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..
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 | : |
|
Registered Address | : | 94 New Walk, Leicester, England, LE1 7EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ | Director | 03 October 2019 | Active |
1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ | Director | 03 October 2019 | Active |
50, Faire Road, Glenfield, Leicester, LE3 8EB | Secretary | 11 March 2008 | Active |
50, Faire Road, Glenfield, Leicester, LE3 8EB | Director | 11 March 2008 | Active |
50 Faire Road, Glenfield, Leicester, United Kingdom, LE3 8GB | Director | 02 July 2018 | Active |
160 Fentham Road, Aston, Birmingham, England, B6 6LZ | Director | 05 July 2018 | Active |
50, Faire Road, Glenfield, Leicester, LE3 8EB | Director | 11 March 2008 | Active |
43 St Johns Way, Hempton, Banbury, England, OX15 0QR | Director | 05 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Accounts | Change account reference date company previous extended. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Termination secretary company with name termination date. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.