Pierrepont Estates Management Ltd NEWARK


Pierrepont Estates Management started in year 1977 as Private Limited Company with registration number 01307136. The Pierrepont Estates Management company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newark at Estate Office. Postal code: NG22 9EQ. Since 2010-03-31 Pierrepont Estates Management Ltd is no longer carrying the name Thoresby Estates Management.

The company has 3 directors, namely Hugh B., James B. and Gregor P.. Of them, Gregor P. has been with the company the longest, being appointed on 9 April 2020 and Hugh B. and James B. have been with the company for the least time - from 24 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pierrepont Estates Management Ltd Address / Contact

Office Address Estate Office
Office Address2 Thoresby Park
Town Newark
Post code NG22 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307136
Date of Incorporation Tue, 5th Apr 1977
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Hugh B.

Position: Director

Appointed: 24 September 2020

James B.

Position: Director

Appointed: 24 September 2020

Gregor P.

Position: Director

Appointed: 09 April 2020

Harvey G.

Position: Director

Appointed: 11 September 2017

Resigned: 09 April 2020

Gregor M.

Position: Director

Appointed: 22 January 2017

Resigned: 12 September 2017

Andrew H.

Position: Director

Appointed: 01 May 2009

Resigned: 24 September 2020

Nicholas B.

Position: Director

Appointed: 15 July 2008

Resigned: 23 January 2017

Barbara T.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 April 2008

Richard R.

Position: Director

Appointed: 17 April 1992

Resigned: 15 July 2008

Frederica R.

Position: Director

Appointed: 17 April 1992

Resigned: 15 July 2008

Ian T.

Position: Director

Appointed: 17 April 1992

Resigned: 15 July 2008

Rowan M.

Position: Director

Appointed: 17 April 1992

Resigned: 31 March 2009

Hugh M.

Position: Director

Appointed: 17 April 1992

Resigned: 15 July 2008

Edward T.

Position: Secretary

Appointed: 17 April 1992

Resigned: 31 August 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Hugh M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Trustees Of Thoresby Estate that entered Newark, England as the address. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Ian T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hugh M.

Notified on 19 April 2016
Nature of control: 25-50% shares

Trustees Of Thoresby Estate

Estate Office The Green, Perlethorpe, Newark, NG22 9EF, England

Legal authority Trust
Legal form Trust
Country registered N/A
Place registered N/A
Registration number N/A
Notified on 19 April 2016
Nature of control: 25-50% shares

Ian T.

Notified on 19 April 2016
Ceased on 6 March 2025
Nature of control: 25-50% shares

Company previous names

Thoresby Estates Management March 31, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth153 308148 356113 325        
Balance Sheet
Cash Bank On Hand  3 6963 67858 65921 79449 9203 704144 53524 257344 757
Current Assets213 648212 987270 440236 741236 297198 430271 411539 7171 251 180  
Debtors163 158161 676242 603207 473157 785145 941202 969496 3441 030 698968 2751 133 684
Net Assets Liabilities  103 738134 148128 082155 933199 669211 453235 657242 585245 617
Other Debtors  96 48293 11453 55279 38268 52127 667426 237310 818808 082
Property Plant Equipment  15 78811 64517 33218 92816 05918 95114 46532 76171 744
Total Inventories  24 14125 59019 85330 69518 52239 66975 94773 27183 572
Cash Bank In Hand7507343 696        
Net Assets Liabilities Including Pension Asset Liability153 308148 356113 325        
Stocks Inventory49 74050 57724 141        
Tangible Fixed Assets10 00315 36315 788        
Reserves/Capital
Called Up Share Capital9 0009 0009 000        
Profit Loss Account Reserve144 308139 356104 325        
Shareholder Funds153 308148 356113 325        
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 16776 84784 66591 56599 341102 730109 651118 225137 192
Additions Other Than Through Business Combinations Property Plant Equipment   2 53714 35010 9964 90712 276   
Average Number Employees During Period  171716151423557669
Bank Overdrafts  133 6594 349   47 985   
Cash On Hand        144 53524 258 
Creditors  182 490114 238125 54758 21083 701342 3061 023 418845 9931 370 203
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -370-2 500 -4 122   
Disposals Property Plant Equipment    -845-2 500 -5 995  -8 500
Fixed Assets10 00315 36315 788    18 95114 465  
Increase From Depreciation Charge For Year Property Plant Equipment   6 6808 1889 4007 7767 5116 9218 57418 967
Net Current Assets Liabilities143 305132 99397 537122 503110 750140 220187 710197 411227 762  
Other Creditors  15 45930 31835 54733 78554 29077 65059 373101 26511 854
Other Provisions Balance Sheet Subtotal        6 5709 98717 937
Other Taxation Payable        39 43832 81739 134
Property Plant Equipment Gross Cost  85 95588 492101 997110 493115 400121 681124 116150 986208 936
Provisions        6 5709 98717 937
Provisions For Liabilities Balance Sheet Subtotal     3 2154 1004 9096 570  
Taxation Social Security Payable  12 319   9 8412 335   
Total Additions Including From Business Combinations Property Plant Equipment        2 43526 87066 450
Total Assets Less Current Liabilities    128 082159 148203 769216 362242 227  
Total Borrowings  133 6594 349   47 985   
Trade Creditors Trade Payables  21 05379 57190 00024 42519 570214 336924 607711 9111 319 215
Trade Debtors Trade Receivables  146 121114 359104 23366 559134 448468 677604 461657 457325 602
Useful Life Property Plant Equipment Years         44
Creditors Due Within One Year70 34379 994172 903        
Number Shares Allotted9 0009 0009 000        
Par Value Share 11        
Value Shares Allotted9 0009 0009 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2024-03-31
filed on: 20th, December 2024
Free Download (8 pages)

Company search

Advertisements