Background WavePink WaveYellow Wave

PEARCE HOMES LIMITED (08505511)

PEARCE HOMES LIMITED (08505511) is an active UK company. incorporated on 26 April 2013. with registered office in Barnstaple. The company operates in the Construction sector, engaged in development of building projects. PEARCE HOMES LIMITED has been registered for 12 years. Current directors include JEFFS, Richard Claude, KNOX, Paul Spencer, PARSONS, David Michael.

Company Number
08505511
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Pearce House Brannam Crescent, Barnstaple, EX31 3TD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEFFS, Richard Claude, KNOX, Paul Spencer, PARSONS, David Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARCE HOMES LIMITED

PEARCE HOMES LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Barnstaple. The company operates in the Construction sector, specifically engaged in development of building projects. PEARCE HOMES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08505511

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Pearce House Brannam Crescent Roundswell Business Park Barnstaple, EX31 3TD,

Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Feb 19
Director Left
Nov 21
Owner Exit
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JEFFS, Richard Claude

Active
Brannam Crescent, BarnstapleEX31 3TD
Born May 1971
Director
Appointed 26 Apr 2013

KNOX, Paul Spencer

Active
Brannam Crescent, BarnstapleEX31 3TD
Born June 1966
Director
Appointed 26 Apr 2013

PARSONS, David Michael

Active
Brannam Crescent, BarnstapleEX31 3TD
Born June 1956
Director
Appointed 26 Apr 2013

BEVAN, Richard Andrew

Resigned
Brannam Crescent, BarnstapleEX31 3TD
Born September 1958
Director
Appointed 26 Apr 2013
Resigned 27 Oct 2021

LAKE, David

Resigned
Brannam Crescent, BarnstapleEX31 3TD
Born March 1953
Director
Appointed 26 Apr 2013
Resigned 28 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Brannam Crescent, BarnstapleEX31 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2024

Mr David Michael Parsons

Ceased
Brannam Crescent, BarnstapleEX31 3TD
Born June 1956

Nature of Control

Significant influence or control
Notified 26 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Incorporation Company
26 April 2013
NEWINCIncorporation