Background WavePink WaveYellow Wave

PELICAN HOLDINGS LIMITED (03779049)

PELICAN HOLDINGS LIMITED (03779049) is an active UK company. incorporated on 27 May 1999. with registered office in Horsforth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PELICAN HOLDINGS LIMITED has been registered for 26 years. Current directors include CHARNECA, Leslie Anthony.

Company Number
03779049
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARNECA, Leslie Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELICAN HOLDINGS LIMITED

PELICAN HOLDINGS LIMITED is an active company incorporated on 27 May 1999 with the registered office located in Horsforth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PELICAN HOLDINGS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03779049

LTD Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 1 June 2015To: 31 March 2026
9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY
From: 16 October 2013To: 1 June 2015
2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL
From: 27 May 1999To: 16 October 2013
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Left
Dec 09
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 16
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Cleared
Oct 23
Loan Cleared
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOWNTON, Elizabeth

Active
Techno Centre, HorsforthLS18 5BJ
Secretary
Appointed 16 Jan 2023

CHARNECA, Leslie Anthony

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1966
Director
Appointed 27 May 1999

CHARNECA, Sarah

Resigned
33 Oatlands Drive, HarrogateHG2 8JT
Secretary
Appointed 27 May 1999
Resigned 20 May 2007

WRIGHT, Gaye Penelope

Resigned
12 Wheatlands Road East, HarrogateHG2 8PX
Secretary
Appointed 20 May 2007
Resigned 16 Jan 2023

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 27 May 1999
Resigned 27 May 1999

CHARNECA, Sarah

Resigned
West End Avenue, HarrogateHG2 9BY
Born May 1964
Director
Appointed 27 May 1999
Resigned 06 Nov 2009

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 27 May 1999
Resigned 27 May 1999

Persons with significant control

1

Mr Leslie Anthony Charneca

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Sail Address Company With New Address
16 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Accounts Amended With Made Up Date
10 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288cChange of Particulars
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
288cChange of Particulars
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288cChange of Particulars
Legacy
19 May 2003
288cChange of Particulars
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
17 May 2000
88(2)R88(2)R
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
225Change of Accounting Reference Date
Legacy
27 January 2000
287Change of Registered Office
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
287Change of Registered Office
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Incorporation Company
27 May 1999
NEWINCIncorporation