Company NamePearson Property Group Ltd
Company StatusActive
Company Number09997188
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Alice Mary Dredge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
Director NameMr Colin Stephen Jarrold
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
Director NameMr Oliver Gibson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
BD19 4PY

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

27 July 2022Delivered on: 10 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 205 cardigan lane leeds LS6 1DX.
Outstanding
29 March 2016Delivered on: 5 April 2016
Persons entitled: Paragon Morgtgagaes (2010) Limited

Classification: A registered charge
Particulars: 205 cardigan lane leeds LS6 1DX. Title number YWE63909.
Outstanding

Filing History

13 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
2 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
14 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 August 2022Registration of charge 099971880002, created on 27 July 2022 (6 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
2 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
29 July 2020Director's details changed for Mr Oliver Gibson on 29 July 2020 (2 pages)
29 July 2020Change of details for Mr Oliver Gibson as a person with significant control on 29 July 2020 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
15 August 2018Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
22 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
23 January 2018Change of details for Mr Oliver Gibson as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Change of details for Mr Oliver Gibson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 November 2017Change of details for Mr Oliver Gibson as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Oliver Gibson as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Oliver Gibson on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Colin Stephen Jarrold on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Miss Alice Mary Dredge on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Colin Stephen Jarrold on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Miss Alice Mary Dredge on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Oliver Gibson on 1 November 2017 (2 pages)
26 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 288 Oxford Road Gomersal Cleckheaton BD19 4PY on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 288 Oxford Road Gomersal Cleckheaton BD19 4PY on 26 October 2017 (1 page)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 April 2016Registration of charge 099971880001, created on 29 March 2016 (3 pages)
5 April 2016Registration of charge 099971880001, created on 29 March 2016 (3 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)