About

Registered Number: 06711029
Date of Incorporation: 30/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Kilmorey Lodge, Springfield Drive, Chester, CH2 3QF

 

Established in 2008, Pershore House Management Company Ltd have registered office in Chester. The companies directors are listed as Quayle, Robert James, Taverner, Patrick, Dutton, Irene, Dutton, Thomas, Jones, Marian Agnes at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAVERNER, Patrick 04 February 2013 - 1
DUTTON, Irene 30 September 2008 07 January 2013 1
DUTTON, Thomas 14 February 2012 07 January 2013 1
JONES, Marian Agnes 30 September 2008 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
QUAYLE, Robert James 04 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 10 November 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 26 March 2018
PSC01 - N/A 18 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 06 February 2013
AP01 - Appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 15 February 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 30 October 2010
CH01 - Change of particulars for director 30 October 2010
CH01 - Change of particulars for director 30 October 2010
CH03 - Change of particulars for secretary 30 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.