This company is commonly known as Pearson Ferrier Residential Lettings Limited.. The company was founded 28 years ago and was given the registration number 03143889. The firm's registered office is in LANCASHIRE. You can find them at 435/437 Walmersley Road, Bury, Lancashire, . This company's SIC code is 68310 - Real estate agencies.
Name | : | PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED. |
---|---|---|
Company Number | : | 03143889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 435/437 Walmersley Road, Bury, Lancashire, BL9 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lee, 635 Walmersley Road, Bury, BL9 5JA | Secretary | 11 March 2005 | Active |
Green Gate, Moorside Road, Crowthorn, Edgworth, United Kingdom, BL0 0JY | Director | 04 September 2000 | Active |
The Lee, 635 Walmersley Road, Bury, BL9 5JA | Director | 04 September 2000 | Active |
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ | Secretary | 04 September 2000 | Active |
8 Spring Close, Tottington, Bury, BL8 3SA | Secretary | 01 June 1997 | Active |
Kibboth Crew, Ramsbottom, Bury, BL0 9DR | Secretary | 05 January 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 January 1996 | Active |
5 Avalon Close, Tottington, Bury, BL8 3LW | Director | 25 September 1998 | Active |
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ | Director | 04 October 2002 | Active |
435/437 Walmersley Road, Bury, Lancashire, BL9 5EU | Director | 30 November 2009 | Active |
44 Hamilton Street, Bury, BL9 6LN | Director | 01 June 1997 | Active |
8 Spring Close, Tottington, Bury, BL8 3SA | Director | 01 January 1999 | Active |
Kibboth Crew, Ramsbottom, Bury, BL0 9DR | Director | 05 January 1996 | Active |
Kibboth Crew, Ramsbottom, Bury, BL0 9DR | Director | 05 January 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 January 1996 | Active |
Mr Mitchell John Pearson | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lee, 635 Walmersley Road, Bury, United Kingdom, BL9 5JA |
Nature of control | : |
|
Mr Julian Ferrier | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Green Gate, Moorside Road, Edgworth, United Kingdom, BL0 0JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-18 | Accounts | Change account reference date company previous extended. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Accounts | Change account reference date company current shortened. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.