Pegham Services LLP

General information

Office Address:

Clayland's Cottage Underhill Lane Clayton BN6 9PJ Hassocks

Number: OC304293

Incorporation date: 2003-03-27

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Pegham Services LLP has been in the United Kingdom for at least twenty one years. Started with registration number OC304293 in 2003, the company is located at Clayland's Cottage Underhill Lane, Hassocks BN6 9PJ. Pegham Services LLP was listed twenty one years ago under the name of Pegham Properties Llp. Pegham Services LLP released its account information for the period that ended on 31st March 2023. The business most recent annual confirmation statement was released on 27th March 2023.

Executives who control the firm include: Sarah N. has 1/2 or less of voting rights. Fielddaily Limited and has 1/2 or less of voting rights. This company can be reached in Chandlers Ford at Lulworth Close, Lulworth Close, SO53 3TL, Hampshire and was registered as a PSC under the registration number 03683472.

  • Previous company's names
  • Pegham Services LLP 2003-04-09
  • Pegham Properties Llp 2003-03-27

Financial data based on annual reports

Company staff

Role: Corporate LLP Designated Member

Appointed: 31 December 2006

Address: Weyhill, Haslemere, Surrey, GU27 1HT, United Kingdom

Latest update: 11 January 2024

Sarah N.

Role: LLP Designated Member

Appointed: 27 March 2003

Latest update: 11 January 2024

People with significant control

Sarah N.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Fielddaily Limited
Address: C/O Azets Lulworth Close, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL, United Kingdom
Legal authority English
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number 03683472
Notified on 28 August 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Stephen N.
Notified on 6 April 2016
Ceased on 28 August 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 99 Weyhill Haslemere Surrey GU27 1HT England to Clayland's Cottage Underhill Lane Clayton Hassocks BN6 9PJ on 2023-04-20 (LLAD01)
filed on: 20th, April 2023
address
Free Download Download filing (1 page)

Search other companies

21
Company Age

Closest Companies - by postcode