This company is commonly known as Pearsons Southern Limited. The company was founded 43 years ago and was given the registration number 01517996. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hants. This company's SIC code is 68310 - Real estate agencies.
Name | : | PEARSONS SOUTHERN LIMITED |
---|---|---|
Company Number | : | 01517996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kintyre House, 70 High Street, Fareham, Hants, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 & 4, New Road, Southampton, England, SO14 0AA | Secretary | 26 August 1992 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | 01 October 2005 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | 01 February 2009 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | 01 October 2016 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | 01 January 1997 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | - | Active |
Kintyre House, 70 High Street, Fareham, PO16 7BB | Director | 02 January 2024 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | 01 January 2008 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | 01 January 2009 | Active |
Flints Chapel Lane, Easton, Winchester, SO21 1EN | Secretary | - | Active |
Southbrook House, Brook Street, Bishops Waltham, SO32 1AX | Director | - | Active |
46 Vectis Road, Gosport, PO12 2QF | Director | 01 October 2005 | Active |
Wheelwrights, Old Forge Gardens, High Street, Broughton, Great Britain, SO20 8EB | Director | 06 April 1994 | 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 March 1999 | Active |
2 & 4, New Road, Southampton, England, SO14 0AA | Director | 01 October 2005 | Active |
37 Lions Wood, St. Leonards, Ringwood, BH24 2LU | Director | 01 January 1997 | Active |
Hull Hampshire Estates Plc | ||
Notified on | : | 25 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Mr Peter Anthony Hull Grover | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 & 4, New Road, Southampton, England, SO14 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person secretary company with change date. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.