Background WavePink WaveYellow Wave

PEARTREE MEWS MANAGEMENT COMPANY LIMITED (04325155)

PEARTREE MEWS MANAGEMENT COMPANY LIMITED (04325155) is an active UK company. incorporated on 20 November 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. PEARTREE MEWS MANAGEMENT COMPANY LIMITED has been registered for 24 years.

Company Number
04325155
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARTREE MEWS MANAGEMENT COMPANY LIMITED

PEARTREE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. PEARTREE MEWS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320, 99999)

Status

active

Active since 24 years ago

Company No

04325155

LTD Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 20 November 2013To: 19 November 2014
Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 20 November 2001To: 20 November 2013
Timeline

7 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 21
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Legacy
14 November 2008
353353
Legacy
14 November 2008
190190
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
190190
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
353353
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
287Change of Registered Office
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Incorporation Company
20 November 2001
NEWINCIncorporation