Background WavePink WaveYellow Wave

17A PELHAM ROAD LIMITED (10068132)

17A PELHAM ROAD LIMITED (10068132) is an active UK company. incorporated on 17 March 2016. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. 17A PELHAM ROAD LIMITED has been registered for 10 years. Current directors include PILLARISETTI, Bhavana, TRELIVING, James George, WEST, Alex Thomas James.

Company Number
10068132
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
C/O Tax Assist, Suite 1, Lansdown House Lansdown Place, Gravesend, DA11 8QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PILLARISETTI, Bhavana, TRELIVING, James George, WEST, Alex Thomas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17A PELHAM ROAD LIMITED

17A PELHAM ROAD LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17A PELHAM ROAD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10068132

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 18 December 2025 (4 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

C/O Tax Assist, Suite 1, Lansdown House Lansdown Place Northfleet Gravesend, DA11 8QX,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 17 March 2016To: 28 February 2019
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Funding Round
Mar 16
Company Founded
Mar 16
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Owner Exit
May 21
New Owner
May 21
Director Left
May 21
Director Joined
May 21
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
1
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WEST, Alex Thomas James

Active
Lansdown Place, GravesendDA11 8QX
Secretary
Appointed 13 Feb 2025

PILLARISETTI, Bhavana

Active
Lansdown Place, GravesendDA11 8QX
Born April 1994
Director
Appointed 14 Apr 2021

TRELIVING, James George

Active
Lansdown Place, GravesendDA11 8QX
Born November 1996
Director
Appointed 13 Feb 2025

WEST, Alex Thomas James

Active
Lansdown Place, GravesendDA11 8QX
Born April 1993
Director
Appointed 17 Jan 2023

TURNER, Kevin Peter Alfred

Resigned
Lansdown Place, GravesendDA11 8QX
Secretary
Appointed 28 Feb 2019
Resigned 13 Feb 2025

BROWNING, Michael Richard

Resigned
Lansdown Place, GravesendDA11 8QX
Born March 1958
Director
Appointed 17 Mar 2016
Resigned 28 Feb 2019

BROWNING, Peter George

Resigned
Lansdown Place, GravesendDA11 8QX
Born April 1960
Director
Appointed 17 Mar 2016
Resigned 28 Feb 2019

TURNER, Kevin Peter Alfred

Resigned
Lansdown Place, GravesendDA11 8QX
Born October 1955
Director
Appointed 28 Feb 2019
Resigned 13 Feb 2025

TURNER, Maureen

Resigned
Lansdown Place, GravesendDA11 8QX
Born June 1961
Director
Appointed 28 Feb 2019
Resigned 14 Apr 2021

Persons with significant control

7

3 Active
4 Ceased

James George Treliving

Active
Lansdown Place, GravesendDA11 8QX
Born November 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2025

Mr Alex Thomas James West

Active
Lansdown Place, GravesendDA11 8QX
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2023

Miss Bhavana Pillarisetti

Active
Lansdown Place, GravesendDA11 8QX
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020

Mr Kevin Peter Alfred Turner

Ceased
Lansdown Place, GravesendDA11 8QX
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2019
Ceased 13 Feb 2025

Maureen Turner

Ceased
Lansdown Place, GravesendDA11 8QX
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2019
Ceased 18 Dec 2020

Peter George Browning

Ceased
Lansdown Place, GravesendDA11 8QX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2023

Mr Michael Richard Browning

Ceased
Lansdown Place, GravesendDA11 8QX
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
27 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Incorporation Company
17 March 2016
NEWINCIncorporation