Background WavePink WaveYellow Wave

PEDERSEN (KNIGHTSBRIDGE) LIMITED (05465711)

PEDERSEN (KNIGHTSBRIDGE) LIMITED (05465711) is an active UK company. incorporated on 27 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PEDERSEN (KNIGHTSBRIDGE) LIMITED has been registered for 20 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
05465711
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDERSEN (KNIGHTSBRIDGE) LIMITED

PEDERSEN (KNIGHTSBRIDGE) LIMITED is an active company incorporated on 27 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PEDERSEN (KNIGHTSBRIDGE) LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05465711

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 31 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 16 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

PEDERSEN (NORWICH) LIMITED
From: 27 May 2005To: 20 June 2006
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 27 May 2005To: 24 February 2025
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 10
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOURGEY, Charles Duncan

Active
Ballards Lane, LondonN3 1XW
Born July 1971
Director
Appointed 02 Dec 2005

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 02 Dec 2005

GOURGEY, Neil Joseph

Resigned
153 Watermans Quay Regent, LondonSW6 2UW
Secretary
Appointed 27 May 2005
Resigned 08 May 2006

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 08 May 2006
Resigned 06 Aug 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 15 Feb 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 27 May 2005
Resigned 27 May 2005

GOURGEY, Maurice Saleh

Resigned
Ballards Lane, LondonN3 1XW
Born November 1935
Director
Appointed 27 May 2005
Resigned 25 Nov 2022

GRIFFITH, Nicholas John Clwyd

Resigned
Ty Newydd, Vale Of GlamorganCF5 6EY
Born April 1964
Director
Appointed 02 Dec 2005
Resigned 01 May 2009

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 27 May 2005
Resigned 20 Jul 2010

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 27 May 2005
Resigned 27 May 2005
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Legacy
28 October 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Certificate Change Of Name Company
20 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
225Change of Accounting Reference Date
Legacy
25 July 2005
288cChange of Particulars
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Incorporation Company
27 May 2005
NEWINCIncorporation