Background WavePink WaveYellow Wave

PELLA PROPERTIES LIMITED (05467192)

PELLA PROPERTIES LIMITED (05467192) is an active UK company. incorporated on 31 May 2005. with registered office in Cofton Hackett Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PELLA PROPERTIES LIMITED has been registered for 20 years. Current directors include BOND, Joanne Elizabeth Mary, BOND, Steven.

Company Number
05467192
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
Tower House, Cofton Hackett Birmingham, B45 8BH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOND, Joanne Elizabeth Mary, BOND, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELLA PROPERTIES LIMITED

PELLA PROPERTIES LIMITED is an active company incorporated on 31 May 2005 with the registered office located in Cofton Hackett Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PELLA PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05467192

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CASTLEGATE 378 LIMITED
From: 31 May 2005To: 28 December 2005
Contact
Address

Tower House Cofton Church Lane Cofton Hackett Birmingham, B45 8BH,

Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOND, Joanne Elizabeth Mary

Active
Tower House Cofton Church Lane, BirminghamB45 8BH
Secretary
Appointed 06 Dec 2005

BOND, Joanne Elizabeth Mary

Active
Tower House Cofton Church Lane, BirminghamB45 8BH
Born March 1970
Director
Appointed 06 Dec 2005

BOND, Steven

Active
House, BirminghamB45 8BH
Born March 1970
Director
Appointed 06 Dec 2005

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 31 May 2005
Resigned 06 Dec 2005

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 31 May 2005
Resigned 06 Dec 2005

Persons with significant control

2

Mr Steven Bond

Active
Tower House, Cofton Hackett BirminghamB45 8BH
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Joanne Elizabeth Mary Bond

Active
Tower House, Cofton Hackett BirminghamB45 8BH
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
14 March 2006
287Change of Registered Office
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
88(2)R88(2)R
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2005
NEWINCIncorporation