About

Registered Number: 04342499
Date of Incorporation: 18/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Peartree Close Ltd was founded on 18 December 2001 and are based in Hornchurch, it's status at Companies House is "Active". There are 5 directors listed as Mcintosh, Denise, Gregory, Ian, Jellinek, Sidney Bertram, Merivale, John Andrew, Smy, Peter Edmond for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Denise 07 July 2015 - 1
GREGORY, Ian 01 November 2005 24 June 2016 1
JELLINEK, Sidney Bertram 18 December 2001 12 December 2005 1
MERIVALE, John Andrew 18 December 2001 06 March 2006 1
SMY, Peter Edmond 17 November 2003 18 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 22 January 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363a - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
RESOLUTIONS - N/A 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.