Pearce Property Development Limited

General information

Name:

Pearce Property Development Ltd

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 07620084

Incorporation date: 2011-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pearce Property Development Limited with Companies House Reg No. 07620084 has been competing in the field for thirteen years. The Private Limited Company is located at 7 Bankside, The Watermark in Gateshead and their post code is NE11 9SY. From 2011-05-31 Pearce Property Development Limited is no longer under the name Md 73. The firm's Standard Industrial Classification Code is 43390, that means Other building completion and finishing. Its latest annual accounts describe the period up to 2022-05-31 and the latest confirmation statement was released on 2023-05-03.

Within this specific firm, just about all of director's tasks have so far been performed by Ian P. who was chosen to lead the company on 2011-05-03. Since 2011 Terence F., had performed the duties for this specific firm up until the resignation in 2011.

Ian P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Pearce Property Development Limited 2011-05-31
  • Md 73 Ltd 2011-05-03

Financial data based on annual reports

Company staff

Ian P.

Role: Director

Appointed: 03 May 2011

Latest update: 2 May 2024

People with significant control

Ian P.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 December 2014
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 May 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 2 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 2 January 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/05/31 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Similar companies nearby

Closest companies