Background WavePink WaveYellow Wave

PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED (05728051)

PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED (05728051) is an active UK company. incorporated on 2 March 2006. with registered office in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, engaged in residents property management. PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DARWEN, Gerald Graham.

Company Number
05728051
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2006
Age
20 years
Address
17 Victoria Road East, Thornton-Cleveleys, FY5 5HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARWEN, Gerald Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED

PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEAR TREE (BAMBER BRIDGE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05728051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

17 Victoria Road East Thornton-Cleveleys, FY5 5HT,

Previous Addresses

Brpa PO Box 1389 Thornton Cleveleys FY5 9DG United Kingdom
From: 15 July 2020To: 1 March 2024
PO Box 2062 PO Box 2062 Preston PR5 9BP England
From: 5 June 2017To: 15 July 2020
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 1 October 2015To: 5 June 2017
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 2 March 2006To: 1 October 2015
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Sept 21
Director Left
Oct 24
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

STUTTARD, Gavin Harrison

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Secretary
Appointed 03 Mar 2020

DARWEN, Gerald Graham

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Born February 1949
Director
Appointed 09 May 2017

BALL, Andrea Anne

Resigned
PO BOX 2062, PrestonPR5 9BP
Secretary
Appointed 05 Jun 2017
Resigned 03 Mar 2020

DAVIES, Margaret Michelle

Resigned
Park Row Gardens, Merthyr TydfilCF47 8TG
Secretary
Appointed 02 Mar 2006
Resigned 02 Mar 2006

RAWLINSON, Frank

Resigned
1 Dandy Brook View, PrestonPR5 5XF
Secretary
Appointed 02 Mar 2006
Resigned 28 Mar 2006

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 28 Mar 2006
Resigned 05 Jun 2017

ALLAN, Grant

Resigned
PO BOX 1389, Thornton CleveleysFY5 9DG
Born May 1965
Director
Appointed 09 May 2017
Resigned 22 Sept 2021

BENNETT, Paul

Resigned
Victoria Road East, Thornton-CleveleysFY5 5HT
Born June 1986
Director
Appointed 20 Jun 2017
Resigned 11 Mar 2026

DEMPSTER, Alexander Lawrie

Resigned
Crossley Road, StockportSK4 5BH
Born April 1947
Director
Appointed 27 May 2008
Resigned 01 Sept 2015

DICKINSON, Brendan John

Resigned
Victoria Road East, Thornton-CleveleysFY5 5HT
Born May 1955
Director
Appointed 13 Apr 2017
Resigned 22 Aug 2024

HUGHES, Paul

Resigned
90 Turpin Green Lane, LeylandPR25 3HD
Born April 1961
Director
Appointed 02 Mar 2006
Resigned 08 May 2008

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 01 Sept 2015
Resigned 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 June 2017
EH02EH02
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Incorporation Company
2 March 2006
NEWINCIncorporation