Background WavePink WaveYellow Wave

PEBBLE MANAGEMENT SERVICES LIMITED (09323250)

PEBBLE MANAGEMENT SERVICES LIMITED (09323250) is an active UK company. incorporated on 21 November 2014. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). PEBBLE MANAGEMENT SERVICES LIMITED has been registered for 11 years. Current directors include BINGHAM, Simon Robert.

Company Number
09323250
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
Pagham Road, Chichester, PO20 1LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BINGHAM, Simon Robert
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLE MANAGEMENT SERVICES LIMITED

PEBBLE MANAGEMENT SERVICES LIMITED is an active company incorporated on 21 November 2014 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). PEBBLE MANAGEMENT SERVICES LIMITED was registered 11 years ago.(SIC: 46220)

Status

active

Active since 11 years ago

Company No

09323250

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

EVERGREEN EVENTS LIMITED
From: 21 November 2014To: 12 August 2020
Contact
Address

Pagham Road Lagness Chichester, PO20 1LL,

Previous Addresses

Whitehill Farm the Newey Group Alderminster Stratford-upon-Avon Warwickshire CV37 8BW
From: 21 November 2014To: 4 December 2018
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Lagness, ChichesterPO20 1LL
Born January 1967
Director
Appointed 24 Mar 2025

BIRD, John Idris

Resigned
The Newey Group, Stratford-Upon-AvonCV37 8BW
Born May 1957
Director
Appointed 21 Nov 2014
Resigned 06 Aug 2015

NEWEY, Alexander William John

Resigned
Pagham Road, ChichesterPO20 1LL
Born March 1965
Director
Appointed 05 Dec 2014
Resigned 24 Mar 2025

THOMAS, Martyn Paul Idris

Resigned
Alderminster, Stratford-Upon-AvonCV37 8BW
Born March 1966
Director
Appointed 05 Dec 2014
Resigned 24 Mar 2025

Persons with significant control

1

Alderminster, Stratford Upon AvonCV37 8BW

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

36

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Resolution
12 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Incorporation Company
21 November 2014
NEWINCIncorporation