PEARTREE CLOSE LIMITED
Overview
Company Name | PEARTREE CLOSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04342499 |
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 CLOSE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is PEARTREE CLOSE LIMITED located?
Registered Office Address | New Derwent House 69-73 Theobald's Road WC1X 8TA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PEARTREE CLOSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PEARTREE CLOSE LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for PEARTREE CLOSE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Dec 18, 2023 | 11 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Dec 18, 2024 | 9 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 18, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on Jul 29, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||
18/12/23 Statement of Capital gbp 33 | 5 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Dec 18, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 14, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 18, 2021 with updates | 4 pages | CS01 | ||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||
Director's details changed for Ms Denise Mcintosh on Jul 06, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 18, 2020 with updates | 7 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Dec 18, 2019 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on Dec 19, 2017 with updates | 6 pages | CS01 | ||||||
Confirmation statement made on Dec 18, 2017 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||
Termination of appointment of Barrie David Lawrence as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 18, 2016 with updates | 5 pages | CS01 | ||||||
Who are the officers of PEARTREE CLOSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTOSH, Denise | Director | RM15 6QH South Ockendon 42 North Road Essex United Kingdom | England | British | Director | 199172420002 | ||||
GREGORY, Ian | Secretary | 72 Peartree Close RM15 6PR South Ockendon Essex | British | Printer | 114716980001 | |||||
MERIVALE, John Andrew | Secretary | 68 Peartree Close RM15 6PR South Ockendon Essex | British | Teacher | 53996010001 | |||||
FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
GREGORY, Ian | Director | 72 Peartree Close RM15 6PR South Ockendon Essex | England | British | Printer | 114716980001 | ||||
JELLINEK, Sidney Bertram | Director | 61 Peartree Close RM15 6PR South Ockendon Essex | British | Independent Financial Adviser | 16309140001 | |||||
LAWRENCE, Barrie David | Director | 32 Peartree Close RM15 6PR South Ockendon Essex | England | British | Local Councillor | 71045080001 | ||||
MERIVALE, John Andrew | Director | 68 Peartree Close RM15 6PR South Ockendon Essex | British | Teacher | 53996010001 | |||||
SMY, Peter Edmond | Director | 17 Peartree Close RM15 6PR South Ockendon Essex | England | English | Construction Manager | 67409540002 | ||||
FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
What are the latest statements on persons with significant control for PEARTREE CLOSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 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