PEARTREE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Director's details changed for Miss Megan Elizabeth Bailey on 2024-07-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

12/12/2312 December 2023 Termination of appointment of Ilse Norman as a director on 2023-12-12

View Document

30/11/2330 November 2023 Appointment of Mr Alan William Norman as a director on 2023-09-15

View Document

30/11/2330 November 2023 Appointment of Mrs Ilse Norman as a director on 2023-09-15

View Document

28/11/2328 November 2023 Termination of appointment of Hannah Jessie Pawsey as a director on 2023-09-15

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

29/07/2129 July 2021 Second filing for the termination of Josephine Agnes Organ-Jennings as a director

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Termination of appointment of Josephine Agnes Organ-Jennings as a director on 2021-05-28

View Document

29/06/2129 June 2021 Appointment of Miss Megan Elizabeth Bailey as a director on 2021-06-11

View Document

06/08/206 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

25/01/2025 January 2020 DIRECTOR APPOINTED MS HANNAH JESSIE PAWSEY

View Document

25/01/2025 January 2020 DIRECTOR APPOINTED MR LANCE KIERAN DAVIS

View Document

25/01/2025 January 2020 DIRECTOR APPOINTED MISS JOSEPHINE AGNES ORGAN-JENNINGS

View Document

07/08/197 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

17/08/1817 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

30/05/1530 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/05/1130 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROSS FIELD / 14/05/2010

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY KARINA TAPLIN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR KARINA TAPLIN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR LYDIA SCARONI

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 79 PEARTREE AVENUE BITTERNE SOUTHAMPTON

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ADOPT MEM AND ARTS 08/06/98

View Document

10/06/9810 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED LYNIA PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company