PEASE HOUSE MANAGEMENT LIMITED

PEASE HOUSE MANAGEMENT LIMITED

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

    Company NamePEASE HOUSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03930492
    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 PEASE HOUSE MANAGEMENT LIMITED?

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

    Where is PEASE HOUSE MANAGEMENT LIMITED located?

    Registered Office Address
    Riverside House
    11-12 Nelson Street
    HU1 1XE Hull
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEASE HOUSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEASE HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for PEASE HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Jane Franklin as a director on Dec 03, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on Apr 06, 2023

    1 pagesAD01

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed from C/O Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on Mar 24, 2022

    1 pagesAD01

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Richard Jones as a director on Oct 31, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Adam Francis Knight as a director on Jun 24, 2019

    2 pagesAP01

    Termination of appointment of Neil Black as a director on Jun 19, 2019

    1 pagesTM01

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Neil Black as a director on Feb 02, 2018

    2 pagesAP01

    Termination of appointment of Jane Rickaby as a director on Jan 31, 2018

    1 pagesTM01

    Who are the officers of PEASE HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Philip Jesse
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    Secretary
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    214300480001
    ALLEN, Philip Jesse
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    Director
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    EnglandBritish86394520003
    FRANKLIN, Rachel Jane
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    Director
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    EnglandBritish343132080001
    KNIGHT, Adam Francis
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    Director
    11-12 Nelson Street
    HU1 1XE Hull
    Riverside House
    England
    EnglandBritish259794480001
    DUFTON, Victor Malcolm Rycroft
    Pinfold House
    Dam Lane, Leavening
    YO17 9SJ Malton
    North Yorkshire
    Secretary
    Pinfold House
    Dam Lane, Leavening
    YO17 9SJ Malton
    North Yorkshire
    British10344760003
    FLYNN, Patricia
    York Lodge
    30 Southfield
    HU13 0EU Hessle
    North Humberside
    Secretary
    York Lodge
    30 Southfield
    HU13 0EU Hessle
    North Humberside
    British123133710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALLARD, Rodney Elgin
    12 Pease Court
    High Street
    HU1 1NG Hull
    Yorkshire
    Director
    12 Pease Court
    High Street
    HU1 1NG Hull
    Yorkshire
    British76149280001
    BARTON, Jennifer
    112 Cottingham Road
    HU6 7RZ Hull
    Director
    112 Cottingham Road
    HU6 7RZ Hull
    British57296110006
    BLACK, Neil
    C/O Garness Jones Ltd
    79 Beverley Road
    HU3 1XR Hull
    East Yorkshire
    Director
    C/O Garness Jones Ltd
    79 Beverley Road
    HU3 1XR Hull
    East Yorkshire
    EnglandBritish174804370001
    FLYNN, Patricia
    York Lodge
    30 Southfield
    HU13 0EU Hessle
    North Humberside
    Director
    York Lodge
    30 Southfield
    HU13 0EU Hessle
    North Humberside
    United KingdomBritish123133710001
    HEARNSHAW, Alexandra Angela
    62 Riplingham Road
    Kirkella
    HU10 7TR Hull
    East Yorkshire
    Director
    62 Riplingham Road
    Kirkella
    HU10 7TR Hull
    East Yorkshire
    EnglandBritish76077600001
    JONES, Matthew Richard
    C/O Garness Jones Ltd
    79 Beverley Road
    HU3 1XR Hull
    East Yorkshire
    Director
    C/O Garness Jones Ltd
    79 Beverley Road
    HU3 1XR Hull
    East Yorkshire
    United KingdomBritish109849250001
    JONES, Matthew Richard
    12 Pease Court
    High Street
    HU1 1NG Kingston Upon Hull
    North Humberside
    Director
    12 Pease Court
    High Street
    HU1 1NG Kingston Upon Hull
    North Humberside
    United KingdomBritish109849250001
    LAWSON, Gillian
    12 Castle Farm Court
    South Cave
    East Yorkshire
    Director
    12 Castle Farm Court
    South Cave
    East Yorkshire
    United KingdomBritish68416790002
    RICKABY, Jane
    C/O Garness Jones Ltd
    79 Beverley Road
    HU3 1XR Hull
    East Yorkshire
    Director
    C/O Garness Jones Ltd
    79 Beverley Road
    HU3 1XR Hull
    East Yorkshire
    EnglandBritish123133670002

    What are the latest statements on persons with significant control for PEASE HOUSE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017The 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