Background WavePink WaveYellow Wave

PELHAM INVESTMENT LTD (07873100)

PELHAM INVESTMENT LTD (07873100) is an active UK company. incorporated on 6 December 2011. with registered office in Bexhill-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. PELHAM INVESTMENT LTD has been registered for 14 years. Current directors include CARSON, Moira Linda, LORENTZEN, Ian, OLIVER, Matthew.

Company Number
07873100
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
17 Sackville Road, Bexhill-On-Sea, TN39 3JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARSON, Moira Linda, LORENTZEN, Ian, OLIVER, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELHAM INVESTMENT LTD

PELHAM INVESTMENT LTD is an active company incorporated on 6 December 2011 with the registered office located in Bexhill-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PELHAM INVESTMENT LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07873100

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

17 Sackville Road Bexhill-On-Sea, TN39 3JD,

Previous Addresses

Flat 4 C/O Matthew Oliver 13 Pelham Crescent Hastings TN34 3AF England
From: 25 May 2022To: 8 June 2022
Flat 4 C/O Matthew Oliver Pelham Crescent Hastings TN34 3AF England
From: 25 May 2022To: 25 May 2022
69 Mayfield Avenue Orpington BR6 0AH England
From: 20 April 2022To: 25 May 2022
168 Church Road Hove East Sussex BN3 2DL
From: 6 December 2011To: 20 April 2022
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARSON, Moira Linda

Active
Sackville Road, Bexhill-On-SeaTN39 3JD
Born May 1954
Director
Appointed 07 Jun 2022

LORENTZEN, Ian

Active
Mayfield Avenue, OrpingtonBR6 0AH
Born May 1969
Director
Appointed 02 Sept 2022

OLIVER, Matthew

Active
Pelham Crescent, HastingsTN34 3AF
Born February 1997
Director
Appointed 12 May 2022

CHARMAK, Raymond

Resigned
Church Road, HoveBN3 2DL
Born February 1948
Director
Appointed 06 Dec 2011
Resigned 18 Dec 2018

CUTHBERT, Joseph Christopher

Resigned
Mayfield Avenue, OrpingtonBR6 0AH
Born December 1970
Director
Appointed 24 Jan 2019
Resigned 21 Apr 2022

DUPONT, Jacqueline

Resigned
Bis Rue Du Rond Quesne, 59530 Jolimetz
Born August 1965
Director
Appointed 15 Mar 2012
Resigned 26 Feb 2015

GLOUBERMAN, Zohar Dina

Resigned
South End Close, LondonNW3 2RE
Born September 1945
Director
Appointed 15 Mar 2012
Resigned 17 Nov 2016

GUESS, Julia Eve

Resigned
Marina, St. Leonards-On-SeaTN38 0BP
Born September 1962
Director
Appointed 02 Sept 2022
Resigned 19 Jul 2025

LORENTZEN, Ian

Resigned
Mayfield Avenue, OrpingtonBR6 0AH
Born May 1969
Director
Appointed 20 Apr 2022
Resigned 13 May 2022

RICHARDS, Susan Mary

Resigned
Church Road, HoveBN3 2DL
Born July 1945
Director
Appointed 17 Nov 2016
Resigned 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Incorporation Company
6 December 2011
NEWINCIncorporation