PEARSON BRIDGE ASSOCIATES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Pearson Bridge Associates Ltd. The company was founded 9 years ago and was given the registration number 10324560. The firm's registered office is in KEIGHLEY. You can find them at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 71111 - Architectural activities.
 Company Information
| Name | : | PEARSON BRIDGE ASSOCIATES LTD | 
|---|
| Company Number | : | 10324560 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 11 August 2016 | 
|---|
| End of financial year | : | 31 December 2022 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 71111 - Architectural activities
 | 
|---|
 Office Address & Contact
| Registered Address | : | Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| Building A, Home Farm,, The Avenue, Esholt, Shipley, England, BD17 7RH | Director | 12 August 2022 | Active | 
| Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 11 August 2016 | Active | 
| Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 11 August 2016 | Active | 
 People with Significant Control
| Stonehouse Group Holdings Limited | 
| Notified on | : | 12 August 2022 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Egyptian House, 170 Piccadilly, London, England, W1J 9EJ | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr Damien Robert Pearson | 
| Notified on | : | 28 July 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | July 1981 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
| Mr Richard Gibson Bridge | 
| Notified on | : | 28 July 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1975 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Egyptian House, 170 Piccadilly, London, England, W1J 9EJ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)