UKBizDB.co.uk

PIER PROPERTIES LIMITED

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

This company is commonly known as Pier Properties Limited. The company was founded 11 years ago and was given the registration number 08362096. The firm's registered office is in TARPORLEY. You can find them at The Old Coach House, 32b High Street, Tarporley, Cheshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:PIER PROPERTIES LIMITED
Company Number:08362096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:The Old Coach House, 32b High Street, Tarporley, Cheshire, England, CW6 0DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Grosvenor Street, Chester, England, CH1 2DD

Director07 September 2016Active
The Old Coach House, 32b High Street, Tarporley, England, CW6 0DX

Director16 January 2013Active
The Gables, 58 London Road, Stapeley, Nantwich, United Kingdom, CW5 7JL

Director16 January 2013Active

People with Significant Control

Mrs Anna Fotheringham
Notified on:07 September 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Overleigh House, 5 Westminster Drive, Chester, United Kingdom, CH4 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Ian Huxley
Notified on:07 September 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The Old Coach House 32b High Street, Tarporley, England, CW6 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Huxley Corporate Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Coach House, 32b High Street, Tarporley, United Kingdom, CW 6 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Address

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

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Resolution

Resolution.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-18Address

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

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.