PIER HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

PIER HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230922

Incorporation date

29/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon07/05/2026
Confirmation statement made on 2026-03-16 with updates
dot icon10/03/2025
Appointment of Mrs Fatimeh Monadjemi as a director on 2024-11-19
dot icon05/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-25
dot icon22/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon30/11/2020
Secretary's details changed for Broadway Secretaries Limited on 2020-06-10
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-25
dot icon27/10/2020
Appointment of Mr Leigh Bernard Henson as a director on 2020-10-23
dot icon27/10/2020
Appointment of Mr Asif Iqbal as a director on 2020-10-23
dot icon27/10/2020
Termination of appointment of Jawad George Shihadeh Harb as a director on 2020-10-14
dot icon27/10/2020
Termination of appointment of Jalal Harb as a director on 2020-10-21
dot icon17/06/2020
Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 2020-06-17
dot icon10/06/2020
Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 2020-06-10
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon16/03/2020
Statement of capital following an allotment of shares on 2018-12-21
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon13/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon23/05/2019
Appointment of Mr Jawad Harb as a director on 2019-02-21
dot icon06/03/2019
Termination of appointment of David John Lerrier Godfray as a director on 2018-12-31
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-25
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-25
dot icon09/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon02/11/2015
Total exemption full accounts made up to 2015-03-25
dot icon18/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon23/06/2015
Appointment of Bryan Mayou as a director on 2015-06-16
dot icon23/06/2015
Appointment of Nicholas Hugh Griffiths as a director on 2015-06-16
dot icon29/04/2015
Termination of appointment of Charles Alexander Fellowes as a director on 2015-04-28
dot icon20/04/2015
Termination of appointment of Stephen Lionel Rose as a director on 2015-04-20
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon12/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-25
dot icon27/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-25
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon07/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon15/05/2012
Resolutions
dot icon24/02/2012
Termination of appointment of Quadrant Property Management Limited as a secretary
dot icon24/02/2012
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2012-02-24
dot icon24/02/2012
Appointment of Broadway Secretaries Limited as a secretary
dot icon27/01/2012
Appointment of David John Lerrier Godfray as a director
dot icon18/01/2012
Appointment of Charles Alexander Fellowes as a director
dot icon18/01/2012
Termination of appointment of Stuart Gregory as a director
dot icon18/01/2012
Termination of appointment of Alan Hepburn as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-25
dot icon19/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon25/05/2011
Appointment of Dr Stephen Lionel Rose as a director
dot icon25/05/2011
Appointment of Barry Douglas White as a director
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon07/01/2011
Termination of appointment of Antoinette Pardo as a director
dot icon16/12/2010
Termination of appointment of Susan Taylor as a director
dot icon07/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-25
dot icon19/08/2009
Return made up to 29/07/09; full list of members
dot icon06/08/2009
Secretary appointed quadrant property management LIMITED
dot icon02/08/2009
Appointment terminated secretary christopher nelson
dot icon30/10/2008
Appointment terminated director wallid moukarzel
dot icon30/10/2008
Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-25
dot icon01/08/2008
Return made up to 29/07/08; full list of members
dot icon04/06/2008
Ad 16/01/08-16/01/08\gbp si 1@1=1\gbp ic 106/107\
dot icon26/03/2008
Registered office changed on 26/03/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ
dot icon11/01/2008
Ad 21/12/07--------- £ si 1@1
dot icon03/01/2008
Ad 21/12/07-21/12/07 £ si 1@1=1 £ ic 105/106
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-25
