Background WavePink WaveYellow Wave

PLEDGES YARD MANAGEMENT COMPANY LIMITED (07688405)

PLEDGES YARD MANAGEMENT COMPANY LIMITED (07688405) is an active UK company. incorporated on 30 June 2011. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. PLEDGES YARD MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include FLEMING, Christopher James William, LEPSKY, Tomasz Marek.

Company Number
07688405
Status
active
Type
ltd
Incorporated
30 June 2011
Age
14 years
Address
Reeve House, Dorking, RH4 1UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLEMING, Christopher James William, LEPSKY, Tomasz Marek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEDGES YARD MANAGEMENT COMPANY LIMITED

PLEDGES YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 2011 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLEDGES YARD MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07688405

LTD Company

Age

14 Years

Incorporated 30 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Reeve House Parsonage Square Dorking, RH4 1UP,

Previous Addresses

104 High St, Dorking RH4 1AZ United Kingdom
From: 2 April 2020To: 20 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 July 2018To: 2 April 2020
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 25 October 2012To: 25 July 2018
80 Haymarket London SW1Y 4TE United Kingdom
From: 30 June 2011To: 25 October 2012
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
Aug 14
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FLEMING, Christopher James William

Active
Parsonage Square, DorkingRH4 1UP
Born January 1972
Director
Appointed 20 Mar 2017

LEPSKY, Tomasz Marek

Active
Parsonage Square, DorkingRH4 1UP
Born April 1970
Director
Appointed 27 Apr 2021

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 13 Apr 2015
Resigned 08 Aug 2017

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 01 Apr 2020

ROBINSONS SECRETARIAL SERVICES LTD

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 26 Oct 2012
Resigned 13 Apr 2015

GAIGER, Daryl Mark

Resigned
37 Bell Street, ReigateRH2 7AG
Born August 1955
Director
Appointed 29 Oct 2012
Resigned 01 Jul 2015

LANSLEY, Simon Alexis

Resigned
37 Bell Street, ReigateRH2 7AG
Born August 1974
Director
Appointed 18 Apr 2013
Resigned 06 Aug 2014

SHOEBRIDGE, Otis

Resigned
DorkingRH4 1AZ
Born March 1990
Director
Appointed 26 Apr 2021
Resigned 15 Apr 2024

THURNER, Michael Richard Louis

Resigned
DorkingRH4 1AZ
Born May 1935
Director
Appointed 26 Oct 2012
Resigned 30 Dec 2020

TIDYMAN, Roger Charles

Resigned
Gibson Square, LondonN1 0RA
Born October 1949
Director
Appointed 30 Jun 2011
Resigned 26 Oct 2012

UPTON, Hannah Beth

Resigned
Pledges Yard, DorkingRH4 3AD
Born August 1986
Director
Appointed 05 Jun 2015
Resigned 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 November 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 October 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Incorporation Company
30 June 2011
NEWINCIncorporation