Background WavePink WaveYellow Wave

CONDITION ENVIRONMENT SERVICES LIMITED (02866087)

CONDITION ENVIRONMENT SERVICES LIMITED (02866087) is an active UK company. incorporated on 26 October 1993. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). CONDITION ENVIRONMENT SERVICES LIMITED has been registered for 32 years. Current directors include COULSON, Arran David, PEARCE, Lee.

Company Number
02866087
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
245 Acton Lane Park Royal, London, NW10 7NR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
COULSON, Arran David, PEARCE, Lee
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDITION ENVIRONMENT SERVICES LIMITED

CONDITION ENVIRONMENT SERVICES LIMITED is an active company incorporated on 26 October 1993 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). CONDITION ENVIRONMENT SERVICES LIMITED was registered 32 years ago.(SIC: 35300)

Status

active

Active since 32 years ago

Company No

02866087

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

CONDITIONED ENVIRONMENTAL SERVICES LIMITED
From: 23 July 2009To: 28 July 2009
EAGLE PROCUREMENT LTD.
From: 26 October 1993To: 23 July 2009
Contact
Address

245 Acton Lane Park Royal London, NW10 7NR,

Previous Addresses

Abbey House 342 Regents Park Road London N3 2LJ
From: 26 October 1993To: 23 July 2015
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Sept 13
Director Left
Sept 13
Share Issue
Apr 16
Funding Round
Apr 16
Director Joined
May 19
Funding Round
Sept 19
Director Left
Apr 21
New Owner
Jul 23
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PEARCE, Lee

Active
Park Royal, LondonNW10 7NR
Secretary
Appointed 23 Jul 2009

COULSON, Arran David

Active
Park Royal, LondonNW10 7NR
Born February 1978
Director
Appointed 30 Apr 2019

PEARCE, Lee

Active
Park Royal, LondonNW10 7NR
Born August 1971
Director
Appointed 23 Jul 2009

PEARCE, Keith Raymond

Resigned
St. James Cottage, SwanageBH19 3LW
Secretary
Appointed 26 Oct 1993
Resigned 23 Jul 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

COULSON, David

Resigned
5 Watergate, PooleBH13 7NH
Born January 1948
Director
Appointed 26 Oct 1993
Resigned 18 Sept 2013

PEARCE, Christian

Resigned
MaidenheadSL6 4UY
Born November 1974
Director
Appointed 23 Jul 2009
Resigned 29 Apr 2021

PEARCE, Keith Raymond

Resigned
St. James Cottage, SwanageBH19 3LW
Born May 1948
Director
Appointed 26 Oct 1993
Resigned 18 Sept 2013

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 26 Oct 1993
Resigned 26 Oct 1993

Persons with significant control

3

Mr Arran Coulson

Active
Park Royal, LondonNW10 7NR
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019

Mr Lee Pearce

Active
Park Royal, LondonNW10 7NR
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christian John Pearce

Active
Park Royal, LondonNW10 7NR
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
28 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
15 January 1994
224224
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
287Change of Registered Office
Resolution
5 January 1994
RESOLUTIONSResolutions
Incorporation Company
26 October 1993
NEWINCIncorporation