Pixel Properties Limited

General information

Name:

Pixel Properties Ltd

Office Address:

Unit A6 Chaucer Business Park Dittons Road BN26 6QH Polegate

Number: 03237861

Incorporation date: 1996-08-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Polegate under the ID 03237861. It was registered in 1996. The main office of this firm is located at Unit A6 Chaucer Business Park Dittons Road. The area code for this address is BN26 6QH. The firm name switch from Pixel Publications to Pixel Properties Limited occurred on 2005-05-06. This business's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. 2022-12-31 is the last time when the company accounts were filed.

The data we obtained describing the firm's personnel shows there are two directors: Lee M. and Leonard M. who were appointed to their positions on 2001-01-01 and 1999-09-10. Moreover, the director's efforts are regularly backed by a secretary - Novella M., who joined the company in September 1999.

Executives who control the firm include: Novella M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leonard M. owns over 3/4 of company shares.

  • Previous company's names
  • Pixel Properties Limited 2005-05-06
  • Pixel Publications Limited 1996-08-14

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 01 January 2001

Latest update: 24 March 2024

Novella M.

Role: Secretary

Appointed: 10 September 1999

Latest update: 24 March 2024

Leonard M.

Role: Director

Appointed: 10 September 1999

Latest update: 24 March 2024

People with significant control

Novella M.
Notified on 25 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leonard M.
Notified on 8 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 February 2014
Annual Accounts 21 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 June 2015
Annual Accounts 29 July 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 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3rd Floor, Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

HQ address,
2013

Address:

3rd Floor, Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

HQ address,
2014

Address:

3rd Floor, Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2012 - 2013

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2014

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies