ANDREW PEARCE PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ANDREW PEARCE PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07423226

Incorporation date

29/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Avante House, Bridge Street, Pinner HA5 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2010)
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-11-30
dot icon22/09/2022
Second filing of Confirmation Statement dated 2021-09-04
dot icon21/09/2022
Micro company accounts made up to 2021-11-30
dot icon21/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon21/09/2022
Statement of capital following an allotment of shares on 2020-12-01
dot icon13/12/2021
Purchase of own shares.
dot icon04/11/2021
Confirmation statement made on 2021-09-04 with updates
dot icon04/11/2021
Compulsory strike-off action has been discontinued
dot icon03/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Cessation of Andrew Nigel Pearce as a person with significant control on 2021-10-26
dot icon26/10/2021
Termination of appointment of Andrew Nigel Pearce as a director on 2021-10-26
dot icon10/02/2021
Appointment of Mr Paul James Smith as a director on 2020-10-31
dot icon02/12/2020
Registered office address changed from 9 Bridge Street 9 Bridge Street Pinner HA5 3HR England to Avante House Bridge Street Pinner HA5 3HR on 2020-12-02
dot icon04/11/2020
Cessation of Hilary Anne Pearce as a person with significant control on 2020-10-19
dot icon04/11/2020
Termination of appointment of Hilary Anne Pearce as a director on 2020-10-17
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/04/2020
Registered office address changed from 10 High Street Pinner Middlesex HA5 5PW to 9 Bridge Street 9 Bridge Street Pinner HA5 3HR on 2020-04-27
dot icon07/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon15/08/2019
Notification of Samuel Quinn as a person with significant control on 2017-03-31
dot icon15/08/2019
Notification of Joe Prosser as a person with significant control on 2017-03-31
dot icon15/08/2019
Change of details for Hilary Anne Pearce as a person with significant control on 2017-03-31
dot icon15/08/2019
Change of details for Mr Andrew Nigel Pearce as a person with significant control on 2017-03-31
dot icon15/08/2019
Notification of Hilary Anne Pearce as a person with significant control on 2017-03-31
dot icon13/08/2019
Resolutions
dot icon13/08/2019
Particulars of variation of rights attached to shares
dot icon02/08/2019
Second filing of Confirmation Statement dated 29/10/2018
dot icon23/07/2019
Micro company accounts made up to 2018-11-30
dot icon16/11/2018
Micro company accounts made up to 2017-11-30
dot icon08/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon08/11/2018
Director's details changed for Samuel Quinn on 2015-07-31
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon03/04/2018
Change of share class name or designation
dot icon03/04/2018
Particulars of variation of rights attached to shares
dot icon28/03/2018
Resolutions
dot icon09/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon03/11/2016
29/10/16 Statement of Capital gbp 100
dot icon29/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon25/09/2015
Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER England to 10 High Street Pinner Middlesex HA5 5PW on 2015-09-25
dot icon21/09/2015
Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2015-09-21
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/02/2015
Appointment of Samuel Quinn as a director on 2015-01-01
dot icon30/01/2015
Appointment of Joe Prosser as a director on 2015-01-01
dot icon04/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2013-11-30
dot icon08/01/2014
Total exemption full accounts made up to 2012-11-30
dot icon31/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/10/2013
Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX United Kingdom on 2013-10-31
dot icon06/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon27/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon07/06/2012
Previous accounting period extended from 2011-10-31 to 2011-11-30
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon21/12/2010
Appointment of Mrs Hilary Anne Pearce as a director
dot icon16/12/2010
Termination of appointment of Abingdon Investments Limited as a director
dot icon29/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
65.26K
-
0.00
-
-
2022
12
4.63K
-
0.00
-
-
2022
12
4.63K
-
0.00
-
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

4.63K £Descended-92.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Samuel
Director
01/01/2015 - Present
1
Smith, Paul James
Director
31/10/2020 - Present
-
Prosser, Joe
Director
01/01/2015 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANDREW PEARCE PROPERTY CONSULTANTS LIMITED

ANDREW PEARCE PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 29/10/2010 with the registered office located at Avante House, Bridge Street, Pinner HA5 3HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW PEARCE PROPERTY CONSULTANTS LIMITED?

toggle

ANDREW PEARCE PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 29/10/2010 .

Where is ANDREW PEARCE PROPERTY CONSULTANTS LIMITED located?

toggle

ANDREW PEARCE PROPERTY CONSULTANTS LIMITED is registered at Avante House, Bridge Street, Pinner HA5 3HR.

What does ANDREW PEARCE PROPERTY CONSULTANTS LIMITED do?

toggle

ANDREW PEARCE PROPERTY CONSULTANTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANDREW PEARCE PROPERTY CONSULTANTS LIMITED have?

toggle

ANDREW PEARCE PROPERTY CONSULTANTS LIMITED had 12 employees in 2022.

What is the latest filing for ANDREW PEARCE PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-04 with no updates.