Background WavePink WaveYellow Wave

PEARSALL PLACE MANAGEMENT COMPANY LIMITED (10980811)

PEARSALL PLACE MANAGEMENT COMPANY LIMITED (10980811) is an active UK company. incorporated on 25 September 2017. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PEARSALL PLACE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include LOUGHEAD, Christopher Robert.

Company Number
10980811
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2017
Age
8 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOUGHEAD, Christopher Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSALL PLACE MANAGEMENT COMPANY LIMITED

PEARSALL PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2017 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEARSALL PLACE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10980811

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 25 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 11 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

68 Grafton Way Grafton Way London W1T 5DS England
From: 14 December 2018To: 18 November 2025
Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 25 September 2017To: 14 December 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LOUGHEAD, Christopher Robert

Active
426 Vale Road, TonbridgeTN9 1SW
Born July 1992
Director
Appointed 23 Jun 2022

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Apr 2024
Resigned 31 Mar 2026

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 25 Sept 2017
Resigned 01 Jul 2019

ROSBROOK, Paul James

Resigned
LondonW1T 5DS
Born October 1972
Director
Appointed 01 Jul 2019
Resigned 23 Jun 2022

Persons with significant control

1

LondonW1T 5DS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

31

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
11 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Incorporation Company
25 September 2017
NEWINCIncorporation