Peartree Business Centre Limited

  • Active
  • Incorporated on 7 Nov 1986

Reg Address: 47 Englands Lane Humberstone, House Gorleston, Great Yarmouth NR31 6BE

Previous Names:
Barnable Limited - 7 Nov 1986

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Peartree Business Centre Limited" is a ltd and located in 47 Englands Lane Humberstone, House Gorleston, Great Yarmouth NR31 6BE. Peartree Business Centre Limited is currently in active status and it was incorporated on 7 Nov 1986 (37 years 10 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Peartree Business Centre Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Timothy Paul Arnold Director 6 Sep 2019 English Active
2 Howard Fenton Ogden Director 1 Jan 2014 British Active
3 Nigel John Claydon Director 23 Nov 2009 British Active
4 Philip Eley Director 23 Nov 2009 English Active
5 Barrie Reginald Gaisford Director 23 Nov 2009 - Active
6 Donald James Henshall Director 23 Nov 2009 British Active
7 Richard Mostyn-Jones Director 23 Nov 2009 British Active
8 Kim Simone Parker Adcock Director 23 Nov 2009 British Resigned
10 Jan 2011
9 Sally Ann Morton Director 23 Nov 2009 - Active
10 Jeremy Paul Newman Director 23 Nov 2009 British Active
11 Peter James Dunnett Director 23 Nov 2009 British Resigned
6 Sep 2019
12 Nicholas Simon Braybrooke Director 23 Nov 2009 British Active
13 Richard John Thomas Director 23 Nov 2009 British Active
14 Philip Richard Sheldon Tyler Director 23 Nov 2009 British Active
15 Michael Head Director 27 Nov 2006 British Active
16 Donald James Henshall Director 21 Jan 2004 British Resigned
23 May 2006
17 Stephen Richard William Long Secretary 24 Oct 2003 - Active
18 Stephen Richard William Long Secretary 24 Oct 2003 British Active
19 Anthony John Long Secretary 1 Jul 2003 - Resigned
24 Oct 2003
20 Stephen Richard William Long Director 1 Jul 2003 British Active
21 Stephen Richard William Long Director 1 Jul 2003 - Active
22 Anthony John Long Director 1 Jul 2003 - Resigned
25 Oct 2003
23 Lisa Jahja Secretary 23 Dec 1999 - Resigned
1 Jul 2003
24 William Dempsey Gammell Director 23 Dec 1999 British Resigned
1 Jul 2003
25 Moira Jean Spagnoletti Director 23 Dec 1999 British Resigned
1 Jul 2003
26 Hazel Llewellyn Director 28 Sep 1999 British Resigned
23 Dec 1999
27 Nigel James Cavers Turnbull Director 31 Mar 1999 British Resigned
23 Dec 1999
28 Thomas Gerard Walsh Secretary 28 Jun 1996 Irish Resigned
23 Dec 1999
29 Cherie Lynda Sinclair Secretary 29 Jul 1994 - Resigned
28 Jun 1996
30 Simon Nicholas Bibby Secretary 28 Feb 1994 British Resigned
29 Jul 1994
31 Michael John Chicken Director 15 Jun 1993 British Resigned
20 Sep 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
7 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Peartree Business Centre Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 27 Mar 2024 Download PDF
2 Accounts - Total Exemption Full 17 Feb 2023 Download PDF
3 Officers - Change Person Secretary Company With Change Date 7 Jul 2022 Download PDF
1 Pages
4 Officers - Change Person Director Company With Change Date 7 Jul 2022 Download PDF
2 Pages
5 Accounts - Unaudited Abridged 4 Jun 2021 Download PDF
6 Confirmation Statement - Updates 22 Dec 2020 Download PDF
5 Pages
7 Accounts - Total Exemption Full 17 Dec 2019 Download PDF
4 Pages
8 Confirmation Statement - Updates 12 Dec 2019 Download PDF
5 Pages
9 Officers - Appoint Person Director Company With Name Date 24 Oct 2019 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
11 Accounts - Total Exemption Full 21 Jan 2019 Download PDF
4 Pages
12 Confirmation Statement - Updates 18 Dec 2018 Download PDF
4 Pages
