PERSHORE PROPERTIES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Pershore Properties Limited. The company was founded 27 years ago and was given the registration number 03329463. The firm's registered office is in SOLIHULL. You can find them at C/o Arundales, Stowe House 1688, High Street, Knowle, Solihull, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
Name | : | PERSHORE PROPERTIES LIMITED |
---|
Company Number | : | 03329463 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 March 1997 |
---|
End of financial year | : | 20 December 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
---|
Office Address & Contact
Registered Address | : | C/o Arundales, Stowe House 1688, High Street, Knowle, Solihull, West Midlands, England, B93 0LY |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Boscobel, Tanners Green Lane Earlswood, Solihull, B94 5JT | Secretary | 07 March 1997 | Active |
Boscobel, Tanners Green Lane Earlswood, Solihull, B94 5JT | Director | 07 March 1997 | Active |
The Paddocks, Narrow Lane Lowsonford, Henley In Arden, B95 5HN | Director | 07 March 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 07 March 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 07 March 1997 | Active |
People with Significant Control
Mrs Philippa Jane Abbott |
Notified on | : | 15 June 2022 |
---|
Status | : | Active |
---|
Date of birth | : | May 1954 |
---|
Nationality | : | British |
---|
Address | : | Staverton Court, Staverton, Cheltenham, GL51 0UX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr David Jonathan Coleman |
Notified on | : | 15 June 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1955 |
---|
Nationality | : | British |
---|
Address | : | Staverton Court, Staverton, Cheltenham, GL51 0UX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mrs Allyson Coleman |
Notified on | : | 26 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1954 |
---|
Nationality | : | British |
---|
Address | : | Staverton Court, Staverton, Cheltenham, GL51 0UX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr David Jonathan Coleman |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | C/O Arundales, Stowe House, 1688, High Street, Solihull, England, B93 0LY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Derek John Abbott |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1952 |
---|
Nationality | : | British |
---|
Address | : | Staverton Court, Staverton, Cheltenham, GL51 0UX |
---|
Nature of control | : | - Ownership of shares 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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)