Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEXHURST PROPERTY LIMITED
Company Information for

PEXHURST PROPERTY LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
03880593
Private Limited Company
Active

Company Overview

About Pexhurst Property Ltd
PEXHURST PROPERTY LIMITED was founded on 1999-11-19 and has its registered office in Loughton. The organisation's status is listed as "Active". Pexhurst Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEXHURST PROPERTY LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in N20
 
Filing Information
Company Number 03880593
Company ID Number 03880593
Date formed 1999-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893374091  
Last Datalog update: 2023-12-05 16:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEXHURST PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEXHURST PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ROSANNA VELLA
Company Secretary 1999-11-22
ALBERTO MARCO VELLA
Director 1999-11-22
MARTINO JOHN VELLA
Director 1999-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SALVATORE JOHN VELLA
Director 1999-11-22 2007-08-12
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-11-19 1999-11-22
LUCIENE JAMES LIMITED
Nominated Director 1999-11-19 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERTO MARCO VELLA VELLA HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
ALBERTO MARCO VELLA A & M VELLA LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
ALBERTO MARCO VELLA KAVRAV LIMITED Director 2008-07-24 CURRENT 2008-07-24 Dissolved 2018-05-01
ALBERTO MARCO VELLA SJV HOLDINGS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
MARTINO JOHN VELLA LYDIA MEWS MANAGEMENT COMPANY LIMITED Director 2016-09-01 CURRENT 1980-10-14 Active
MARTINO JOHN VELLA P&M ESTATES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARTINO JOHN VELLA VELLA HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
MARTINO JOHN VELLA CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED Director 2014-11-20 CURRENT 2003-02-07 Active
MARTINO JOHN VELLA BLOCK 5 PORTERS WOOD MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2005-12-16 Active
MARTINO JOHN VELLA KAVRAV LIMITED Director 2008-07-24 CURRENT 2008-07-24 Dissolved 2018-05-01
MARTINO JOHN VELLA SJV HOLDINGS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
MARTINO JOHN VELLA PEXHURST SERVICES LIMITED Director 1993-01-30 CURRENT 1990-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-08-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-06-15AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-07-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-08-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-06-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-06-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-07-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Euro House 1394 High Road London N20 9YZ
2016-06-15AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTINO JOHN VELLA / 19/10/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO MARCO VELLA / 19/10/2015
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR ROSANNA VELLA on 2015-10-19
2015-06-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0119/11/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-29AR0119/11/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0119/11/11 ANNUAL RETURN FULL LIST
2011-12-05CH01Director's details changed for Alberto Marco Vella on 2011-11-19
2011-08-09AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MARCO VELLA / 01/05/2011
2010-12-16AR0119/11/10 FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-09-07MISCAUD SECT 519
2010-06-28AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-15AR0119/11/09 FULL LIST
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-20363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-31363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-20288bDIRECTOR RESIGNED
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-02-02363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH
2004-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-07363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-19363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-17363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-10-16288cDIRECTOR'S PARTICULARS CHANGED
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 30 SHERWOOD AVENUE LONDON E18 1PB
2000-11-28(W)ELRESS252 DISP LAYING ACC 24/11/00
2000-11-28(W)ELRESS366A DISP HOLDING AGM 24/11/00
2000-11-28(W)ELRESS80A AUTH TO ALLOT SEC 24/11/00
2000-11-28(W)ELRESS386 DIS APP AUDS 24/11/00
2000-11-28363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-03-06225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2000-02-1688(2)RAD 10/01/00--------- £ SI 99@1=99 £ IC 1/100
2000-01-20288bSECRETARY RESIGNED
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2000-01-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEXHURST PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEXHURST PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-02-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-02-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEXHURST PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of PEXHURST PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEXHURST PROPERTY LIMITED
Trademarks
We have not found any records of PEXHURST PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEXHURST PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEXHURST PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEXHURST PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEXHURST PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEXHURST PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.