PEAR TREE FREEHOLD MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

19/01/2519 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

25/03/2325 March 2023 Change of details for Miss Alicia Sutton-Jennings as a person with significant control on 2023-03-25

View Document

25/03/2325 March 2023 Change of details for Mr Benjamin Draper as a person with significant control on 2023-03-25

View Document

16/03/2316 March 2023 Change of details for Mr Adam Gregory Wells as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Notification of Adam Gregory Wells as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Cessation of Natasha Jane Buswell as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Termination of appointment of Natasha Jane Buswell as a director on 2023-03-10

View Document

15/03/2315 March 2023 Appointment of Mr Adam Gregory Wells as a director on 2023-03-10

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DRAPER

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR BENJAMIN DRAPER

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MISS ALICIA SUTTON-JENNINGS

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA SUTTON-JENNINGS

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM FLAT 3 78 OSBORNE ROAD FARNBOROUGH HANTS GU14 6AS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SPEAKE

View Document

16/09/1716 September 2017 SECRETARY APPOINTED MS JULIA GOWER

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPEAKE

View Document

16/09/1716 September 2017 CESSATION OF DAVID ANTHONY SPEAKE AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

18/03/1718 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL NAOMI SPEAKE / 01/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/06/145 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/06/102 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA JANE BUSWELL / 15/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL NAOMI SPEAKE / 15/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA GOWER / 15/05/2010

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SPEAKE / 03/06/2009

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SPEAKE / 03/06/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED NATASHA JANE BUSWELL

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JULIA GOWER

View Document

27/05/0827 May 2008 SECRETARY APPOINTED DAVID ANTHONY SPEAKE

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED RACHEL NAOMI SPEAKE

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information