Company NamePink Property Ltd
DirectorKarl Anthony Pearson
Company StatusActive
Company Number08144101
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Karl Anthony Pearson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Close
Brandesburton
Driffield
YO25 8QF
Director NameMr Sam Richard Atkinson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millias Close
Brough
East Yorkshire
HU15 1GP

Contact

Websitewww.pinkproperty.net/
Telephone01482 270069
Telephone regionHull

Location

Registered AddressF14 The Bloc Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Karl Anthony Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,810
Cash£2,318
Current Liabilities£4,247

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull HU9 1LH to F14 the Bloc Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 6 February 2020 (1 page)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
22 October 2019Director's details changed for Mr Karl Anthony Pearson on 1 October 2019 (2 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 October 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 October 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2

Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2

Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 October 2013 (1 page)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
8 January 2013Termination of appointment of Sam Atkinson as a director (1 page)
8 January 2013Termination of appointment of Sam Atkinson as a director (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)