 April 1999. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PECH-VILL CORPORATION LIMITED has been registered for 26 years. Current directors include CABRERA, Alfonso Villalva, PENICHE DE VILLALVA, Wandra.

Company Number
03759557
Status
active
Type
ltd
Incorporated
22 April 1999
Age
26 years
Address
75 Market Street, Lancaster, LA1 1JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CABRERA, Alfonso Villalva, PENICHE DE VILLALVA, Wandra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECH-VILL CORPORATION LIMITED

PECH-VILL CORPORATION LIMITED is an active company incorporated on 22 April 1999 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PECH-VILL CORPORATION LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03759557

LTD Company

Age

26 Years

Incorporated 22 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

75 Market Street Lancaster, LA1 1JG,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 18 September 2023To: 20 February 2025
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 18 September 2023
26 Grosvenor Street Mayfair London W1K 4QW
From: 22 April 1999To: 21 August 2023
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FLANAGAN, Michael Anthony

Active
Market Street, LancasterLA1 1JG
Secretary
Appointed 22 Apr 1999

PENICHE DE VILLALVA, Wandra

Active
Paseo De La Reforma 2620, Quinto Piso
Secretary
Appointed 22 Apr 1999

CABRERA, Alfonso Villalva

Active
Mayfair, LondonW1K 4QW
Born January 1939
Director
Appointed 22 Apr 1999

PENICHE DE VILLALVA, Wandra

Active
Paseo De La Reforma 2620, Quinto Piso
Born May 1947
Director
Appointed 22 Apr 1999

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 22 Apr 1999
Resigned 22 Apr 1999

JD NOMINEES LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 22 Apr 1999
Resigned 22 Apr 1999
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Administrative Restoration Company
20 February 2025
RT01RT01
Gazette Dissolved Compulsory
13 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Resolution
17 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
16 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
353353
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 March 2001
288cChange of Particulars
Legacy
2 November 2000
244244
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
363aAnnual Return
Legacy
19 July 2000
353353
Legacy
7 March 2000
287Change of Registered Office
Legacy
29 September 1999
353353
Legacy
29 September 1999
287Change of Registered Office
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
225Change of Accounting Reference Date
Legacy
6 May 1999
88(2)R88(2)R
Incorporation Company
22 April 1999
NEWINCIncorporation