PEARTREE BUSINESS CENTRE LIMITED
Overview
| Company Name | PEARTREE BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02071954 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEARTREE BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNABLE LIMITED | Nov 07, 1986 | Nov 07, 1986 |
What are the latest accounts for PEARTREE BUSINESS CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 23, 2025 |
| Next Accounts Due On | Mar 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 23, 2024 |
What is the status of the latest confirmation statement for PEARTREE BUSINESS CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for PEARTREE BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 23, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Michael Head on Dec 07, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 23, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 23, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Mr Stephen Richard William Long on Jul 07, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Stephen Richard William Long on Jul 07, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 23, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 23, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 07, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 23, 2019 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Timothy Paul Arnold as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Peter James Dunnett as a director on Sep 06, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 23, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Kim Simone Parker Adcock as a director on Jan 10, 2011 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 23, 2017 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Jun 23, 2016 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PEARTREE BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Stephen Richard William | Secretary | 47 Englands Lane Humberstone House Gorleston NR31 6BE Great Yarmouth Norfolk | British | 62096660001 | ||||||
| ARNOLD, Timothy Paul | Director | Peartree Road Stanway CO3 0JN Colchester Unit 22 Peartree Business Centre Essex United Kingdom | United Kingdom | English | 263701730001 | |||||
| BRAYBROOKE, Nicholas Simon | Director | 47 Englands Lane Humberstone House Gorleston NR31 6BE Great Yarmouth Norfolk | United Kingdom | British | 148743320001 | |||||
| CLAYDON, Nigel John | Director | Peartree Business Centre Peartree Road Stanway CO3 0JN Colchester Unit 18 Essex United Kingdom | England | British | 74493950002 | |||||
| ELEY, Philip | Director | London Road Stanway CO3 0NH Colchester 19a Essex United Kingdom | United Kingdom | English | 148743350001 | |||||
| GAISFORD, Barrie Reginald | Director | Peartree Business Centre, Peartree Road Stanway CO3 0JN Colchester 9 Essex United Kingdom | United Kingdom | British | 39413330002 | |||||
| HEAD, Michael | Director | Unit 3 Peartree Business Centre Peartree Road Stanway CO3 0JN Colchester Essex | England | British | 118382180001 | |||||
| HENSHALL, Donald James | Director | Peartree Business Centre Peartree Road Stanway CO3 0JN Colchester Unit 10 Essex United Kingdom | United Kingdom | British | 53527800002 | |||||
| LODER, Dale | Director | Peartree Business Centre Stanway CO3 0JN Colchester Unit 14 Essex United Kingdom | United Kingdom | British | 148739150001 | |||||
| LONG, Stephen Richard William | Director | 47 Englands Lane Humberstone House Gorleston NR31 6BE Great Yarmouth Norfolk | England | British | 62096660002 | |||||
| MORTON, Sally Ann | Director | Fox's Marina Wherstead IP2 8SA Ipswich Oyster Properties Limited Suffolk United Kingdom | United Kingdom | British | 108251400002 | |||||
| NEWMAN, Jeremy Paul | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 882 Essex United Kingdom | United Kingdom | British | 2870840003 | |||||
| OGDEN, Howard Fenton | Director | Peartree Business Centre CO3 0JN Colchester 13 Essex United Kingdom | United Kingdom | British | 90528870003 | |||||
| THOMAS, Richard John | Director | Unit One Peartree Business Centre CO3 0JH Colchester Thomas's Cycle Revolution Ltd Essex United Kingdom | England | British | 60304290002 | |||||
| TYLER, Philip Richard Sheldon | Director | Peartree Business Centre Peartree Road Stanway CO3 0JN Colchester Peartree Interiors, 2 Essex United Kingdom | England | British | 17104410002 | |||||
| BIBBY, Simon Nicholas | Secretary | 41 Tarnwood Park SE9 5PA London | British | 67287440001 | ||||||
| JAHJA, Lisa | Secretary | 5 West End Lane HA5 1EQ Pinner Middlesex | British | 15608970006 | ||||||
| LONG, Anthony John | Secretary | 68 Yarmouth Road NR32 4AG Lowestoft Suffolk | British | 16685980001 | ||||||
| SINCLAIR, Cherie Lynda | Secretary | 31 Cross Road Wimbledon SW19 1PL London | British | 39655330002 | ||||||
| TOPLAS, David Hugh Sheridan | Secretary | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | British | 77200680001 | ||||||
| WALSH, Thomas Gerard | Secretary | 26 Flanders Road Chiswick W4 1NG London | Irish | 48520230001 | ||||||
| ADAIR, Robert Fredrik Martin | Director | 31 Pembroke Square W8 6PB London | British | 37096760001 | ||||||
| CHICKEN, Michael John | Director | Flat 1/34 Harcourt Terrace SW10 9JR London | British | 5494710001 | ||||||
| DUNNETT, Peter James | Director | Peartree Business Centre Peartree Road Stanway CO3 0JN Colchester Unit 22 Essex United Kingdom | England | British | 29954500002 | |||||
| GAMMELL, William Dempsey | Director | Swiftsden House Hurst Green TN19 7QT Etchingham East Sussex | England | British | 10031840001 | |||||
| HENSHALL, Donald James | Director | Willow House 3 Burywoods Braiswick CO4 5AW Colchester Essex | United Kingdom | British | 53527800002 | |||||
| LLEWELLYN, Hazel | Director | 99 Hardy Road SW19 1JB London | British | 4886960004 | ||||||
| LONG, Anthony John | Director | 68 Yarmouth Road NR32 4AG Lowestoft Suffolk | British | 16685980001 | ||||||
| PARKER ADCOCK, Kim Simone | Director | Ely Gardens CO1 2YB Colchester 5 Essex United Kingdom | United Kingdom | British | 117877090005 | |||||
| PROWSE, Derek Alexander | Director | Lime Tree Cottage Ely Grange TN3 9DZ Frant East Sussex | United Kingdom | British | 21876290003 | |||||
| SPAGNOLETTI, Moira Jean | Director | Swiftsden House Hurst Green TN19 Etchingham East Sussex | England | British | 10343380001 | |||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 |
What are the latest statements on persons with significant control for PEARTREE BUSINESS CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 2016 | The 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