Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pelham Homes Limited
Pelham Homes Limited is an active company incorporated on 20 July 2004 with the registered office located in Nottingham, Nottinghamshire. Pelham Homes Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
05184359
Private limited company
Age
21 years
Incorporated
20 July 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 July 2025
(3 months ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Pelham Homes Limited
Contact
Update Details
Address
Clifton Place 9 Fairham Brook Drive
Clifton
Nottingham
NG11 8PY
England
Address changed on
30 Sep 2024
(1 year 1 month ago)
Previous address was
14 Pelham Road Sherwood Rise Nottingham Nottinghamshire NG5 1AP
Companies in NG11 8PY
Telephone
08000138555
Email
Unreported
Website
Premier-lets.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Allan Fisher
Director • British • Lives in England • Born in Apr 1971
Paul Adams
Director • British • Lives in England • Born in Dec 1961
Paul Henry High
Director • British • Lives in England • Born in Jan 1959
Gary Russell Reynolds
Director • British • Lives in England • Born in Jul 1952
Barinderjit Singh Kambo
Director • British • Lives in UK • Born in Dec 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Davidsons Developments Limited
Gary Russell Reynolds is a mutual person.
Active
Charter (S.W.) Limited
Barinderjit Singh Kambo is a mutual person.
Active
Hope 08 Ltd
Andrew David Kilby is a mutual person.
Active
Bilton Evangelical Church
Andrew David Kilby is a mutual person.
Active
Populo Living Limited
Barinderjit Singh Kambo is a mutual person.
Active
Populo Design And Build Limited
Barinderjit Singh Kambo is a mutual person.
Active
HTS Group Limited
Barinderjit Singh Kambo is a mutual person.
Active
HTS (Property And Environment) Limited
Barinderjit Singh Kambo is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£789K
Decreased by £676K (-46%)
Turnover
£493K
Decreased by £1.88M (-79%)
Employees
Unreported
Same as previous period
Total Assets
£11.03M
Increased by £2.07M (+23%)
Total Liabilities
-£2.48M
Increased by £1.91M (+338%)
Net Assets
£8.55M
Increased by £160K (+2%)
Debt Ratio (%)
22%
Increased by 16.14% (+256%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Days Ago on 30 Oct 2025
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Mr Barinderjit Singh Kambo Appointed
12 Months Ago on 13 Nov 2024
Ms Sylvia Hart Details Changed
1 Year Ago on 4 Nov 2024
Mohammed Habib Resigned
1 Year Ago on 31 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 6 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
New Charge Registered
1 Year 10 Months Ago on 22 Dec 2023
Small Accounts Submitted
2 Years Ago on 2 Nov 2023
Get Alerts
Get Credit Report
Discover Pelham Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Oct 2025
Confirmation statement made on 20 July 2025 with no updates
Submitted on 22 Jul 2025
Secretary's details changed for Ms Sylvia Hart on 4 November 2024
Submitted on 19 Nov 2024
Appointment of Mr Barinderjit Singh Kambo as a director on 13 November 2024
Submitted on 19 Nov 2024
Termination of appointment of Mohammed Habib as a director on 31 October 2024
Submitted on 6 Nov 2024
Accounts for a small company made up to 31 March 2024
Submitted on 6 Oct 2024
Registered office address changed from 14 Pelham Road Sherwood Rise Nottingham Nottinghamshire NG5 1AP to Clifton Place 9 Fairham Brook Drive Clifton Nottingham NG11 8PY on 30 September 2024
Submitted on 30 Sep 2024
Confirmation statement made on 20 July 2024 with no updates
Submitted on 22 Jul 2024
Registration of charge 051843590007, created on 22 December 2023
Submitted on 4 Jan 2024
Accounts for a small company made up to 31 March 2023
Submitted on 2 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs