Background WavePink WaveYellow Wave

PIERCE LADY PROPERTY SERVICES LIMITED (04574457)

PIERCE LADY PROPERTY SERVICES LIMITED (04574457) is an active UK company. incorporated on 28 October 2002. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PIERCE LADY PROPERTY SERVICES LIMITED has been registered for 23 years. Current directors include WALTERS, Frances Barbara, WALTERS, Peter John.

Company Number
04574457
Status
active
Type
ltd
Incorporated
28 October 2002
Age
23 years
Address
Lambourne House Barnwood Court, Bristol, BS48 4FE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALTERS, Frances Barbara, WALTERS, Peter John
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCE LADY PROPERTY SERVICES LIMITED

PIERCE LADY PROPERTY SERVICES LIMITED is an active company incorporated on 28 October 2002 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PIERCE LADY PROPERTY SERVICES LIMITED was registered 23 years ago.(SIC: 68209, 68320)

Status

active

Active since 23 years ago

Company No

04574457

LTD Company

Age

23 Years

Incorporated 28 October 2002

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Lambourne House Barnwood Court Nailsea Bristol, BS48 4FE,

Previous Addresses

Avonwood Seawalls Road Bristol BS9 1PH
From: 28 October 2002To: 4 February 2020
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Sept 13
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WALTERS, Peter John

Active
Avonwood, BristolBS9 1PH
Secretary
Appointed 24 Jun 2003

WALTERS, Frances Barbara

Active
Avonwood, BristolBS9 1PH
Born February 1960
Director
Appointed 24 Jun 2003

WALTERS, Peter John

Active
Avonwood, BristolBS9 1PH
Born March 1960
Director
Appointed 24 Jun 2003

RM REGISTRARS LIMITED

Resigned
2nd Floor, LondonEC2A 3RX
Corporate secretary
Appointed 28 Oct 2002
Resigned 28 Oct 2002

RM NOMINEES LIMITED

Resigned
Second Floor 80 Great Eastern Street, LondonEC2A 3RX
Corporate director
Appointed 28 Oct 2002
Resigned 28 Oct 2002

Persons with significant control

1

Mr Peter John Walters

Active
Barnwood Court, BristolBS48 4FE
Born March 1960

Nature of Control

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

Filing History

62

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
28 November 2008
363sAnnual Return (shuttle)
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Auditors Resignation Company
4 August 2008
AUDAUD
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
287Change of Registered Office
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Incorporation Company
28 October 2002
NEWINCIncorporation