About

Registered Number: 06887835
Date of Incorporation: 27/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Flat 7 Pirbright House, West Cliff Gardens, Bournemouth, BH2 5HL,

 

Founded in 2009, Pirbright House Freehold Ltd has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Apps, Sally Ann, Burley, Paula Rosemarie, Heal, Michael, Shorrock, Julie, Stevens, Beth Alice, Robinson, Colin, Professor, Wade, Michael Frederick, Wray, Robert John in the Companies House registry. 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
APPS, Sally Ann 22 August 2014 - 1
BURLEY, Paula Rosemarie 19 July 2012 - 1
HEAL, Michael 20 August 2012 - 1
SHORROCK, Julie 04 June 2018 - 1
ROBINSON, Colin, Professor 27 April 2009 20 August 2012 1
WADE, Michael Frederick 27 April 2009 19 July 2012 1
WRAY, Robert John 15 June 2009 03 August 2014 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Beth Alice 16 June 2009 03 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 23 May 2019
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 24 May 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 12 May 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
RP04 - N/A 25 April 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 04 January 2015
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 03 August 2014
TM02 - Termination of appointment of secretary 03 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 16 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
225 - Change of Accounting Reference Date 24 September 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.