THE PUB PEOPLE PROPCO LIMITED

Register to unlock more data on OkredoRegister

THE PUB PEOPLE PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07989150

Incorporation date

13/03/2012

Size

Small

Contacts

Registered address

Registered address

15 Maisies Way, South Normanton, Alfreton DE55 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2012)
dot icon29/03/2026
Full accounts made up to 2025-09-30
dot icon17/03/2026
Director's details changed for Miss Julie Lynn Centracchio on 2026-03-17
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon02/10/2025
Accounts for a small company made up to 2024-09-30
dot icon29/05/2025
Appointment of Ms Julie Lynn Centracchio as a director on 2025-05-08
dot icon10/04/2025
Termination of appointment of Sarah Strachan as a director on 2025-03-25
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon06/01/2025
Change of details for Autumn Group Limited as a person with significant control on 2025-01-06
dot icon11/10/2024
Accounts for a small company made up to 2023-09-30
dot icon29/08/2024
Termination of appointment of Lily Colette Jaskowiak as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Jonathan Marc Simon as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2024-08-29
dot icon23/05/2024
Termination of appointment of Gautam Chhabra as a director on 2024-05-10
dot icon01/05/2024
Appointment of Mr Jonathan Marc Simon as a director on 2024-05-01
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon19/01/2024
Termination of appointment of Nicholas De Burgh Carter as a director on 2024-01-17
dot icon19/01/2024
Appointment of Miss Lily Colette Jaskowiak as a director on 2024-01-17
dot icon26/09/2023
Registration of charge 079891500004, created on 2023-09-26
dot icon30/06/2023
Memorandum and Articles of Association
dot icon30/06/2023
Resolutions
dot icon26/06/2023
Current accounting period extended from 2023-09-24 to 2023-09-30
dot icon26/06/2023
Registration of charge 079891500003, created on 2023-06-19
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-24
dot icon30/05/2023
Certificate of change of name
dot icon09/05/2023
Satisfaction of charge 079891500001 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-11 with updates
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon27/03/2023
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 15 Maisies Way South Normanton Alfreton DE55 2DS on 2023-03-27
dot icon16/03/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-24
dot icon14/03/2023
Appointment of Miss Sarah Strachan as a director on 2022-11-17
dot icon14/03/2023
Termination of appointment of Kevin Albert Sammons as a director on 2023-03-14
dot icon14/03/2023
Appointment of Mr Gautam Chhabra as a director on 2022-11-17
dot icon14/03/2023
Appointment of Mr Andy Crawford as a director on 2022-11-14
dot icon09/03/2023
Satisfaction of charge 079891500002 in full
dot icon30/09/2022
Notification of Autumn Group Limited as a person with significant control on 2022-09-27
dot icon30/09/2022
Cessation of Pulford Trading Limited as a person with significant control on 2022-09-27
dot icon13/07/2022
Second filing of Confirmation Statement dated 2021-03-13
dot icon13/07/2022
Second filing of Confirmation Statement dated 2020-03-13
dot icon13/07/2022
Second filing of Confirmation Statement dated 2019-03-13
dot icon13/07/2022
Second filing of Confirmation Statement dated 2018-03-13
dot icon13/07/2022
Second filing of Confirmation Statement dated 2022-03-11
dot icon05/07/2022
Cancellation of shares. Statement of capital on 2017-10-18
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Change of details for Pulford Trading Limited as a person with significant control on 2021-08-31
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/04/2021
13/03/21 Statement of Capital gbp 51023.39
dot icon22/04/2021
Notification of Pulford Trading Limited as a person with significant control on 2017-10-18
dot icon22/04/2021
Withdrawal of a person with significant control statement on 2021-04-22
dot icon23/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon18/07/2018
Registration of charge 079891500002, created on 2018-07-17
dot icon09/05/2018
Registration of charge 079891500001, created on 2018-05-02
dot icon22/03/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon08/02/2018
Appointment of Mr Nicholas Carter as a director on 2018-02-05
dot icon08/02/2018
Termination of appointment of Michael John Hughes as a director on 2018-02-05
dot icon15/01/2018
Cancellation of shares. Statement of capital on 2017-10-18
dot icon15/01/2018
Resolutions
dot icon15/01/2018
Purchase of own shares.
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Director's details changed for Mr Michael John Hughes on 2017-11-24
dot icon06/11/2017
Secretary's details changed for Mr Grant Leslie Whitehouse on 2017-11-06
dot icon02/10/2017
Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon22/08/2017
Statement by Directors
dot icon22/08/2017
Statement of capital on 2017-08-22
dot icon22/08/2017
Solvency Statement dated 18/08/17
dot icon22/08/2017
Resolutions
dot icon04/08/2017
Director's details changed for Mr Michael John Hughes on 2017-08-04
dot icon11/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2014-05-08
dot icon13/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon16/12/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to Ergon House Horseferry Road London SW1P 2AL on 2014-12-16
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon27/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-11-05
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon02/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon31/01/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon10/09/2012
Termination of appointment of Siobhan Lavery as a secretary
dot icon10/09/2012
Appointment of Mr Grant Leslie Whitehouse as a secretary
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon24/07/2012
Appointment of Miss Siobhan Lavery as a secretary
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon16/04/2012
Resolutions
dot icon13/04/2012
Termination of appointment of Tony Mcging as a director
dot icon13/04/2012
Appointment of Mr Kevin Albert Sammons as a director
dot icon13/04/2012
Appointment of Mr Michael John Hughes as a director
dot icon13/04/2012
Termination of appointment of Maxwell Alderman as a director
dot icon13/03/2012
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.63M
-
0.00
694.84K
-
2022
2
6.03M
-
0.00
1.24M
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chhabra, Gautam
Director
17/11/2022 - 10/05/2024
45
Carter, Nicholas De Burgh
Director
05/02/2018 - 17/01/2024
19
Hughes, Michael John
Director
13/04/2012 - 05/02/2018
235
Sammons, Kevin Albert
Director
13/04/2012 - 14/03/2023
39
Strachan, Sarah
Director
17/11/2022 - 25/03/2025
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PUB PEOPLE PROPCO LIMITED

THE PUB PEOPLE PROPCO LIMITED is an(a) Active company incorporated on 13/03/2012 with the registered office located at 15 Maisies Way, South Normanton, Alfreton DE55 2DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PUB PEOPLE PROPCO LIMITED?

toggle

THE PUB PEOPLE PROPCO LIMITED is currently Active. It was registered on 13/03/2012 .

Where is THE PUB PEOPLE PROPCO LIMITED located?

toggle

THE PUB PEOPLE PROPCO LIMITED is registered at 15 Maisies Way, South Normanton, Alfreton DE55 2DS.

What does THE PUB PEOPLE PROPCO LIMITED do?

toggle

THE PUB PEOPLE PROPCO LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for THE PUB PEOPLE PROPCO LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-09-30.