PEARNS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PEARNS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953102

Incorporation date

21/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Llandennis Avenue, Cyncoed, Cardiff CF23 6JECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon26/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon21/01/2026
Appointment of Mr Benjamin Lewis Pearn as a director on 2026-01-02
dot icon21/01/2026
Appointment of Ms Emma Frances Pearn as a director on 2026-01-02
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Registration of charge 039531020038, created on 2025-10-14
dot icon03/11/2025
Registration of charge 039531020037, created on 2025-10-14
dot icon16/05/2025
Particulars of variation of rights attached to shares
dot icon16/05/2025
Change of share class name or designation
dot icon16/05/2025
Memorandum and Articles of Association
dot icon16/05/2025
Resolutions
dot icon07/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Registration of charge 039531020036, created on 2023-08-16
dot icon15/06/2023
Registration of charge 039531020035, created on 2023-06-09
dot icon07/05/2023
Satisfaction of charge 5 in full
dot icon07/05/2023
Satisfaction of charge 7 in full
dot icon07/05/2023
Satisfaction of charge 8 in full
dot icon07/05/2023
Satisfaction of charge 12 in full
dot icon07/05/2023
Satisfaction of charge 039531020029 in full
dot icon26/04/2023
Satisfaction of charge 3 in full
dot icon26/04/2023
Satisfaction of charge 4 in full
dot icon20/04/2023
Change of share class name or designation
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon13/04/2023
Change of details for Mrs Helen Karen Pearn as a person with significant control on 2023-04-05
dot icon11/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/03/2023
Satisfaction of charge 039531020027 in full
dot icon20/01/2023
Satisfaction of charge 22 in full
dot icon18/01/2023
Satisfaction of charge 039531020028 in full
dot icon06/01/2023
Satisfaction of charge 21 in full
dot icon06/01/2023
Satisfaction of charge 20 in full
dot icon06/01/2023
Satisfaction of charge 23 in full
dot icon06/01/2023
Satisfaction of charge 19 in full
dot icon06/01/2023
Satisfaction of charge 10 in full
dot icon06/01/2023
Satisfaction of charge 9 in full
dot icon06/01/2023
Satisfaction of charge 6 in full
dot icon06/01/2023
Satisfaction of charge 11 in full
dot icon06/01/2023
Satisfaction of charge 15 in full
dot icon06/01/2023
Satisfaction of charge 13 in full
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Registration of charge 039531020034, created on 2022-12-05
dot icon29/11/2022
Registration of charge 039531020033, created on 2022-11-29
dot icon27/10/2022
Registration of charge 039531020032, created on 2022-10-17
dot icon10/10/2022
Registration of charge 039531020031, created on 2022-10-06
dot icon13/09/2022
Registration of charge 039531020030, created on 2022-09-09
dot icon19/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-21 with updates
dot icon15/02/2021
Sub-division of shares on 2020-12-01
dot icon15/02/2021
Resolutions
dot icon15/02/2021
Resolutions
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon27/03/2019
Registration of charge 039531020029, created on 2019-03-26
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon17/04/2018
Change of details for Mr Malcolm James Pearn as a person with significant control on 2017-04-01
dot icon08/03/2018
Registration of charge 039531020028, created on 2018-03-08
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/09/2017
Registration of charge 039531020027, created on 2017-09-29
dot icon30/09/2017
Registration of charge 039531020026, created on 2017-09-29
dot icon30/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/03/2013
Director's details changed for Malcolm James Pearn on 2012-10-01
dot icon26/03/2013
Director's details changed for Helen Karen Pearn on 2012-10-01
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 25
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 24
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 22
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 23
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/04/2012
Director's details changed for Malcolm James Pearn on 2012-04-28
dot icon28/04/2012
Secretary's details changed for Helen Karen Pearn on 2012-04-28
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Registered office address changed from 24 Dan Y Coed Road Cardiff South Glamorgan CF23 6NA on 2011-11-07
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 19
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 20
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 21
dot icon26/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for Helen Karen Pearn on 2010-03-21
dot icon04/05/2010
Director's details changed for Malcolm James Pearn on 2010-03-21
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 21/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon24/06/2008
Return made up to 21/03/08; full list of members
dot icon07/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 21/03/07; no change of members
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/12/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 21/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 21/03/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Particulars of mortgage/charge
dot icon05/04/2004
Return made up to 21/03/04; full list of members
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/11/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Return made up to 21/03/03; full list of members
dot icon27/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/12/2002
Particulars of mortgage/charge
dot icon25/03/2002
Return made up to 21/03/02; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/09/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon03/04/2001
Return made up to 21/03/01; full list of members
dot icon17/11/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.23M
-
0.00
103.96K
-
2022
1
2.39M
-
0.00
204.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearn, Malcolm James
Director
21/03/2000 - Present
4
Pearn, Helen Karen
Director
21/03/2000 - Present
2
Pearn, Benjamin Lewis
Director
02/01/2026 - Present
-
Pearn, Emma Frances
Director
02/01/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PEARNS PROPERTIES LIMITED

PEARNS PROPERTIES LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at 27 Llandennis Avenue, Cyncoed, Cardiff CF23 6JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEARNS PROPERTIES LIMITED?

toggle

PEARNS PROPERTIES LIMITED is currently Active. It was registered on 21/03/2000 .

Where is PEARNS PROPERTIES LIMITED located?

toggle

PEARNS PROPERTIES LIMITED is registered at 27 Llandennis Avenue, Cyncoed, Cardiff CF23 6JE.

What does PEARNS PROPERTIES LIMITED do?

toggle

PEARNS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for PEARNS PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-01 with updates.