This company is commonly known as Pearsons Asset Management Limited. The company was founded 41 years ago and was given the registration number 01641143. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High St, Fareham, Hants. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PEARSONS ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01641143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kintyre House, 70 High St, Fareham, Hants, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 70 High St, Fareham, PO16 7BB | Secretary | 11 March 1998 | Active |
Kintyre House, 70 High St, Fareham, PO16 7BB | Director | - | Active |
Kintyre House, 70 High St, Fareham, PO16 7BB | Director | 01 October 1998 | Active |
2 New Road, Southampton, SO14 0AA | Secretary | - | Active |
Old Tannery, Ladywell Lane, Alresford, SO24 9DF | Director | 01 October 1998 | Active |
20 Bere Close, Winchester, SO22 5HY | Director | - | Active |
Mr Peter Anthony Hull Grover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Address | : | Kintyre House, Fareham, PO16 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.