13 Officers - Termination Director Company With Name Termination Date 17 Sep 2018 Download PDF
1 Pages
14 Accounts - Total Exemption Full 7 Feb 2018 Download PDF
4 Pages
15 Confirmation Statement - Updates 11 Dec 2017 Download PDF
6 Pages
16 Accounts - Total Exemption Small 30 Dec 2016 Download PDF
4 Pages
17 Confirmation Statement - Updates 9 Dec 2016 Download PDF
5 Pages
18 Accounts - Total Exemption Small 13 Jan 2016 Download PDF
4 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2015 Download PDF
19 Pages
20 Officers - Change Person Director Company With Change Date 2 Oct 2015 Download PDF
2 Pages
21 Officers - Change Person Secretary Company With Change Date 2 Oct 2015 Download PDF
1 Pages
22 Accounts - Total Exemption Small 4 Feb 2015 Download PDF
4 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2014 Download PDF
19 Pages
24 Officers - Appoint Person Director Company With Name 28 Mar 2014 Download PDF
2 Pages
25 Accounts - Total Exemption Small 12 Dec 2013 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2013 Download PDF
18 Pages
27 Accounts - Total Exemption Small 20 Dec 2012 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2012 Download PDF
18 Pages
29 Accounts - Total Exemption Small 17 Jan 2012 Download PDF
4 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2011 Download PDF
18 Pages
31 Accounts - Total Exemption Small 13 Jan 2011 Download PDF
4 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2011 Download PDF
18 Pages
33 Officers - Appoint Person Director Company With Name 18 Mar 2010 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 18 Mar 2010 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 5 Feb 2010 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2010 Download PDF
11 Pages
46 Accounts - Total Exemption Small 15 Dec 2009 Download PDF
4 Pages
47 Annual Return - Legacy 4 Feb 2009 Download PDF
11 Pages
48 Accounts - Total Exemption Small 11 Dec 2008 Download PDF
4 Pages
49 Accounts - Total Exemption Small 14 Feb 2008 Download PDF
4 Pages
50 Annual Return - Legacy 25 Jan 2008 Download PDF
8 Pages
51 Annual Return - Legacy 30 Jan 2007 Download PDF
8 Pages
52 Officers - Legacy 27 Jan 2007 Download PDF
2 Pages
53 Accounts - Total Exemption Small 19 Dec 2006 Download PDF
4 Pages
54 Officers - Legacy 19 Jun 2006 Download PDF
1 Pages
55 Annual Return - Legacy 17 Jan 2006 Download PDF
9 Pages
56 Accounts - Total Exemption Small 28 Dec 2005 Download PDF
4 Pages
57 Accounts - Total Exemption Small 5 Feb 2005 Download PDF
4 Pages
58 Annual Return - Legacy 29 Nov 2004 Download PDF
10 Pages
59 Accounts - Small 4 May 2004 Download PDF
5 Pages
60 Officers - Legacy 18 Mar 2004 Download PDF
2 Pages
61 Officers - Legacy 20 Jan 2004 Download PDF
1 Pages
62 Officers - Legacy 20 Jan 2004 Download PDF
2 Pages
63 Accounts - Legacy 20 Jan 2004 Download PDF
1 Pages
64 Annual Return - Legacy 8 Jan 2004 Download PDF
14 Pages
65 Address - Legacy 10 Oct 2003 Download PDF
1 Pages
66 Officers - Legacy 15 Jul 2003 Download PDF
1 Pages
67 Officers - Legacy 15 Jul 2003 Download PDF
2 Pages
68 Officers - Legacy 15 Jul 2003 Download PDF
1 Pages
69 Officers - Legacy 15 Jul 2003 Download PDF
2 Pages
70 Accounts - Full 3 May 2003 Download PDF
10 Pages
71 Annual Return - Legacy 2 Jan 2003 Download PDF
13 Pages
72 Accounts - Full 22 Apr 2002 Download PDF
9 Pages
73 Annual Return - Legacy 7 Dec 2001 Download PDF
12 Pages
74 Annual Return - Legacy 6 Jul 2001 Download PDF
12 Pages
75 Accounts - Full 30 Apr 2001 Download PDF
9 Pages
76 Officers - Legacy 27 Dec 2000 Download PDF
2 Pages
77 Officers - Legacy 27 Dec 2000 Download PDF
2 Pages
