Background WavePink WaveYellow Wave

PEBBLEHILL PASTURES LIMITED (05992594)

PEBBLEHILL PASTURES LIMITED (05992594) is an active UK company. incorporated on 8 November 2006. with registered office in Betchworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEBBLEHILL PASTURES LIMITED has been registered for 19 years. Current directors include HORDEN, Alan Douglas.

Company Number
05992594
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2006
Age
19 years
Address
Christmas Cottage, Betchworth, RH3 7BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORDEN, Alan Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLEHILL PASTURES LIMITED

PEBBLEHILL PASTURES LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Betchworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEBBLEHILL PASTURES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05992594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 November 2006

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Christmas Cottage Pebblehill Road Betchworth, RH3 7BP,

Previous Addresses

Pippins 83 Mid Street, South Nutfield Redhill Surrey RH1 4JJ
From: 8 November 2006To: 26 June 2018
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VAN DER BYL KNOEFEL, Bruce Hudson

Active
Pebble Hill Road, BetchworthRH3 7BP
Secretary
Appointed 26 Jun 2018

HORDEN, Alan Douglas

Active
Rectory Lane, BetchworthRH3 7BN
Born November 1952
Director
Appointed 21 Nov 2025

EAGLES, Geoffrey Ronald William

Resigned
Pippins 83 Mid Street, RedhillRH1 4JJ
Secretary
Appointed 08 Nov 2006
Resigned 26 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2006
Resigned 08 Nov 2006

CHALKER, John Wythe Slater

Resigned
Pebblehill Road, BetchworthRH3 7BP
Born July 1952
Director
Appointed 10 Sept 2017
Resigned 18 Nov 2025

EAGLES, Geoffrey Ronald William

Resigned
Pippins 83 Mid Street, RedhillRH1 4JJ
Born July 1948
Director
Appointed 08 Nov 2006
Resigned 15 Feb 2018

INNES, Anthony Thomas Walrond

Resigned
Heron Cottage Pebble Hill Road, BetchworthRH3 7BP
Born May 1931
Director
Appointed 08 Nov 2006
Resigned 10 Sept 2017

NORMAN, Richard Melvern

Resigned
Pebblehill Road, BetchworthRH3 7BP
Born November 1943
Director
Appointed 10 Sept 2017
Resigned 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
2 July 2008
225Change of Accounting Reference Date
Legacy
12 November 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Incorporation Company
8 November 2006
NEWINCIncorporation