UKBizDB.co.uk

PEARCE & CO. (CHERTSEY) LIMITED

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

This company is commonly known as Pearce & Co. (chertsey) Limited. The company was founded 37 years ago and was given the registration number 02112939. The firm's registered office is in SURREY. You can find them at 64 Guildford Street, Chertsey, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEARCE & CO. (CHERTSEY) LIMITED
Company Number:02112939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64 Guildford Street, Chertsey, Surrey, KT16 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Guildford Street, Chertsey, Surrey, KT16 9BD

Secretary01 April 2017Active
10 Thames Meadow, Shepperton, TW17 8LT

Director01 January 2005Active
64 Guildford Street, Chertsey, Surrey, KT16 9BD

Director01 April 2017Active
64 Guildford Street, Chertsey, England, KT16 9BD

Director11 January 2023Active
176 Orchard Way, Addlestone, KT15 1LW

Secretary-Active
11 Mays Close, Weybridge, KT13 0XL

Director01 January 2005Active
Raftra Ruxbury Road, Chertsey, KT16 9NH

Director-Active
176 Orchard Way, Addlestone, KT15 1LW

Director-Active

People with Significant Control

Mr Robert Jamieson
Notified on:23 August 2019
Status:Active
Date of birth:November 1979
Nationality:British
Address:64 Guildford Street, Surrey, KT16 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Wareham
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:United Kingdom
Country of residence:England
Address:176, Orchard Way, Addlestone, England, KT15 1LW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven James Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:10, Thames Meadow, Shepperton, England, TW17 8LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Resolution

Resolution.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Incorporation

Memorandum articles.

Download
2023-01-17Capital

Capital allotment shares.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-06Capital

Capital variation of rights attached to shares.

Download
2019-09-06Capital

Capital name of class of shares.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-02Capital

Capital allotment shares.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.