Background WavePink WaveYellow Wave

SC PELHAM TERRACE MANAGEMENT LIMITED (08451716)

SC PELHAM TERRACE MANAGEMENT LIMITED (08451716) is an active UK company. incorporated on 19 March 2013. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SC PELHAM TERRACE MANAGEMENT LIMITED has been registered for 13 years. Current directors include BAMBERGER, Gavin David, WALKER, Matthew Wayne, WAN, Kwong Weng.

Company Number
08451716
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAMBERGER, Gavin David, WALKER, Matthew Wayne, WAN, Kwong Weng
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC PELHAM TERRACE MANAGEMENT LIMITED

SC PELHAM TERRACE MANAGEMENT LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SC PELHAM TERRACE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68320, 99999)

Status

active

Active since 13 years ago

Company No

08451716

LTD Company

Age

13 Years

Incorporated 19 March 2013

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SC CATHEDRAL STREET MANAGEMENT LIMITED
From: 12 August 2015To: 1 June 2018
SC JESMOND ROAD WEST MANAGEMENT LIMITED
From: 19 March 2013To: 12 August 2015
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

70 High Street Fareham Hampshire PO16 7BB
From: 19 March 2013To: 1 March 2017
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
May 14
Director Left
Sept 16
Director Joined
Feb 17
Owner Exit
May 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Jun 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BAMBERGER, Gavin David

Active
70 High Street, FarehamPO16 7BB
Born March 1971
Director
Appointed 11 Apr 2024

WALKER, Matthew Wayne

Active
70 High Street, FarehamPO16 7BB
Born October 1985
Director
Appointed 11 Apr 2024

WAN, Kwong Weng

Active
70 High Street, FarehamPO16 7BB
Born April 1971
Director
Appointed 11 Apr 2024

DANCE, Sam

Resigned
70 High Street, FarehamPO16 7BB
Secretary
Appointed 29 Oct 2013
Resigned 20 Dec 2019

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 19 Mar 2013
Resigned 29 Oct 2013

CADE, Charles Edward

Resigned
High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 19 Mar 2013
Resigned 20 Dec 2019

DANCE, Sam

Resigned
70 High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 29 Oct 2013
Resigned 20 Dec 2019

HAWTHORN, Jacqueline Rebecca

Resigned
High Street, FarehamPO16 7BB
Born January 1964
Director
Appointed 19 Mar 2013
Resigned 20 Dec 2019

MATHEWSON, David John

Resigned
70 High Street, FarehamPO16 7BB
Born August 1978
Director
Appointed 20 Dec 2019
Resigned 01 Mar 2022

MAXWELL, Andrew

Resigned
70 High Street, FarehamPO16 7BB
Born June 1984
Director
Appointed 01 Mar 2017
Resigned 20 Dec 2019

MCILHAGGER, Murdo John

Resigned
70 High Street, FarehamPO16 7BB
Born August 1982
Director
Appointed 20 Dec 2019
Resigned 01 Mar 2022

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 19 Mar 2013
Resigned 19 Sept 2016

SEONG KHONG, Foong

Resigned
70 High Street, FarehamPO16 7BB
Born August 1969
Director
Appointed 01 Mar 2022
Resigned 11 Apr 2024

SINGH, Jaspal

Resigned
70 High Street, FarehamPO16 7BB
Born June 1953
Director
Appointed 20 Dec 2019
Resigned 09 Jun 2022

TAI TOON, Lim

Resigned
70 High Street, FarehamPO16 7BB
Born February 1961
Director
Appointed 09 Jun 2022
Resigned 11 Apr 2024

TAYLOR, Roger William

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 19 Mar 2013
Resigned 29 Oct 2013

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 19 Mar 2013
Resigned 19 Mar 2013

Persons with significant control

4

1 Active
3 Ceased
79 Robinson Road, #07-01068897

Nature of Control

Significant influence or control
Notified 20 Dec 2019
Ceased 03 Jun 2025
70 High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2018

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 19 Mar 2017
Ceased 20 Dec 2019
D'Arblay Street, LondonW1F 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2017
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Miscellaneous
23 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Resolution
27 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Incorporation Company
19 March 2013
NEWINCIncorporation