Background WavePink WaveYellow Wave

PEBODY PROPERTIES LIMITED (08819555)

PEBODY PROPERTIES LIMITED (08819555) is an active UK company. incorporated on 18 December 2013. with registered office in Coalville. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEBODY PROPERTIES LIMITED has been registered for 12 years. Current directors include GALLOP, Kim Leng, GALLOP, Robert David.

Company Number
08819555
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
21 Lavender Walk, Coalville, LE67 8FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLOP, Kim Leng, GALLOP, Robert David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBODY PROPERTIES LIMITED

PEBODY PROPERTIES LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Coalville. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEBODY PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08819555

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

21 Lavender Walk Coleorton Coalville, LE67 8FA,

Previous Addresses

Graylands Banner Lane Coventry CV4 9GH
From: 18 December 2013To: 23 June 2021
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Dec 16
New Owner
Jun 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Aug 21
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GALLOP, Kim Leng

Active
Lavender Walk, CoalvilleLE67 8FA
Born October 1965
Director
Appointed 26 Mar 2025

GALLOP, Robert David

Active
Lavender Walk, CoalvilleLE67 8FA
Born March 1960
Director
Appointed 18 Dec 2013

GALLOP, Kim Leng

Resigned
Lavender Walk, CoalvilleLE67 8FA
Born October 1965
Director
Appointed 18 Aug 2021
Resigned 31 Dec 2024

Persons with significant control

2

Mrs Kim Leng Gallop

Active
Lavender Walk, CoalvilleLE67 8FA
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2018

Mr Robert David Gallop

Active
Lavender Walk, CoalvilleLE67 8FA
Born March 1960

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
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Resolution
19 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Incorporation Company
18 December 2013
NEWINCIncorporation