Background WavePink WaveYellow Wave

THE PUB PEOPLE PROPCO LIMITED (07989150)

THE PUB PEOPLE PROPCO LIMITED (07989150) is an active UK company. incorporated on 13 March 2012. with registered office in Alfreton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE PUB PEOPLE PROPCO LIMITED has been registered for 14 years. Current directors include CENTRACCHIO, Julie Lynn, CRAWFORD, Andy.

Company Number
07989150
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
15 Maisies Way, Alfreton, DE55 2DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CENTRACCHIO, Julie Lynn, CRAWFORD, Andy
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PUB PEOPLE PROPCO LIMITED

THE PUB PEOPLE PROPCO LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Alfreton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE PUB PEOPLE PROPCO LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07989150

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

AUTUMN PUBS LIMITED
From: 13 March 2012To: 30 May 2023
Contact
Address

15 Maisies Way South Normanton Alfreton, DE55 2DS,

Previous Addresses

6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 27 March 2023
Ergon House Horseferry Road London SW1P 2AL
From: 16 December 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 13 March 2012To: 16 December 2014
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Apr 15
Capital Update
Aug 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
May 18
Loan Secured
Jul 18
Capital Reduction
Jul 22
Owner Exit
Sept 22
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
May 25
23
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CENTRACCHIO, Julie Lynn

Active
Maisies Way, AlfretonDE55 2DS
Born August 1966
Director
Appointed 08 May 2025

CRAWFORD, Andy

Active
Maisies Way, AlfretonDE55 2DS
Born May 1964
Director
Appointed 14 Nov 2022

LAVERY, Siobhan

Resigned
Centrium, WokingGU22 7PD
Secretary
Appointed 24 Jul 2012
Resigned 10 Sept 2012

WHITEHOUSE, Grant Leslie

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 10 Sept 2012
Resigned 29 Aug 2024

ALDERMAN, Maxwell John

Resigned
Perry Hill, LondonSE6 4EZ
Born April 1966
Director
Appointed 13 Mar 2012
Resigned 13 Apr 2012

CARTER, Nicholas De Burgh

Resigned
Maisies Way, AlfretonDE55 2DS
Born March 1987
Director
Appointed 05 Feb 2018
Resigned 17 Jan 2024

CHHABRA, Gautam

Resigned
Maisies Way, AlfretonDE55 2DS
Born July 1983
Director
Appointed 17 Nov 2022
Resigned 10 May 2024

HUGHES, Michael John

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1975
Director
Appointed 13 Apr 2012
Resigned 05 Feb 2018

JASKOWIAK, Lily Colette

Resigned
Maisies Way, AlfretonDE55 2DS
Born March 1995
Director
Appointed 17 Jan 2024
Resigned 29 Aug 2024

MCGING, Tony Michael

Resigned
Pollards Hill North, LondonSW16 4PA
Born June 1965
Director
Appointed 13 Mar 2012
Resigned 13 Apr 2012

SAMMONS, Kevin Albert

Resigned
Stubley Lane, DronfieldS18 8YN
Born June 1960
Director
Appointed 13 Apr 2012
Resigned 14 Mar 2023

SIMON, Jonathan Marc

Resigned
Maisies Way, AlfretonDE55 2DS
Born March 1980
Director
Appointed 01 May 2024
Resigned 29 Aug 2024

STRACHAN, Sarah

Resigned
Maisies Way, AlfretonDE55 2DS
Born February 1985
Director
Appointed 17 Nov 2022
Resigned 25 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Change Account Reference Date Company Current Extended
26 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Capital Cancellation Shares
15 January 2018
SH06Cancellation of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Legacy
22 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2017
SH19Statement of Capital
Legacy
22 August 2017
CAP-SSCAP-SS
Resolution
22 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Incorporation Company
13 March 2012
NEWINCIncorporation