UKBizDB.co.uk

PEAR TREE GROVE LIMITED

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

This company is commonly known as Pear Tree Grove Limited. The company was founded 16 years ago and was given the registration number 06529996. The firm's registered office is in LEICESTER. You can find them at 94 New Walk, , Leicester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PEAR TREE GROVE LIMITED
Company Number:06529996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:94 New Walk, Leicester, England, LE1 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ

Director03 October 2019Active
1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ

Director03 October 2019Active
50, Faire Road, Glenfield, Leicester, LE3 8EB

Secretary11 March 2008Active
50, Faire Road, Glenfield, Leicester, LE3 8EB

Director11 March 2008Active
50 Faire Road, Glenfield, Leicester, United Kingdom, LE3 8GB

Director02 July 2018Active
160 Fentham Road, Aston, Birmingham, England, B6 6LZ

Director05 July 2018Active
50, Faire Road, Glenfield, Leicester, LE3 8EB

Director11 March 2008Active
43 St Johns Way, Hempton, Banbury, England, OX15 0QR

Director05 July 2018Active

People with Significant Control

Mr Akash Pancholi
Notified on:03 October 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:16, Swallow Drive, Leicester, England, LE7 1ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nikhel Ketan Pancholi
Notified on:03 October 2019
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr. Alan George Cotton
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:50 Faire Road, Glenfield, Leicester, United Kingdom, LE3 8GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Nora Ann Mulligan-Cotton
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:50 Faire Road, Glenfield, Leicester, United Kingdom, LE3 8GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Change account reference date company previous extended.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Address

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

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination secretary company with name termination date.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.