Background WavePink WaveYellow Wave

PEDERSEN (THAMESIDE) LIMITED (06128709)

PEDERSEN (THAMESIDE) LIMITED (06128709) is an active UK company. incorporated on 26 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEDERSEN (THAMESIDE) LIMITED has been registered for 19 years. Current directors include GOURGEY, Neil Joseph.

Company Number
06128709
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOURGEY, Neil Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDERSEN (THAMESIDE) LIMITED

PEDERSEN (THAMESIDE) LIMITED is an active company incorporated on 26 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEDERSEN (THAMESIDE) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06128709

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 29/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ABBEYSHIRE LIMITED
From: 26 February 2007To: 12 August 2008
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 26 February 2007To: 24 February 2025
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 12
Owner Exit
Feb 21
Director Joined
Mar 23
Director Left
Feb 24
Owner Exit
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GOURGEY, Neil Joseph

Active
Ballards Lane, LondonN3 1XW
Born December 1975
Director
Appointed 01 Nov 2022

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 28 Feb 2007
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 26 Feb 2007
Resigned 28 Feb 2007

GOURGEY, Maurice Saleh

Resigned
Ballards Lane, LondonN3 1XW
Born November 1935
Director
Appointed 28 Feb 2007
Resigned 25 Nov 2022

GOURGEY, Neil Joseph

Resigned
Almer Road, LondonSW20 0EL
Born December 1975
Director
Appointed 11 Aug 2010
Resigned 26 Apr 2012

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 28 Feb 2007
Resigned 20 Jul 2010

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 26 Feb 2007
Resigned 28 Feb 2007

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2021

Maurice Saleh Gourgey

Ceased
Rochester Row, LondonSW1P 1JU
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2023
1-3 Fitzalan Place, CardiffCF24 0ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

77

Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
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 Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Legacy
25 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
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
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
26 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
6 March 2009
363aAnnual Return
Certificate Change Of Name Company
9 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
8 March 2008
225Change of Accounting Reference Date
Legacy
8 March 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
28 February 2008
287Change of Registered Office
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Legacy
20 December 2007
88(2)R88(2)R
Legacy
28 October 2007
288cChange of Particulars
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
287Change of Registered Office
Incorporation Company
26 February 2007
NEWINCIncorporation