PEARCE BROS. MANAGEMENT SERVICES LIMITED
KESTON

Hellopages » Greater London » Bromley » BR2 6AN

Company number 01701189
Status Active
Incorporation Date 21 February 1983
Company Type Private Limited Company
Address BR2 6AN, LARCH BARN, JACKASS LANE, KESTON, KENT, ENGLAND, BR2 6AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 1 North Street Bromley Kent BR1 1RB to PO Box BR2 6AN Larch Barn Jackass Lane Keston Kent BR2 6AN on 9 March 2017; Confirmation statement made on 13 February 2017 with updates; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of PEARCE BROS. MANAGEMENT SERVICES LIMITED are www.pearcebrosmanagementservices.co.uk, and www.pearce-bros-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Pearce Bros Management Services Limited is a Private Limited Company. The company registration number is 01701189. Pearce Bros Management Services Limited has been working since 21 February 1983. The present status of the company is Active. The registered address of Pearce Bros Management Services Limited is Br2 6an Larch Barn Jackass Lane Keston Kent England Br2 6an. The company`s financial liabilities are £37.75k. It is £15.47k against last year. And the total assets are £40.7k, which is £15.43k against last year. PEARCE, Madeline Patricia is a Secretary of the company. PEARCE, Andrew James is a Director of the company. PEARCE, Madeline Patricia is a Director of the company. Director PEARCE, Kenneth James has been resigned. Director PEARCE, Roger Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


pearce bros. management services Key Finiance

LIABILITIES £37.75k
+69%
CASH n/a
TOTAL ASSETS £40.7k
+61%
All Financial Figures

Current Directors


Director
PEARCE, Andrew James
Appointed Date: 01 February 2007
58 years old

Director
PEARCE, Madeline Patricia
Appointed Date: 18 February 1994
91 years old

Resigned Directors

Director
PEARCE, Kenneth James
Resigned: 30 November 1993
117 years old

Director
PEARCE, Roger Anthony
Resigned: 30 March 2015
88 years old

Persons With Significant Control

Mrs Madeline Patricia Pearce
Notified on: 7 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEARCE BROS. MANAGEMENT SERVICES LIMITED Events

09 Mar 2017
Registered office address changed from 1 North Street Bromley Kent BR1 1RB to PO Box BR2 6AN Larch Barn Jackass Lane Keston Kent BR2 6AN on 9 March 2017
28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
15 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
19 Jan 2016
Termination of appointment of Roger Anthony Pearce as a director on 30 March 2015
...
... and 67 more events
22 Mar 1989
Return made up to 14/03/89; no change of members

28 Feb 1988
Accounts made up to 31 July 1987

28 Feb 1988
Return made up to 11/02/88; no change of members

19 Feb 1987
Accounts made up to 31 July 1986

19 Feb 1987
Return made up to 16/02/87; full list of members

PEARCE BROS. MANAGEMENT SERVICES LIMITED Charges

29 May 2013
Charge code 0170 1189 0006
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1, 1A and 2 north street, bromley, kent…
31 October 2012
Debenture
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2002
Third party legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1, 1A and 2 north street, bromley t/no…
18 May 1995
Legal mortgage
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a 1, 1A and 2 north street L.B. of bromley…
21 May 1993
Legal mortgage
Delivered: 1 June 1993
Status: Satisfied on 19 June 1995
Persons entitled: National Westminster Bank PLC
Description: 1 1A and 2 north street bromley kent and or the proceeds of…
18 October 1991
Legal mortgage
Delivered: 29 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 north street bromley kent with 1A & 2 north street t/n…