UKBizDB.co.uk

PEARSON PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Pearson Property Developments Limited. The company was founded 20 years ago and was given the registration number 05081421. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PEARSON PROPERTY DEVELOPMENTS LIMITED
Company Number:05081421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rushall Fields Farm, Warren Hills Road, Abbots Oak, England, LE12 8UW

Director23 March 2004Active
Irish Farm, Warren Hills Road, Abbots Oak, England, LE67 4UY

Secretary23 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 March 2004Active
Irish Farm, Warren Hills Road, Abbots Oak, England, LE67 4UY

Director23 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 March 2004Active

People with Significant Control

Mr Anthony Lindsay Pearson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Irish Farm, Warren Hills Road, Abbots Oak, England, LE67 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Andrea Lynette Pearson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Irish Farm, Warren Hills Road, Abbots Oak, England, LE67 4UY
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
2024-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-26Address

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

Download
2022-02-22Address

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

Download
2022-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-22Resolution

Resolution.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company current shortened.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.