Company NameThe Pearce Property Partnership Ltd
DirectorIan James Pearce
Company StatusActive
Company Number07211143
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Previous NameMexfield Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Pearce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(1 year after company formation)
Appointment Duration13 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHophurst Barn Hophurst Lane
Crawley Down
Crawley
West Sussex
RH10 4LN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameIan James Pearce
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadbridge Barn Broadbridge Lane
Smallfield
Horley
Surrey
RH6 9RF

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£359
Cash£4,006
Current Liabilities£12,603

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

11 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
20 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
8 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Director's details changed for Mr Ian James Pearce on 1 April 2013 (2 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Ian James Pearce on 1 April 2013 (2 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Ian James Pearce on 1 April 2013 (2 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Ian Pearce as a director (1 page)
26 April 2011Appointment of Mr Ian James Pearce as a director (2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
26 April 2011Appointment of Mr Ian James Pearce as a director (2 pages)
26 April 2011Termination of appointment of Ian Pearce as a director (1 page)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
6 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
6 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed mexfield developments LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
2 September 2010Company name changed mexfield developments LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
2 September 2010Change of name notice (2 pages)
11 August 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Barbara Kahan as a director (1 page)
11 August 2010Appointment of Ian James Pearce as a director (2 pages)
11 August 2010Termination of appointment of Barbara Kahan as a director (1 page)
11 August 2010Appointment of Ian James Pearce as a director (2 pages)
11 August 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 August 2010 (1 page)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)