Background WavePink WaveYellow Wave

PHEASANT EYE PROPERTIES LIMITED (07677252)

PHEASANT EYE PROPERTIES LIMITED (07677252) is an active UK company. incorporated on 21 June 2011. with registered office in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHEASANT EYE PROPERTIES LIMITED has been registered for 14 years. Current directors include BROWNE, Simon Meyrick, THOMSON, Peter Paul.

Company Number
07677252
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Pine House, Southend On Sea, SS2 5SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWNE, Simon Meyrick, THOMSON, Peter Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHEASANT EYE PROPERTIES LIMITED

PHEASANT EYE PROPERTIES LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHEASANT EYE PROPERTIES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07677252

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Pine House Chandlers Way Southend On Sea, SS2 5SE,

Previous Addresses

Token House 11 - 12 Tokenhouse Yard London EC2R 7AS United Kingdom
From: 21 June 2011To: 21 May 2014
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 12
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWNE, Simon Meyrick

Active
Headbourne Worthy, WinchesterSO23 7LA
Born August 1956
Director
Appointed 01 Apr 2018

THOMSON, Peter Paul

Active
Finsbury Circus, LondonEC2M 7AZ
Born April 1965
Director
Appointed 21 Jun 2011

BLAKE-ROBERTS, Philippa Frances

Resigned
5 New Street Square, LondonEC4A 3TW
Born October 1954
Director
Appointed 21 Jun 2011
Resigned 01 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Simon Mayrick Brown

Active
Headbourne Worthy, WinchesterSO23 7LA
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Apr 2018

Philippa Frances Blake Roberts

Ceased
5 New Street Square, LondonEC4A 3TW
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2018

Mr Peter Paul Thomson

Active
8 Finsbury Circus, LondonEC2M 7AZ
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2011
NEWINCIncorporation