dot icon07/08/2007
Return made up to 29/07/07; full list of members
dot icon19/12/2006
New director appointed
dot icon10/12/2006
Ad 30/11/06--------- £ si 1@1=1 £ ic 104/105
dot icon23/11/2006
New director appointed
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-25
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon17/08/2006
Return made up to 29/07/06; full list of members
dot icon30/03/2006
Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 103/104
dot icon30/03/2006
Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 102/103
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon09/08/2005
Return made up to 29/07/05; full list of members
dot icon21/12/2004
New director appointed
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-25
dot icon04/08/2004
Return made up to 29/07/04; full list of members
dot icon11/02/2004
Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101
dot icon11/02/2004
Ad 14/01/04--------- £ si 1@1=1 £ ic 101/102
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon08/08/2003
Return made up to 29/07/03; full list of members
dot icon10/02/2003
Ad 04/02/03--------- £ si 2@1=2 £ ic 98/100
dot icon29/10/2002
Total exemption full accounts made up to 2002-03-25
dot icon09/08/2002
Return made up to 29/07/02; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2001-03-25
dot icon01/08/2001
Return made up to 29/07/01; full list of members
dot icon01/11/2000
Ad 25/01/00--------- £ si 1@1
dot icon24/10/2000
Full accounts made up to 2000-03-25
dot icon10/08/2000
Return made up to 29/07/00; full list of members
dot icon06/02/2000
Ad 28/01/00--------- £ si 1@1=1 £ ic 29/30
dot icon30/01/2000
Ad 25/01/00--------- £ si 1@1=1 £ ic 28/29
dot icon27/01/2000
Ad 20/01/00--------- £ si 1@1=1 £ ic 27/28
dot icon29/12/1999
Ad 22/12/99--------- £ si 1@1=1 £ ic 26/27
dot icon12/11/1999
Full accounts made up to 1999-03-25
dot icon01/08/1999
Return made up to 29/07/99; full list of members
dot icon04/02/1999
Ad 29/01/99--------- £ si 1@1=1 £ ic 25/26
dot icon29/01/1999
Full accounts made up to 1998-03-25
dot icon29/01/1999
Accounting reference date shortened from 31/07/98 to 25/03/98
dot icon05/01/1999
Ad 30/10/98-30/12/98 £ si 1@1=1 £ ic 24/25
dot icon15/10/1998
Return made up to 29/07/98; bulk list available separately
dot icon15/10/1998
Ad 13/10/98--------- £ si 4@1=4 £ ic 20/24
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Director resigned
dot icon17/04/1998
Full accounts made up to 1997-07-31
dot icon08/04/1998
Ad 02/04/98--------- £ si 1@1=1 £ ic 19/20
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon17/02/1998
Ad 15/02/98-17/02/98 £ si 1@1=1 £ ic 18/19
dot icon05/12/1997
Ad 21/11/97--------- £ si 1@1=1 £ ic 17/18
dot icon13/11/1997
Return made up to 29/07/97; full list of members
dot icon27/10/1997
Ad 21/10/97--------- £ si 2@1=2 £ ic 15/17
dot icon14/10/1997
Ad 09/10/97--------- £ si 2@1=2 £ ic 13/15
dot icon04/09/1997
Ad 29/08/97--------- £ si 1@1=1 £ ic 12/13
dot icon26/06/1997
Ad 13/06/97--------- £ si 1@1=1 £ ic 11/12
dot icon22/06/1997
Ad 16/06/97--------- £ si 1@1=1 £ ic 10/11
dot icon30/04/1997
Ad 25/04/97--------- £ si 1@1=1 £ ic 9/10
dot icon17/03/1997
Ad 11/03/97--------- £ si 3@1=3 £ ic 6/9
dot icon16/12/1996
Ad 09/12/96--------- £ si 4@1=4 £ ic 2/6
dot icon29/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
09/08/2011 - Present
142
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
07/07/2009 - 31/01/2012
130
Taylor, Susan Constance
Director
28/11/2006 - 18/11/2010
5
Nelson, Christopher David John
Director
28/07/1996 - 26/11/1996
111
Nelson, Christopher David John
Secretary
28/07/1996 - 07/07/2009
119

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIER HOUSE (FREEHOLD) LIMITED

PIER HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL. There are currently 6 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 PIER HOUSE (FREEHOLD) LIMITED?

toggle

PIER HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 29/07/1996 .

Where is PIER HOUSE (FREEHOLD) LIMITED located?

toggle

PIER HOUSE (FREEHOLD) LIMITED is registered at Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL.

What does PIER HOUSE (FREEHOLD) LIMITED do?

toggle

PIER HOUSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PIER HOUSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 07/05/2026: Confirmation statement made on 2026-03-16 with updates.