About

Registered Number: 04190855
Date of Incorporation: 30/03/2001 (24 years ago)
Company Status: Active
Registered Address: The Barn, 4 Main Street, Burton Joyce, Nottinghamshire, NG14 5DZ

 

Founded in 2001, Pearse Brothers (Property Development) Ltd has its registered office in Nottinghamshire, it has a status of "Active". Pearse, Sally Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSE, Sally Elizabeth 30 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 April 2016
MR04 - N/A 11 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 18 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 15 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
363s - Annual Return 02 May 2002
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 09 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 January 2008 Outstanding

N/A

Legal mortgage 29 April 2004 Fully Satisfied

N/A

Legal mortgage 13 July 2001 Outstanding

N/A

Legal mortgage 13 July 2001 Outstanding

N/A

Debenture 30 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.