About

Registered Number: 05043667
Date of Incorporation: 13/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 3 Sanctuary Close, Church Road, Kessingland, Suffolk, NR33 7SX

 

Established in 2004, Pearce Properties Ltd have registered office in Kessingland, Suffolk, it's status at Companies House is "Active". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 28 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 15 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 15 March 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 16 February 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 06 March 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
225 - Change of Accounting Reference Date 15 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 15 May 2008 Outstanding

N/A

Deed of charge 15 May 2008 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Legal charge 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.