Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARTREE BUSINESS CENTRE LIMITED
Company Information for

PEARTREE BUSINESS CENTRE LIMITED

47 ENGLANDS LANE HUMBERSTONE, HOUSE GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 6BE,
Company Registration Number
02071954
Private Limited Company
Active

Company Overview

About Peartree Business Centre Ltd
PEARTREE BUSINESS CENTRE LIMITED was founded on 1986-11-07 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Peartree Business Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEARTREE BUSINESS CENTRE LIMITED
 
Legal Registered Office
47 ENGLANDS LANE HUMBERSTONE
HOUSE GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 6BE
Other companies in NR31
 
Filing Information
Company Number 02071954
Company ID Number 02071954
Date formed 1986-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824938305  
Last Datalog update: 2024-04-07 02:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARTREE BUSINESS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEARTREE BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RICHARD WILLIAM LONG
Company Secretary 2003-10-24
NICHOLAS SIMON BRAYBROOKE
Director 2009-11-23
NIGEL JOHN CLAYDON
Director 2009-11-23
PETER JAMES DUNNETT
Director 2009-11-23
PHILIP ELEY
Director 2009-11-23
BARRIE REGINALD GAISFORD
Director 2009-11-23
MICHAEL HEAD
Director 2006-11-27
DONALD JAMES HENSHALL
Director 2009-11-23
DALE LODER
Director 2009-11-23
STEPHEN RICHARD WILLIAM LONG
Director 2003-07-01
SALLY ANN MORTON
Director 2009-11-23
JEREMY PAUL NEWMAN
Director 2009-11-23
HOWARD FENTON OGDEN
Director 2014-01-01
KIM SIMONE PARKER ADCOCK
Director 2009-11-23
RICHARD JOHN THOMAS
Director 2009-11-23
PHILIP RICHARD SHELDON TYLER
Director 2009-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD JAMES HENSHALL
Director 2004-01-21 2006-05-23
ANTHONY JOHN LONG
Director 2003-07-01 2003-10-25
ANTHONY JOHN LONG
Company Secretary 2003-07-01 2003-10-24
LISA JAHJA
Company Secretary 1999-12-23 2003-07-01
WILLIAM DEMPSEY GAMMELL
Director 1999-12-23 2003-07-01
MOIRA JEAN SPAGNOLETTI
Director 1999-12-23 2003-07-01
THOMAS GERARD WALSH
Company Secretary 1996-06-28 1999-12-23
HAZEL LLEWELLYN
Director 1999-09-28 1999-12-23
NIGEL JAMES CAVERS TURNBULL
Director 1999-03-31 1999-12-23
DEREK ALEXANDER PROWSE
Director 1991-12-20 1999-06-15
CHERIE LYNDA SINCLAIR
Company Secretary 1994-07-29 1996-06-28
ROBERT FREDRIK MARTIN ADAIR
Director 1991-12-20 1995-12-13
MICHAEL JOHN CHICKEN
Director 1993-06-15 1995-09-20
SIMON NICHOLAS BIBBY
Company Secretary 1994-02-28 1994-07-29
DAVID HUGH SHERIDAN TOPLAS
Company Secretary 1991-12-20 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD WILLIAM LONG FRED LONG & SONS LIMITED Company Secretary 2003-10-25 CURRENT 1937-12-31 Active
NIGEL JOHN CLAYDON GODWIN CLOSE MANAGEMENT LTD Director 2018-04-10 CURRENT 2018-04-10 Active
NIGEL JOHN CLAYDON ZEUS FIREWORKS LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
NIGEL JOHN CLAYDON THE FIREWORK EMPORIUM LIMITED Director 2014-04-29 CURRENT 2005-06-23 Active
NIGEL JOHN CLAYDON DYNAMIC PROPERTY INVESTMENTS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
NIGEL JOHN CLAYDON THE BIG FIREWORK COMPANY LTD Director 2007-04-30 CURRENT 2001-04-11 Active
NIGEL JOHN CLAYDON HEAVENLY STARS FIREWORKS LIMITED Director 2007-02-20 CURRENT 2007-02-20 Active
NIGEL JOHN CLAYDON DYNAMIC HOLDINGS LIMITED Director 2000-06-09 CURRENT 2000-05-17 Active
