About

Registered Number: 02009168
Date of Incorporation: 11/04/1986 (38 years ago)
Company Status: Active
Registered Address: 23 Newport Mews, Worthing, West Sussex, BN11 2HN,

 

Founded in 1986, Pearson's Mews (Worthing) Residents Company Ltd has its registered office in Worthing in West Sussex, it has a status of "Active". We don't know the number of employees at Pearson's Mews (Worthing) Residents Company Ltd. The companies directors are listed as Brownlee, Paul Christopher John, Brownlee, Paul Christopher John, Grundy, Alexander Richard, Daley, Joyce, Lessiter, Mary, Mcmillan, Duncan Stalker, Brown, Andrew David, Butler, Marlene Lesley, Care, Margaret Joan, Carr, Margaret Joan, Collins, Richard William, Coughlan, Joanne, Durrant, Christine Annette, Edge, Susan Elizabeth, Edwards, David William, Ersser, Christine Durrant, Foster, Alan Reginald, Hart, John Russell, Jeary, Keith George, Lazenby, Sheila Jean, Miles, Pamela Mary, Rollinson, Kathleen Jane, Rosser-jacks, Benjamin Robert John, Sharp, Michael John, Wetton, Edward James, Wetton, Margerite Doroth, Williams, Patricia Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLEE, Paul Christopher John 13 June 2017 - 1
GRUNDY, Alexander Richard 12 June 2018 - 1
BROWN, Andrew David N/A 31 October 1995 1
BUTLER, Marlene Lesley 15 December 2015 30 October 2018 1
CARE, Margaret Joan 12 October 1993 13 April 2005 1
CARR, Margaret Joan 11 November 1994 19 March 2001 1
COLLINS, Richard William 26 October 1998 01 September 2000 1
COUGHLAN, Joanne 28 March 2007 19 November 2009 1
DURRANT, Christine Annette 25 February 2002 11 July 2008 1
EDGE, Susan Elizabeth 02 March 2006 04 January 2011 1
EDWARDS, David William 12 July 2010 04 January 2011 1
ERSSER, Christine Durrant 25 October 2010 25 September 2014 1
FOSTER, Alan Reginald 22 March 1989 20 June 1997 1
HART, John Russell 22 March 1989 26 October 1998 1
JEARY, Keith George 12 March 2008 15 December 2015 1
LAZENBY, Sheila Jean N/A 30 June 2005 1
MILES, Pamela Mary 13 April 2005 04 October 2006 1
ROLLINSON, Kathleen Jane N/A 09 March 1993 1
ROSSER-JACKS, Benjamin Robert John 12 June 2018 03 March 2019 1
SHARP, Michael John 24 November 1997 15 March 2005 1
WETTON, Edward James 09 March 1993 11 November 1994 1
WETTON, Margerite Doroth 01 January 2015 12 June 2018 1
WILLIAMS, Patricia Anne 25 February 2002 05 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWNLEE, Paul Christopher John 01 February 2019 - 1
DALEY, Joyce 25 February 2002 13 April 2005 1
LESSITER, Mary 10 July 1992 31 December 1994 1
MCMILLAN, Duncan Stalker N/A 10 July 1992 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 March 2019
AP03 - Appointment of secretary 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AD01 - Change of registered office address 15 March 2019
TM02 - Termination of appointment of secretary 31 January 2019
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 18 July 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 January 2018
CH04 - Change of particulars for corporate secretary 19 July 2017
AP01 - Appointment of director 26 June 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 11 March 2017
AP04 - Appointment of corporate secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 20 June 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 08 March 2012
CH04 - Change of particulars for corporate secretary 29 December 2011
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AD01 - Change of registered office address 30 November 2010
CH04 - Change of particulars for corporate secretary 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 22 September 2010
TM02 - Termination of appointment of secretary 25 August 2010
AP04 - Appointment of corporate secretary 25 August 2010
AD01 - Change of registered office address 25 August 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA01 - Change of accounting reference date 04 February 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 28 April 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 01 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 05 April 2003
287 - Change in situation or address of Registered Office 08 August 2002
353 - Register of members 08 August 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 07 February 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 21 November 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
363s - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
AA - Annual Accounts 10 November 1996
363b - Annual Return 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
AA - Annual Accounts 09 November 1995
288 - N/A 07 November 1995
363s - Annual Return 04 April 1995
288 - N/A 25 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 19 April 1994
288 - N/A 22 February 1994
287 - Change in situation or address of Registered Office 27 September 1993
AA - Annual Accounts 29 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
363s - Annual Return 06 April 1993
288 - N/A 19 August 1992
288 - N/A 18 August 1992
AA - Annual Accounts 18 August 1992
363b - Annual Return 07 May 1992
288 - N/A 08 April 1992
288 - N/A 01 April 1992
288 - N/A 24 March 1992
288 - N/A 09 March 1992
288 - N/A 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
288 - N/A 23 July 1991
287 - Change in situation or address of Registered Office 23 July 1991
363 - Annual Return 04 April 1991
AA - Annual Accounts 30 November 1990
288 - N/A 08 June 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 09 May 1990
AUD - Auditor's letter of resignation 16 August 1989
287 - Change in situation or address of Registered Office 16 August 1989
PUC 2 - N/A 16 June 1989
PUC 2 - N/A 16 June 1989
288 - N/A 31 May 1989
287 - Change in situation or address of Registered Office 31 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 15 May 1989
288 - N/A 12 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 20 April 1989
288 - N/A 18 April 1989
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 2 - N/A 19 July 1988
PUC 5 - N/A 19 July 1988
RESOLUTIONS - N/A 22 June 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 22 June 1988
288 - N/A 22 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1988
288 - N/A 14 November 1986
287 - Change in situation or address of Registered Office 28 October 1986
288 - N/A 28 October 1986
NEWINC - New incorporation documents 11 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.