UKBizDB.co.uk

PEARWALK PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bank View, Furness Vale, High Peak, SK23 7QB

Secretary27 July 1994Active
Clock Tower, Norbury Hollow Road, Hazel Grove, Stockport, United Kingdom, SK7 6NE

Director27 July 1994Active
1 Bank View, Furness Vale, High Peak, SK23 7QB

Director27 July 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary05 May 1994Active
Great Luckins Barn, Higher Chisworth, Glossop, SK13 5SA

Director12 December 2003Active
88 Leicester Drive, Shirebrook Park, Glossop, SK13 8AJ

Director26 January 2004Active
1 Bank View, Furness Vale, High Peak, SK23 7QB

Director31 March 1999Active
1 Bank View, Furness Vale, High Peak, SK23 7QB

Director27 July 1994Active
Robins Cottage Norbury Hollow Road, Hazel Grove, Stockport, SK7 6NE

Director27 July 1994Active
2 St Helens, Weston Green Road, Thames Ditton, KT7 0JD

Director10 October 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director05 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.