FRANCIS PEARCE PARTNERSHIP LIMITED
Overview
Company Name | FRANCIS PEARCE PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03220364 |
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 FRANCIS PEARCE PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRANCIS PEARCE PARTNERSHIP LIMITED located?
Registered Office Address | The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FRANCIS PEARCE PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for FRANCIS PEARCE PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for FRANCIS PEARCE PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Gareth Hill as a person with significant control on Nov 26, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Nicholas Alexander Hutton as a person with significant control on Nov 26, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Timothy Richard Wheeler as a person with significant control on Nov 26, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 26, 2024
| 3 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 23, 2024
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing for the appointment of Mr Timothy Richard Wheeler as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Appointment of Mr Nicholas Alexander Hutton as a director on Oct 23, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Nicholas Alexander Hutton as a secretary on Oct 23, 2024 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Timothy Richard Wheeler as a director on Oct 23, 2024 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Gareth Hill as a person with significant control on Oct 23, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Stephen Roger Knowles as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Irene Knowles as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Stephen Roger Knowles as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen Roger Knowles as a secretary on Oct 23, 2024 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield South Yorkshire S11 9PA on Oct 15, 2024 | 1 pages | AD01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 21, 2024
| 7 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jason Philip Heath as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Sub-division of shares on May 01, 2024 | 7 pages | SH02 | ||||||||||||||||||
Who are the officers of FRANCIS PEARCE PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTTON, Nicholas Alexander | Secretary | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | 328750260001 | |||||||
HILL, Gareth Richard | Director | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | United Kingdom | British | Quantity Surveyor | 204396720001 | ||||
HUTTON, Nicholas Alexander | Director | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | England | British | Director | 328750850001 | ||||
ROLANDI, Vincent John | Director | 27 Balcombe Road RH16 1NZ Haywards Heath Thornhill West Sussex United Kingdom | United Kingdom | British | Director | 230459440001 | ||||
WHEELER, Timothy Richard | Director | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | England | British | Director | 328749750001 | ||||
KNOWLES, Stephen Roger | Secretary | Aldridge Avenue HA8 8TA Edgware 16 Middlesex United Kingdom | British | 48688350005 | ||||||
PEARCE, Tony Martin | Secretary | Wigmore Lodge Ockley Road RH5 4PU Beare Green Surrey | British | Surveyor | 56245580003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ESHELBY, Peter David | Director | 5 Cornmill Close Calver S32 3XZ Hope Valley Derbyshire | England | British | Surveyor | 56245590001 | ||||
FLINT, Patricia | Director | 8 Grove Road PO16 7TE Fareham Hampshire | British | Quantity Surveyor | 56448980001 | |||||
HEATH, Jason Philip | Director | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | United Kingdom | British | Director | 127203500001 | ||||
KNOWLES, Stephen Roger | Director | Aldridge Avenue HA8 8TA Edgware 16 Middlesex United Kingdom | United Kingdom | British | Surveyor | 48688350006 | ||||
PEARCE, Tony Martin | Director | Horsham Road Mid Holmwood RH5 4EP Dorking Priory Cottage Surrey | United Kingdom | British | Surveyor | 174452710002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of FRANCIS PEARCE PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Timothy Richard Wheeler | Nov 26, 2024 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Alexander Hutton | Nov 26, 2024 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Gareth Hill | Oct 23, 2024 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Stephen Roger Knowles | Feb 02, 2019 | Aldridge Avenue HA8 8TA Edgware 16 Middlesex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Irene Knowles | Feb 02, 2019 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop South Yorkshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for FRANCIS PEARCE PARTNERSHIP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Feb 02, 2019 | 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