78 Accounts - Legacy 18 Dec 2000 Download PDF
1 Pages
79 Officers - Legacy 10 Dec 2000 Download PDF
1 Pages
80 Officers - Legacy 10 Dec 2000 Download PDF
1 Pages
81 Officers - Legacy 10 Dec 2000 Download PDF
2 Pages
82 Officers - Legacy 10 Dec 2000 Download PDF
1 Pages
83 Address - Legacy 1 Sep 2000 Download PDF
1 Pages
84 Address - Legacy 28 Feb 2000 Download PDF
1 Pages
85 Auditors - Resignation Company 10 Feb 2000 Download PDF
1 Pages
86 Annual Return - Legacy 5 Jan 2000 Download PDF
10 Pages
87 Accounts - Full 20 Dec 1999 Download PDF
8 Pages
88 Officers - Legacy 7 Oct 1999 Download PDF
3 Pages
89 Officers - Legacy 13 Jul 1999 Download PDF
1 Pages
90 Accounts - Full 5 May 1999 Download PDF
91 Officers - Legacy 20 Apr 1999 Download PDF
3 Pages
92 Annual Return - Legacy 22 Dec 1998 Download PDF
6 Pages
93 Accounts - Full 23 Jun 1998 Download PDF
8 Pages
94 Annual Return - Legacy 11 Jan 1998 Download PDF
7 Pages
95 Accounts - Full 5 Jun 1997 Download PDF
8 Pages
96 Annual Return - Legacy 7 Jan 1997 Download PDF
7 Pages
97 Address - Legacy 2 Sep 1996 Download PDF
1 Pages
98 Officers - Legacy 8 Jul 1996 Download PDF
1 Pages
99 Officers - Legacy 8 Jul 1996 Download PDF
2 Pages
100 Accounts - Legacy 1 Apr 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Graynes Close Management Limited
Mutual People: Nigel John Claydon
Active
2 Colchester Business Enterprise Agency
Mutual People: Donald James Henshall
Active
3 Heritage Homes (East Anglia) Limited
Mutual People: Jeremy Paul Newman
Active
4 Morley Estates East Anglia Limited
Mutual People: Jeremy Paul Newman
Active
5 Dynamic Holdings Limited
Mutual People: Nigel John Claydon
Active
6 Panther Security Systems Limited
Mutual People: Donald James Henshall
Active
7 The Firework Emporium Limited
Mutual People: Nigel John Claydon
Active
8 Dynamic Property Investments Limited
Mutual People: Nigel John Claydon
Active
9 Dynamic Fireworks Limited
Mutual People: Nigel John Claydon
Active
10 The Big Firework Company Ltd
Mutual People: Nigel John Claydon
Active
11 Dynamic Data Ltd
Mutual People: Nigel John Claydon
Active
12 Godwin Close Management Ltd
Mutual People: Nigel John Claydon
Active
13 Kinetic Revolution Ltd
Mutual People: Richard John Thomas
Active
14 Heavenly Stars Fireworks Limited
Mutual People: Nigel John Claydon
Active
15 Tga Mobility Limited
Mutual People: Barrie Reginald Gaisford
Active
16 Aldeburgh Lodge Management Company Limited
Mutual People: Richard John Thomas
Active
17 Fox'S Marina Ipswich Limited
Mutual People: Sally Ann Morton
Active
18 Oyster Properties Limited
Mutual People: Sally Ann Morton
Active
19 Fox'S Yacht Service Limited
Mutual People: Sally Ann Morton
Active
20 Fox'S Chandleries Limited
Mutual People: Sally Ann Morton
Active
21 Thomas'S Cycle Revolution Limited
Mutual People: Richard John Thomas
Active
22 Fox'S Holdings Limited
Mutual People: Sally Ann Morton
Active
23 Fred Long & Sons Limited
Mutual People: Stephen Richard William Long
Active
24 Eaton Golf Club (Norwich) Limited
Mutual People: Stephen Richard William Long
Active
25 Johnson Court Limited
Mutual People: Stephen Richard William Long
Active
26 Newman Commercial Limited
Mutual People: Jeremy Paul Newman
dissolved
27 Zeus Fireworks Limited
Mutual People: Nigel John Claydon
Active
28 Dynamic Telecom Ltd
Mutual People: Nigel John Claydon
Active
29 White Fantastic Limited
Mutual People: Jeremy Paul Newman
dissolved
30 Planet Fireworks Limited
Mutual People: Nigel John Claydon
dissolved
31 Coal Maris Limited
Mutual People: Richard Mostyn-Jones
Active
32 Colchester Mobility Limited
Mutual People: Barrie Reginald Gaisford
dissolved