About

Registered Number: 03045274
Date of Incorporation: 12/04/1995 (30 years ago)
Company Status: Active
Registered Address: Chapel Lane, Salterhebble, Halifax, West Yorkshire, HX3 0QN

 

Founded in 1995, Pearson Bros. Properties Ltd has its registered office in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. Pearson Bros. Properties Ltd has no 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
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 September 2015
RP04 - N/A 07 September 2015
AR01 - Annual Return 16 April 2015
SH01 - Return of Allotment of shares 27 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 08 December 2008
AUD - Auditor's letter of resignation 10 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 14 February 2005
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 17 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 03 April 1996
395 - Particulars of a mortgage or charge 03 October 1995
SA - Shares agreement 04 August 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 04 August 1995
88(2)P - N/A 10 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1995
288 - N/A 25 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
287 - Change in situation or address of Registered Office 20 April 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 March 2013 Outstanding

N/A

Legal mortgage 27 May 2005 Outstanding

N/A

Legal mortgage 25 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.