About

Registered Number: 09165674
Date of Incorporation: 07/08/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 1 Parc Studios, King Street, Bishop's Stortford, CM23 2NB,

 

Founded in 2014, Pearse House Management Company Ltd have registered office in Bishop's Stortford. Currently we aren't aware of the number of employees at the Pearse House Management Company Ltd. The current directors of the company are listed as Casson, Janet Edith, Ellis, Barrington Lewis, Jewiss, John Edmund, Tilman, Jonathan Michael, Hill, Terry William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSON, Janet Edith 01 February 2017 - 1
ELLIS, Barrington Lewis 01 February 2017 - 1
JEWISS, John Edmund 01 February 2017 - 1
TILMAN, Jonathan Michael 01 April 2019 - 1
HILL, Terry William 01 February 2017 23 November 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 24 January 2020
AA01 - Change of accounting reference date 24 January 2020
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 18 December 2018
AP04 - Appointment of corporate secretary 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 April 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 01 November 2016
AP04 - Appointment of corporate secretary 01 November 2016
AD01 - Change of registered office address 01 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 21 September 2015
AA01 - Change of accounting reference date 02 October 2014
NEWINC - New incorporation documents 07 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.