Company number 03045274
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address CHAPEL LANE, SALTERHEBBLE, HALIFAX, WEST YORKSHIRE, HX3 0QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 750,500
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PEARSON BROS. PROPERTIES LIMITED are www.pearsonbrosproperties.co.uk, and www.pearson-bros-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Pearson Bros Properties Limited is a Private Limited Company.
The company registration number is 03045274. Pearson Bros Properties Limited has been working since 12 April 1995.
The present status of the company is Active. The registered address of Pearson Bros Properties Limited is Chapel Lane Salterhebble Halifax West Yorkshire Hx3 0qn. . PEARSON, Richard Morton is a Secretary of the company. PEARSON, Richard Morton is a Director of the company. WESTIN, Sally Amanda is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PEARSON, Edric Morton has been resigned. Director PEARSON, Stephen John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995
PEARSON BROS. PROPERTIES LIMITED Events
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
07 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 11 April 2015
16 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
Statement of capital on 2015-09-07
-
ANNOTATION
Clarification a second filed AR01 was registered on 07/09/2015.
...
... and 56 more events
04 May 1995
Director resigned
20 Apr 1995
New director appointed
20 Apr 1995
New secretary appointed;new director appointed
20 Apr 1995
Registered office changed on 20/04/95 from: 12 york place leeds LS1 2DS
12 Apr 1995
Incorporation
7 March 2013
Legal mortgage
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Richard Pearson, Sally Amanda Westin and a J Bell Trustees Limited
Description: 340 salterhebble hill halifax west yorkshire t/n WYK102368.
27 May 2005
Legal mortgage
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 28-38 (inclusive) chapel lane salterhebble halifax west…
25 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 40 & 42 chapel lane salterhebble halifax west yorkshire all…