PEARSONS ASSET MANAGEMENT LIMITED
FAREHAM PROVIDENCE COTTAGE PROPERTIES LIMITED

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 01641143
Status Active
Incorporation Date 4 June 1982
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH ST, FAREHAM, HANTS, PO16 7BB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 1,000 . The most likely internet sites of PEARSONS ASSET MANAGEMENT LIMITED are www.pearsonsassetmanagement.co.uk, and www.pearsons-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearsons Asset Management Limited is a Private Limited Company. The company registration number is 01641143. Pearsons Asset Management Limited has been working since 04 June 1982. The present status of the company is Active. The registered address of Pearsons Asset Management Limited is Kintyre House 70 High St Fareham Hants Po16 7bb. . KENNARD, Nicola is a Secretary of the company. GROVER, Peter Anthony Hull is a Director of the company. PARSONS, Roger Norris Francis is a Director of the company. Secretary GROVER, Peter Anthony Hull has been resigned. Director PEARSON, Roger James has been resigned. Director SMITH, Trevor Ian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KENNARD, Nicola
Appointed Date: 11 March 1998

Director

Director
PARSONS, Roger Norris Francis
Appointed Date: 01 October 1998
77 years old

Resigned Directors

Secretary
GROVER, Peter Anthony Hull
Resigned: 31 October 2004

Director
PEARSON, Roger James
Resigned: 30 December 2002
Appointed Date: 01 October 1998
86 years old

Director
SMITH, Trevor Ian
Resigned: 27 February 1998
86 years old

PEARSONS ASSET MANAGEMENT LIMITED Events

16 Aug 2016
Confirmation statement made on 27 July 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000

...
... and 76 more events
14 Oct 1987
Accounting reference date shortened from 30/06 to 31/12

23 Feb 1987
Accounts for a small company made up to 30 June 1986

23 Feb 1987
Return made up to 23/02/87; full list of members

27 Jun 1986
Return made up to 17/04/86; full list of members

14 Jun 1986
Accounts for a small company made up to 30 June 1985

PEARSONS ASSET MANAGEMENT LIMITED Charges

20 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 the marsh hythe southampton t/no…
6 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 220 hiltingbury road chandlers…
6 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 226 hiltingbury road chandlers ford…
26 March 1999
Floating charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets present and future.
26 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 the marsh hythe southampton hampshire t/no.HP316448.
26 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 silverdale road southampton hampshire t/no.HP304013.
8 April 1988
Mortgage
Delivered: 9 April 1988
Status: Satisfied on 2 July 1999
Persons entitled: Gateway Building Society.
Description: 22 silverdale road southampton.
21 October 1987
Legal mortgage
Delivered: 27 October 1987
Status: Satisfied on 15 September 2009
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a:- 52, leigh road, eastleigh, hampshire…
29 July 1982
Legal charge
Delivered: 11 August 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold. 52 leigh road eastleigh, hampshire. Title number…