General information

Name:

Pendleton Homes Limited

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 06366239

Incorporation date: 2007-09-10

Dissolution date: 2018-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the founding of Pendleton Homes Ltd, a firm registered at St Helen's House, King Street, Derby. It was created on September 10, 2007. The firm reg. no. was 06366239 and its postal code was DE1 3EE. This firm had been on the British market for about 11 years until February 20, 2018. Established as Hamlet Strategic Land And Development, this firm used the business name up till 2011, the year it was replaced by Pendleton Homes Ltd.

Simon B. was the firm's managing director, chosen to lead the company 17 years ago.

The companies that controlled this firm were as follows: Pendleton Investments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at King Street, DE1 3EE and was registered as a PSC under the registration number 01229566.

  • Previous company's names
  • Pendleton Homes Ltd 2011-05-26
  • Hamlet Strategic Land And Development Limited 2007-09-10

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 10 September 2007

Latest update: 28 July 2023

Simon B.

Role: Secretary

Appointed: 10 September 2007

Latest update: 28 July 2023

People with significant control

Pendleton Investments Limited
Address: St Helen's House King Street, Derby, DE1 3EE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 01229566
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 24 September 2019
Confirmation statement last made up date 10 September 2016
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, February 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies