UKBizDB.co.uk

PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.

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

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.

Company Information

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:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:435/437 Walmersley Road, Bury, Lancashire, BL9 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lee, 635 Walmersley Road, Bury, BL9 5JA

Secretary11 March 2005Active
Green Gate, Moorside Road, Crowthorn, Edgworth, United Kingdom, BL0 0JY

Director04 September 2000Active
The Lee, 635 Walmersley Road, Bury, BL9 5JA

Director04 September 2000Active
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ

Secretary04 September 2000Active
8 Spring Close, Tottington, Bury, BL8 3SA

Secretary01 June 1997Active
Kibboth Crew, Ramsbottom, Bury, BL0 9DR

Secretary05 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 January 1996Active
5 Avalon Close, Tottington, Bury, BL8 3LW

Director25 September 1998Active
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ

Director04 October 2002Active
435/437 Walmersley Road, Bury, Lancashire, BL9 5EU

Director30 November 2009Active
44 Hamilton Street, Bury, BL9 6LN

Director01 June 1997Active
8 Spring Close, Tottington, Bury, BL8 3SA

Director01 January 1999Active
Kibboth Crew, Ramsbottom, Bury, BL0 9DR

Director05 January 1996Active
Kibboth Crew, Ramsbottom, Bury, BL0 9DR

Director05 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 January 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-12-18Accounts

Change account reference date company previous extended.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Accounts

Change account reference date company current shortened.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.