This company is commonly known as Pearsons Consultant Surveyors Limited. The company was founded 27 years ago and was given the registration number 03286954. The firm's registered office is in HAMPSHIRE. You can find them at Kintyre House 70 High Street, Fareham, Hampshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | PEARSONS CONSULTANT SURVEYORS LIMITED |
---|---|---|
Company Number | : | 03286954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB | Secretary | 03 December 1996 | Active |
Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 03 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 December 1996 | Active |
The Hollies, Sandy Lane, Belbins, Romsey, SO51 0PE | Director | 01 February 1997 | Active |
5 Hill Cottage Gardens, Mansbridge Road, West End, Southampton, United Kingdom, SO18 3AB | Director | 01 February 2009 | Active |
27 The Meadows, Fareham, PO16 8UN | Director | 01 March 1999 | Active |
Wheelwrights, Old Forge Gardens, High Street, Broughton, Stockbridge, England, SO20 8EB | Director | 01 February 1997 | Active |
Old Tannery, Ladywell Lane, Alresford, SO24 9DF | Director | 01 October 1998 | Active |
Sarum House, High Street Droxford, Southampton, SO32 3PA | Director | 01 March 1999 | Active |
13 Wellington Road, Poole, BH14 9LF | Director | 01 August 1997 | Active |
Crooksbury 36 Davids Lane, Ringwood, BH24 2AW | Director | 01 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 December 1996 | Active |
Mr Peter Anthony Hull Grover | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Address | : | Kintyre House 70 High Street, Hampshire, PO16 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Change person secretary company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type small. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
2015-07-08 | Accounts | Accounts with accounts type full. | Download |
2015-04-24 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.