Background WavePink WaveYellow Wave

PELHAM HOMES LIMITED (05184359)

PELHAM HOMES LIMITED (05184359) is an active UK company. incorporated on 20 July 2004. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PELHAM HOMES LIMITED has been registered for 21 years. Current directors include ADAMS, Paul, FISHER, Allan John, HIGH, Paul Henry and 4 others.

Company Number
05184359
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
Clifton Place 9 Fairham Brook Drive, Nottingham, NG11 8PY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMS, Paul, FISHER, Allan John, HIGH, Paul Henry, KAMBO, Barinderjit Singh, KILBY, Andrew David, MOAT, Paul, REYNOLDS, Gary Russell
SIC Codes
41100, 68209, 68320, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELHAM HOMES LIMITED

PELHAM HOMES LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. PELHAM HOMES LIMITED was registered 21 years ago.(SIC: 41100, 68209, 68320, 71111)

Status

active

Active since 21 years ago

Company No

05184359

LTD Company

Age

21 Years

Incorporated 20 July 2004

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 30 October 2025 (6 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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

LETS SELECT LIMITED
From: 20 July 2004To: 23 August 2017
Contact
Address

Clifton Place 9 Fairham Brook Drive Clifton Nottingham, NG11 8PY,

Previous Addresses

14 Pelham Road Sherwood Rise Nottingham Nottinghamshire NG5 1AP
From: 20 July 2004To: 30 September 2024
Timeline

25 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
May 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Oct 23
Loan Secured
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

HART, Sylvia

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Secretary
Appointed 27 Oct 2021

ADAMS, Paul

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Born December 1961
Director
Appointed 01 Sept 2021

FISHER, Allan John

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Born April 1971
Director
Appointed 19 Nov 2014

HIGH, Paul Henry

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Born January 1959
Director
Appointed 17 May 2023

KAMBO, Barinderjit Singh

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Born December 1969
Director
Appointed 13 Nov 2024

KILBY, Andrew David

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Born June 1960
Director
Appointed 25 Oct 2023

MOAT, Paul

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Born May 1967
Director
Appointed 01 Sept 2018

REYNOLDS, Gary Russell

Active
9 Fairham Brook Drive, NottinghamNG11 8PY
Born July 1952
Director
Appointed 02 Sept 2020

BELL, Caroline

Resigned
37 Denholme Road, NottinghamNG8 4GQ
Secretary
Appointed 20 Jul 2004
Resigned 21 Nov 2005

DOBRASZCZYC, Naomi Anna

Resigned
14 Pelham Road Sherwood Rise, NottinghamshireNG5 1AP
Secretary
Appointed 30 Oct 2019
Resigned 27 Oct 2021

SWEENEY, Brian

Resigned
2 Orston Road East, NottinghamNG2 5FU
Secretary
Appointed 21 Nov 2005
Resigned 30 Oct 2019

ANDREWS, Michael John

Resigned
Keeling Lane, BirchoverDE4 2BL
Born February 1957
Director
Appointed 01 Jul 2007
Resigned 01 Sept 2018

BELL, Ronald Aubrey

Resigned
Woodlands 10 Sefton Drive, NottinghamNG3 5ER
Born August 1930
Director
Appointed 29 Jun 2005
Resigned 30 Sept 2006

BENT, Michael Anthony

Resigned
30 Thales Drive, NottinghamNG5 7NF
Born December 1964
Director
Appointed 20 Jul 2004
Resigned 31 Mar 2023

CASEY, Paul Vincent

Resigned
14 Pelham Road Sherwood Rise, NottinghamshireNG5 1AP
Born October 1960
Director
Appointed 04 Nov 2015
Resigned 31 Jul 2021

DADGE, Lucy Ann

Resigned
Hampden Grove, NottinghamNG9 1FG
Born March 1964
Director
Appointed 20 Jul 2004
Resigned 01 Sept 2021

EDWARDS, Donna Mae Amelia Gentles

Resigned
14 Pelham Road Sherwood Rise, NottinghamshireNG5 1AP
Born February 1968
Director
Appointed 02 Sept 2020
Resigned 27 Sept 2023

ELLIS, Peter Jonathan

Resigned
14 Pelham Road Sherwood Rise, NottinghamshireNG5 1AP
Born June 1952
Director
Appointed 19 Jul 2017
Resigned 04 Mar 2020

ELLIS, Peter Jonathan

Resigned
21 Bridle Road, NottinghamNG9 3DH
Born June 1952
Director
Appointed 20 Jul 2004
Resigned 31 Mar 2006

FISHER, Gordon

Resigned
23 Lenton Avenue, NottinghamNG7 1DX
Born December 1940
Director
Appointed 11 Jul 2007
Resigned 02 Sept 2020

HABIB, Mohammed

Resigned
9 Fairham Brook Drive, NottinghamNG11 8PY
Born January 1974
Director
Appointed 27 Oct 2021
Resigned 31 Oct 2024

HIGGINBOTHAM, Paul

Resigned
Dochray 7 The Fairway, NottinghamNG4 4EZ
Born June 1959
Director
Appointed 12 Jul 2006
Resigned 19 Nov 2014

MALONE, Andrew John

Resigned
The Cottage, NewarkNG23 7RZ
Born March 1944
Director
Appointed 20 Jul 2004
Resigned 30 Jun 2007

SCOTT, David Henry

Resigned
Chatwood 69 High Street, NewarkNG23 7LB
Born September 1940
Director
Appointed 02 Feb 2005
Resigned 31 Aug 2011

Persons with significant control

1

Pelham Road, NottinghamNG5 1AP

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Memorandum Articles
9 January 2021
MAMA
Resolution
9 January 2021
RESOLUTIONSResolutions
Resolution
5 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Resolution
6 September 2017
RESOLUTIONSResolutions
Resolution
23 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Legacy
12 February 2010
MG02MG02
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
7 August 2009
288cChange of Particulars
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
21 September 2005
88(3)88(3)
Legacy
21 September 2005
88(2)R88(2)R
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
3 September 2004
225Change of Accounting Reference Date
Memorandum Articles
3 September 2004
MEM/ARTSMEM/ARTS
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Legacy
3 September 2004
123Notice of Increase in Nominal Capital
Incorporation Company
20 July 2004
NEWINCIncorporation