This company is commonly known as Pear Tree Court (albion Street) Management Company Limited. The company was founded 16 years ago and was given the registration number 06307024. The firm's registered office is in CHIPPING NORTON. You can find them at 11 Over Norton Road, , Chipping Norton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PEAR TREE COURT (ALBION STREET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06307024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2007 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Over Norton Road, Chipping Norton, England, OX7 5NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Highland Close, Brill, Aylesbury, England, HP18 9TW | Director | 09 June 2022 | Active |
11, Over Norton Road, Chipping Norton, England, OX7 5NZ | Secretary | 29 July 2015 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE | Corporate Secretary | 16 July 2008 | Active |
Acers, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH | Corporate Secretary | 09 July 2007 | Active |
35 High Street, Ascott Under Wychwood, OX7 6AW | Director | 09 July 2007 | Active |
11, Over Norton Road, Chipping Norton, England, OX7 5NZ | Director | 29 July 2015 | Active |
11, Over Norton Road, Chipping Norton, England, OX7 5NZ | Director | 29 July 2015 | Active |
Mrs Suzanne Mary Winkels | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 4, Highland Close, Aylesbury, England, HP18 9TW |
Nature of control | : |
|
Mrs Catherine Anne Sparks | ||
Notified on | : | 19 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Over Norton Road, Chipping Norton, England, OX7 5NZ |
Nature of control | : |
|
Mr Martin Andrew Sparks | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Over Norton Road, Chipping Norton, England, OX7 5NZ |
Nature of control | : |
|
Mrs Catherine Anne Sparks | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Over Norton Road, Chipping Norton, England, OX7 5NZ |
Nature of control | : |
|
Mrs Catherine Sparks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Over Norton Road, Chipping Norton, England, OX7 5NZ |
Nature of control | : |
|
Mr Martin Sparks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Over Norton Road, Chipping Norton, England, OX7 5NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-17 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-07-18 | Officers | Change person director company with change date. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Officers | Change person secretary company with change date. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.