UKBizDB.co.uk

PEARSE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Pearse House Management Company Limited. The company was founded 9 years ago and was given the registration number 09165674. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 1 Parc Studios, King Street, Bishop's Stortford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PEARSE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:09165674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Corporate Secretary07 December 2018Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director23 August 2022Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director01 February 2017Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director01 February 2017Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director15 July 2021Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary01 November 2016Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director01 February 2017Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director01 February 2017Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director01 November 2016Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Director07 August 2014Active
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Director07 August 2014Active
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB

Director01 April 2019Active

People with Significant Control

Mr Russell Nicholas O'Connor
Notified on:01 November 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Lancaster House, Aviation Way, Southend-On-Sea, England, SS2 6UN
Nature of control:
  • Right to appoint and remove directors as trust
Mr Shaun Rowland Pridmore
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:275, Prince Avenue, Westcliff-On-Sea, England, SS0 0JP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Anthony Tappenden
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:275, Prince Avenue, Westcliff-On-Sea, England, SS0 0JP
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Accounts

Change account reference date company current shortened.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-12-18Address

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

Download
2018-12-18Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.