PEARTREE BUSINESS CENTRE LIMITED

PEARTREE BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePEARTREE BUSINESS CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02071954
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEARTREE BUSINESS CENTRE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PEARTREE BUSINESS CENTRE LIMITED located?

    Registered Office Address
    47 Englands Lane Humberstone
    House Gorleston
    NR31 6BE Great Yarmouth
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARTREE BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNABLE LIMITEDNov 07, 1986Nov 07, 1986

    What are the latest accounts for PEARTREE BUSINESS CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 23, 2025
    Next Accounts Due OnMar 23, 2026
    Last Accounts
    Last Accounts Made Up ToJun 23, 2024

    What is the status of the latest confirmation statement for PEARTREE BUSINESS CENTRE LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for PEARTREE BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 23, 2024

    4 pagesAA

    Confirmation statement made on Dec 07, 2024 with updates

    5 pagesCS01

    Director's details changed for Michael Head on Dec 07, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jun 23, 2023

    4 pagesAA

    Confirmation statement made on Dec 07, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 23, 2022

    4 pagesAA

    Confirmation statement made on Dec 07, 2022 with updates

    5 pagesCS01

    Secretary's details changed for Mr Stephen Richard William Long on Jul 07, 2022

    1 pagesCH03

    Director's details changed for Mr Stephen Richard William Long on Jul 07, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jun 23, 2021

    4 pagesAA

    Confirmation statement made on Dec 07, 2021 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Jun 23, 2020

    9 pagesAA

    Confirmation statement made on Dec 07, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 23, 2019

    4 pagesAA

    Confirmation statement made on Dec 07, 2019 with updates

    5 pagesCS01

    Appointment of Mr Timothy Paul Arnold as a director on Sep 06, 2019

    2 pagesAP01

    Termination of appointment of Peter James Dunnett as a director on Sep 06, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 23, 2018

    4 pagesAA

    Confirmation statement made on Dec 07, 2018 with updates

    4 pagesCS01

    Termination of appointment of Kim Simone Parker Adcock as a director on Jan 10, 2011

    1 pagesTM01

    Total exemption full accounts made up to Jun 23, 2017

    4 pagesAA

    Confirmation statement made on Dec 07, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 23, 2016

