Background WavePink WaveYellow Wave

PESTELL OF BISHOPS STORTFORD LTD (06835818)

PESTELL OF BISHOPS STORTFORD LTD (06835818) is an active UK company. incorporated on 3 March 2009. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PESTELL OF BISHOPS STORTFORD LTD has been registered for 17 years. Current directors include HODDLE, Mark David, RAWSTHORNE, David William.

Company Number
06835818
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
30 North Street, Bishop's Stortford, CM23 2LW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HODDLE, Mark David, RAWSTHORNE, David William
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PESTELL OF BISHOPS STORTFORD LTD

PESTELL OF BISHOPS STORTFORD LTD is an active company incorporated on 3 March 2009 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PESTELL OF BISHOPS STORTFORD LTD was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06835818

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HODDLE LIMITED
From: 3 March 2009To: 11 March 2009
Contact
Address

30 North Street Bishop's Stortford, CM23 2LW,

Previous Addresses

29B North Street Bishop's Stortford Hertfordshire CM23 2LD
From: 29 March 2012To: 10 February 2020
21 Northgate End Bishop's Stortford CM23 2ET
From: 3 March 2009To: 29 March 2012
Timeline

2 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
New Owner
May 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HODDLE, Mark David

Active
4 Wood Lane, Bishop's StortfordCM23 5QN
Born July 1975
Director
Appointed 03 Mar 2009

RAWSTHORNE, David William

Active
Parsonage Lane, DunmowCM6 3PA
Born July 1968
Director
Appointed 03 Mar 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 03 Mar 2009
Resigned 03 Mar 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 03 Mar 2009
Resigned 03 Mar 2009

Persons with significant control

2

Mr David William Rawsthorne

Active
North Street, Bishop's StortfordCM23 2LW
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2018

Mr Mark David Hoddle

Active
North Street, Bishop's StortfordCM23 2LW
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
9 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Incorporation Company
3 March 2009
NEWINCIncorporation