UKBizDB.co.uk

PEAR TREE COURT (ALBION STREET) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 Over Norton Road, Chipping Norton, England, OX7 5NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Highland Close, Brill, Aylesbury, England, HP18 9TW

Director09 June 2022Active
11, Over Norton Road, Chipping Norton, England, OX7 5NZ

Secretary29 July 2015Active
30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE

Corporate Secretary16 July 2008Active
Acers, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Corporate Secretary09 July 2007Active
35 High Street, Ascott Under Wychwood, OX7 6AW

Director09 July 2007Active
11, Over Norton Road, Chipping Norton, England, OX7 5NZ

Director29 July 2015Active
11, Over Norton Road, Chipping Norton, England, OX7 5NZ

Director29 July 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Change person director company with change date.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Change person secretary company with change date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.