Peartree Business Centre Limited GREAT YARMOUTH


Founded in 1986, Peartree Business Centre, classified under reg no. 02071954 is an active company. Currently registered at 47 Englands Lane Humberstone NR31 6BE, Great Yarmouth the company has been in the business for thirty eight years. Its financial year was closed on June 23 and its latest financial statement was filed on 2022/06/23.

Currently there are 14 directors in the the firm, namely Timothy A., Howard O. and Jeremy N. and others. In addition one secretary - Stephen L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peartree Business Centre Limited Address / Contact

Office Address 47 Englands Lane Humberstone
Office Address2 House Gorleston
Town Great Yarmouth
Post code NR31 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02071954
Date of Incorporation Fri, 7th Nov 1986
Industry Residents property management
End of financial Year 23rd June
Company age 38 years old
Account next due date Sat, 23rd Mar 2024 (44 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Timothy A.

Position: Director

Appointed: 06 September 2019

Howard O.

Position: Director

Appointed: 01 January 2014

Jeremy N.

Position: Director

Appointed: 23 November 2009

Donald H.

Position: Director

Appointed: 23 November 2009

Sally M.

Position: Director

Appointed: 23 November 2009

Nigel C.

Position: Director

Appointed: 23 November 2009

Barrie G.

Position: Director

Appointed: 23 November 2009

Philip T.

Position: Director

Appointed: 23 November 2009

Richard T.

Position: Director

Appointed: 23 November 2009

Nicholas B.

Position: Director

Appointed: 23 November 2009

Philip E.

Position: Director

Appointed: 23 November 2009

Dale L.

Position: Director

Appointed: 23 November 2009

Michael H.

Position: Director

Appointed: 27 November 2006

Stephen L.

Position: Secretary

Appointed: 24 October 2003

Stephen L.

Position: Director

Appointed: 01 July 2003

Kim P.

Position: Director

Appointed: 23 November 2009

Resigned: 10 January 2011

Peter D.

Position: Director

Appointed: 23 November 2009

Resigned: 06 September 2019

Donald H.

Position: Director

Appointed: 21 January 2004

Resigned: 23 May 2006

Anthony L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 24 October 2003

Anthony L.

Position: Director

Appointed: 01 July 2003

Resigned: 25 October 2003

Moira S.

Position: Director

Appointed: 23 December 1999

Resigned: 01 July 2003

William G.

Position: Director

Appointed: 23 December 1999

Resigned: 01 July 2003

Lisa J.

Position: Secretary

Appointed: 23 December 1999

Resigned: 01 July 2003

Hazel L.

Position: Director

Appointed: 28 September 1999

Resigned: 23 December 1999

Nigel T.

Position: Director

Appointed: 31 March 1999

Resigned: 23 December 1999

Thomas W.

Position: Secretary

Appointed: 28 June 1996

Resigned: 23 December 1999

Cherie S.

Position: Secretary

Appointed: 29 July 1994

Resigned: 28 June 1996

Simon B.

Position: Secretary

Appointed: 28 February 1994

Resigned: 29 July 1994

Michael C.

Position: Director

Appointed: 15 June 1993

Resigned: 20 September 1995

Derek P.

Position: Director

Appointed: 20 December 1991

Resigned: 15 June 1999

Robert A.

Position: Director

Appointed: 20 December 1991

Resigned: 13 December 1995

David T.

Position: Secretary

Appointed: 20 December 1991

Resigned: 01 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-232020-06-23
Balance Sheet
Cash Bank On Hand64 57153 107
Current Assets66 24879 618
Debtors1 67726 511
Net Assets Liabilities47 83656 022
Other
Average Number Employees During Period1414
Creditors18 41223 596
Net Current Assets Liabilities47 83656 022
Total Assets Less Current Liabilities47 83656 022

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/23
filed on: 27th, March 2024
Free Download (4 pages)

Company search

Advertisements