This company is commonly known as Pearwalk Properties Limited. The company was founded 30 years ago and was given the registration number 02926298. The firm's registered office is in MACCLESFIELD. You can find them at Silk House, Park Green, Macclesfield, Cheshire. This company's SIC code is 41100 - Development of building projects.
Name | : | PEARWALK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02926298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bank View, Furness Vale, High Peak, SK23 7QB | Secretary | 27 July 1994 | Active |
Clock Tower, Norbury Hollow Road, Hazel Grove, Stockport, United Kingdom, SK7 6NE | Director | 27 July 1994 | Active |
1 Bank View, Furness Vale, High Peak, SK23 7QB | Director | 27 July 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 05 May 1994 | Active |
Great Luckins Barn, Higher Chisworth, Glossop, SK13 5SA | Director | 12 December 2003 | Active |
88 Leicester Drive, Shirebrook Park, Glossop, SK13 8AJ | Director | 26 January 2004 | Active |
1 Bank View, Furness Vale, High Peak, SK23 7QB | Director | 31 March 1999 | Active |
1 Bank View, Furness Vale, High Peak, SK23 7QB | Director | 27 July 1994 | Active |
Robins Cottage Norbury Hollow Road, Hazel Grove, Stockport, SK7 6NE | Director | 27 July 1994 | Active |
2 St Helens, Weston Green Road, Thames Ditton, KT7 0JD | Director | 10 October 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 05 May 1994 | Active |
Mark Steven Pickup | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable Cottage, Norbury Hollow Road, Stockport, United Kingdom, SK7 6NE |
Nature of control | : |
|
Mrs Joanne Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Bank View, High Peak, United Kingdom, SK23 7QB |
Nature of control | : |
|
Mr Simon Joseph Pickup | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clock Tower, Norbury Hollow Road, Stockport, United Kingdom, SK7 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.