    4 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Who are the officers of PEARTREE BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Stephen Richard William
    47 Englands Lane Humberstone
    House Gorleston
    NR31 6BE Great Yarmouth
    Norfolk
    Secretary
    47 Englands Lane Humberstone
    House Gorleston
    NR31 6BE Great Yarmouth
    Norfolk
    British62096660001
    ARNOLD, Timothy Paul
    Peartree Road
    Stanway
    CO3 0JN Colchester
    Unit 22 Peartree Business Centre
    Essex
    United Kingdom
    Director
    Peartree Road
    Stanway
    CO3 0JN Colchester
    Unit 22 Peartree Business Centre
    Essex
    United Kingdom
    United KingdomEnglish263701730001
    BRAYBROOKE, Nicholas Simon
    47 Englands Lane Humberstone
    House Gorleston
    NR31 6BE Great Yarmouth
    Norfolk
    Director
    47 Englands Lane Humberstone
    House Gorleston
    NR31 6BE Great Yarmouth
    Norfolk
    United KingdomBritish148743320001
    CLAYDON, Nigel John
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Unit 18
    Essex
    United Kingdom
    Director
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Unit 18
    Essex
    United Kingdom
    EnglandBritish74493950002
    ELEY, Philip
    London Road
    Stanway
    CO3 0NH Colchester
    19a
    Essex
    United Kingdom
    Director
    London Road
    Stanway
    CO3 0NH Colchester
    19a
    Essex
    United Kingdom
    United KingdomEnglish148743350001
    GAISFORD, Barrie Reginald
    Peartree Business Centre, Peartree Road
    Stanway
    CO3 0JN Colchester
    9
    Essex
    United Kingdom
    Director
    Peartree Business Centre, Peartree Road
    Stanway
    CO3 0JN Colchester
    9
    Essex
    United Kingdom
    United KingdomBritish39413330002
    HEAD, Michael
    Unit 3 Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Essex
    Director
    Unit 3 Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Essex
    EnglandBritish118382180001
    HENSHALL, Donald James
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Unit 10
    Essex
    United Kingdom
    Director
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Unit 10
    Essex
    United Kingdom
    United KingdomBritish53527800002
    LODER, Dale
    Peartree Business Centre
    Stanway
    CO3 0JN Colchester
    Unit 14
    Essex
    United Kingdom
    Director
    Peartree Business Centre
    Stanway
    CO3 0JN Colchester
    Unit 14
    Essex
    United Kingdom
    United KingdomBritish148739150001
    LONG, Stephen Richard William
    47 Englands Lane Humberstone
    House Gorleston
    NR31 6BE Great Yarmouth
    Norfolk
    Director
    47 Englands Lane Humberstone
    House Gorleston
    NR31 6BE Great Yarmouth
    Norfolk
    EnglandBritish62096660002
    MORTON, Sally Ann
    Fox's Marina
    Wherstead
    IP2 8SA Ipswich
    Oyster Properties Limited
    Suffolk
    United Kingdom
    Director
    Fox's Marina
    Wherstead
    IP2 8SA Ipswich
    Oyster Properties Limited
    Suffolk
    United Kingdom
    United KingdomBritish108251400002
    NEWMAN, Jeremy Paul
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    882
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    882
    Essex
    United Kingdom
    United KingdomBritish2870840003
    OGDEN, Howard Fenton
    Peartree Business Centre
    CO3 0JN Colchester
    13
    Essex
    United Kingdom
    Director
    Peartree Business Centre
    CO3 0JN Colchester
    13
    Essex
    United Kingdom
    United KingdomBritish90528870003
    THOMAS, Richard John
    Unit One Peartree Business Centre
    CO3 0JH Colchester
    Thomas's Cycle Revolution Ltd
    Essex
    United Kingdom
    Director
    Unit One Peartree Business Centre
    CO3 0JH Colchester
    Thomas's Cycle Revolution Ltd
    Essex
    United Kingdom
    EnglandBritish60304290002
    TYLER, Philip Richard Sheldon
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Peartree Interiors, 2
    Essex
    United Kingdom
    Director
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Peartree Interiors, 2
    Essex
    United Kingdom
    EnglandBritish17104410002
    BIBBY, Simon Nicholas
    41 Tarnwood Park
    SE9 5PA London
    Secretary
    41 Tarnwood Park
    SE9 5PA London
    British67287440001
    JAHJA, Lisa
    5 West End Lane
    HA5 1EQ Pinner
    Middlesex
    Secretary
    5 West End Lane
    HA5 1EQ Pinner
    Middlesex
    British15608970006
    LONG, Anthony John
    68 Yarmouth Road
    NR32 4AG Lowestoft
    Suffolk
    Secretary
    68 Yarmouth Road
    NR32 4AG Lowestoft
    Suffolk
    British16685980001
    SINCLAIR, Cherie Lynda
    31 Cross Road
    Wimbledon
    SW19 1PL London
    Secretary
    31 Cross Road
    Wimbledon
    SW19 1PL London
    British39655330002
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Secretary
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    British77200680001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    ADAIR, Robert Fredrik Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    British37096760001
    CHICKEN, Michael John
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    British5494710001
    DUNNETT, Peter James
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Unit 22
    Essex
    United Kingdom
    Director
    Peartree Business Centre
    Peartree Road Stanway
    CO3 0JN Colchester
    Unit 22
    Essex
    United Kingdom
    EnglandBritish29954500002
    GAMMELL, William Dempsey
    Swiftsden House
    Hurst Green
    TN19 7QT Etchingham
    East Sussex
    Director
    Swiftsden House
    Hurst Green
    TN19 7QT Etchingham
    East Sussex
    EnglandBritish10031840001
    HENSHALL, Donald James
    Willow House
    3 Burywoods Braiswick
    CO4 5AW Colchester
    Essex
    Director
    Willow House
    3 Burywoods Braiswick
    CO4 5AW Colchester
    Essex
    United KingdomBritish53527800002
    LLEWELLYN, Hazel
    99 Hardy Road
    SW19 1JB London
    Director
    99 Hardy Road
    SW19 1JB London
    British4886960004
    LONG, Anthony John
    68 Yarmouth Road
    NR32 4AG Lowestoft
    Suffolk
    Director
    68 Yarmouth Road
    NR32 4AG Lowestoft
    Suffolk
    British16685980001
    PARKER ADCOCK, Kim Simone
    Ely Gardens
    CO1 2YB Colchester
    5
    Essex
    United Kingdom
    Director
    Ely Gardens
    CO1 2YB Colchester
    5
    Essex
    United Kingdom
    United KingdomBritish117877090005
    PROWSE, Derek Alexander
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    Director
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    United KingdomBritish21876290003
    SPAGNOLETTI, Moira Jean
    Swiftsden House
    Hurst Green
    TN19 Etchingham
    East Sussex
    Director
    Swiftsden House
    Hurst Green
    TN19 Etchingham
    East Sussex
    EnglandBritish10343380001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001

    What are the latest statements on persons with significant control for PEARTREE BUSINESS CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0