UKBizDB.co.uk

PHEASANT EYE PROPERTIES LIMITED

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

This company is commonly known as Pheasant Eye Properties Limited. The company was founded 12 years ago and was given the registration number 07677252. The firm's registered office is in SOUTHEND ON SEA. You can find them at Pine House, Chandlers Way, Southend On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHEASANT EYE PROPERTIES LIMITED
Company Number:07677252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pine House, Chandlers Way, Southend On Sea, Essex, SS2 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Farm, Headbourne Worthy, Winchester, England, SO23 7LA

Director01 April 2018Active
No 8, Finsbury Circus, London, England, EC2M 7AZ

Director21 June 2011Active
Taylor Wessing, 5 New Street Square, London, United Kingdom, EC4A 3TW

Director21 June 2011Active

People with Significant Control

Simon Mayrick Brown
Notified on:01 April 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Upper Farm, Headbourne Worthy, Winchester, England, SO23 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Philippa Frances Blake Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:C/O Taylor Wessing, 5 New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Peter Paul Thomson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:C/O Rathbone Bros Plc, 8 Finsbury Circus, London, England, EC2M 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-17Officers

Appoint person director company with name.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Change person director company with change date.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.