Company NamePearce Property Development Limited
DirectorIan James Pearce
Company StatusActive
Company Number07620084
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Previous NameMd 73 Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian James Pearce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW

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

Shareholders

100 at £1Ian Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth£14,895
Cash£16,566
Current Liabilities£21,916

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

6 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
13 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
11 May 2021Change of details for Mr Ian James Pearce as a person with significant control on 4 May 2020 (2 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
31 May 2011Company name changed md 73 LTD\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Company name changed md 73 LTD\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Appointment of Mr Ian Pearce as a director (2 pages)
31 May 2011Termination of appointment of Terence Flannagan as a director (1 page)
31 May 2011Termination of appointment of Terence Flannagan as a director (1 page)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 100
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 100
(3 pages)
31 May 2011Appointment of Mr Ian Pearce as a director (2 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 100
(3 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)