Background WavePink WaveYellow Wave

PEDERSEN (NEWPORT) LIMITED (05968500)

PEDERSEN (NEWPORT) LIMITED (05968500) is an active UK company. incorporated on 16 October 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PEDERSEN (NEWPORT) LIMITED has been registered for 19 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
05968500
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDERSEN (NEWPORT) LIMITED

PEDERSEN (NEWPORT) LIMITED is an active company incorporated on 16 October 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PEDERSEN (NEWPORT) LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05968500

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 16 October 2006To: 24 February 2025
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Aug 10
Director Joined
Jun 15
Loan Secured
Sept 15
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 28 Jun 2018

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 01 Jul 2015

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 16 Oct 2006
Resigned 15 Aug 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 16 Oct 2006
Resigned 16 Oct 2006

GOURGEY, Maurice Saleh

Resigned
65 Burghley Road, LondonSW19 5HW
Born November 1935
Director
Appointed 16 Oct 2006
Resigned 29 Jun 2018

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 16 Oct 2006
Resigned 20 Jul 2010

PAYNE, Graham Charles

Resigned
6 Rhyd Y Penau Close, LlanishenCF14 0NF
Born January 1950
Director
Appointed 19 Mar 2007
Resigned 09 Jul 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 16 Oct 2006
Resigned 16 Oct 2006

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
18 November 2015
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
3 September 2015
1.11.1
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Miscellaneous
2 October 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2009
CH04Change of Corporate Secretary Details
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
20 June 2008
225Change of Accounting Reference Date
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
28 October 2007
288cChange of Particulars
Legacy
11 July 2007
287Change of Registered Office
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
288aAppointment of Director or Secretary
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
88(2)R88(2)R
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation