Background WavePink WaveYellow Wave

PACE PROPERTY LIMITED (08699565)

PACE PROPERTY LIMITED (08699565) is an active UK company. incorporated on 20 September 2013. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PACE PROPERTY LIMITED has been registered for 12 years. Current directors include HOPKINS, Lee Martin, JORDAN, Philip Henry Farncombe, WIGGETT, Ian John.

Company Number
08699565
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Odeon Buildings, Bognor Regis, PO21 1PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOPKINS, Lee Martin, JORDAN, Philip Henry Farncombe, WIGGETT, Ian John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE PROPERTY LIMITED

PACE PROPERTY LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PACE PROPERTY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08699565

LTD Company

Age

12 Years

Incorporated 20 September 2013

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 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Odeon Buildings 66-68 London Road Bognor Regis, PO21 1PT,

Previous Addresses

St. James House Lyon Street West Bognor Regis West Sussex PO21 1BX United Kingdom
From: 26 March 2021To: 31 May 2022
4 Sudley Road Bognor Regis West Sussex PO21 1EU
From: 20 September 2013To: 26 March 2021
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Aug 20
Director Joined
Sept 20
Owner Exit
Nov 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HOPKINS, Lee Martin

Active
Sudley Road, Bognor RegisPO21 1EU
Born January 1965
Director
Appointed 20 Sept 2013

JORDAN, Philip Henry Farncombe

Active
8 The Square, StorringtonRH20 4DJ
Born September 1958
Director
Appointed 01 Sept 2020

WIGGETT, Ian John

Active
8 The Square, StorringtonRH20 4DJ
Born January 1982
Director
Appointed 01 Sept 2020

Persons with significant control

3

2 Active
1 Ceased
Sudley Road, Bognor RegisPO21 1EU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020
The Square, PulboroughRH20 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2020

Mr Lee Martin Hopkins

Ceased
Bognor RegisPO21 1EU
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Memorandum Articles
24 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Resolution
7 September 2020
RESOLUTIONSResolutions
Memorandum Articles
2 September 2020
MAMA
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
28 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Incorporation Company
20 September 2013
NEWINCIncorporation