UKBizDB.co.uk

PEARSONS SOUTHERN LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hants, PO16 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 & 4, New Road, Southampton, England, SO14 0AA

Secretary26 August 1992Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director01 October 2005Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director01 February 2009Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director01 October 2016Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director01 January 1997Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director-Active
Kintyre House, 70 High Street, Fareham, PO16 7BB

Director02 January 2024Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director01 January 2008Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director01 January 2009Active
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

Director01 October 2005Active
Wheelwrights, Old Forge Gardens, High Street, Broughton, Great Britain, SO20 8EB

Director06 April 1994Active
Old Tannery, Ladywell Lane, Alresford, SO24 9DF

Director01 October 1998Active
Sarum House, High Street Droxford, Southampton, SO32 3PA

Director01 March 1999Active
13 Wellington Road, Poole, BH14 9LF

Director01 March 1999Active
2 & 4, New Road, Southampton, England, SO14 0AA

Director01 October 2005Active
37 Lions Wood, St. Leonards, Ringwood, BH24 2LU

Director01 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person secretary company with change date.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.