About

Registered Number: 06529996
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 94 New Walk, Leicester, LE1 7EA,

 

Established in 2008, Pear Tree Grove Ltd has its registered office in Leicester. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Pancholi, Akash, Pancholi, Nikhel Ketan, Cotton, Alan George, Cotton, Grant, Mulligan-cotton, Nora Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANCHOLI, Akash 03 October 2019 - 1
PANCHOLI, Nikhel Ketan 03 October 2019 - 1
COTTON, Alan George 11 March 2008 03 October 2019 1
COTTON, Grant 02 July 2018 03 October 2019 1
MULLIGAN-COTTON, Nora Ann 11 March 2008 03 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA01 - Change of accounting reference date 30 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
AD01 - Change of registered office address 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
PSC07 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
MR04 - N/A 03 October 2019
MR01 - N/A 03 October 2019
MR01 - N/A 03 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CH01 - Change of particulars for director 10 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 03 April 2017
AAMD - Amended Accounts 31 August 2016
AA - Annual Accounts 31 May 2016
RESOLUTIONS - N/A 22 April 2016
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 10 February 2010
AA01 - Change of accounting reference date 13 October 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
395 - Particulars of a mortgage or charge 24 May 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

Debenture 16 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.