NIGEL JOHN CLAYDON DYNAMIC FIREWORKS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
PETER JAMES DUNNETT ORCHARD COTTAGE PROPERTIES LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
PETER JAMES DUNNETT IPT COMMUNICATIONS LTD Director 2009-01-23 CURRENT 2009-01-23 Active - Proposal to Strike off
STEPHEN RICHARD WILLIAM LONG FRED LONG & SONS LIMITED Director 1999-01-06 CURRENT 1937-12-31 Active
SALLY ANN MORTON FOX'S YACHT SERVICE LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
SALLY ANN MORTON FOX'S MARINA IPSWICH LIMITED Director 2015-12-01 CURRENT 1985-02-06 Active
SALLY ANN MORTON FOX'S CHANDLERIES LIMITED Director 2015-12-01 CURRENT 2000-01-27 Active
SALLY ANN MORTON FOX'S HOLDINGS LIMITED Director 2015-12-01 CURRENT 2006-01-27 Active
SALLY ANN MORTON OYSTER PROPERTIES LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
JEREMY PAUL NEWMAN NEWMAN COMMERCIAL LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEREMY PAUL NEWMAN MORLEY ESTATES EAST ANGLIA LIMITED Director 2006-01-10 CURRENT 1999-06-29 Active
JEREMY PAUL NEWMAN WHITE FANTASTIC LIMITED Director 1996-03-12 CURRENT 1996-03-12 Liquidation
JEREMY PAUL NEWMAN WATERSIDE ESTATES (EAST ANGLIA) LIMITED Director 1990-12-31 CURRENT 1987-10-14 Active
PHILIP RICHARD SHELDON TYLER REVLODGE LIMITED Director 1991-07-21 CURRENT 1977-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2723/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-02-1723/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN RICHARD WILLIAM LONG on 2022-07-07
2022-07-07CH01Director's details changed for Mr Stephen Richard William Long on 2022-07-07
2022-03-15AA23/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2019-12-17AA23/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-10-24AP01DIRECTOR APPOINTED MR TIMOTHY PAUL ARNOLD
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DUNNETT
2019-01-21AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KIM SIMONE PARKER ADCOCK
2018-02-07AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 29
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2016-12-30AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 29
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-01-13AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 29
2015-12-24AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-02CH01Director's details changed for Mr Stephen Richard William Long on 2015-09-30
2015-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN RICHARD WILLIAM LONG on 2015-09-30
2015-02-04AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 29
2014-12-15AR0107/12/14 ANNUAL RETURN FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MR HOWARD FENTON OGDEN
2013-12-12AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 29
2013-12-11AR0107/12/13 ANNUAL RETURN FULL LIST
2012-12-20AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0107/12/12 ANNUAL RETURN FULL LIST
2012-01-17AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0107/12/11 ANNUAL RETURN FULL LIST
2011-01-13AA23/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0107/12/10 ANNUAL RETURN FULL LIST
2010-03-18AP01DIRECTOR APPOINTED MR BARRIE REGINALD GAISFORD
2010-03-18AP01DIRECTOR APPOINTED MR DONALD JAMES HENSHALL
2010-02-05AP01DIRECTOR APPOINTED SALLY ANN MORTON
2010-02-05AP01DIRECTOR APPOINTED MR RICHARD JOHN THOMAS
2010-02-05AP01DIRECTOR APPOINTED MR NICHOLAS SIMON BRAYBROOKE
2010-02-05AP01DIRECTOR APPOINTED MR PHILIP ELEY
2010-02-05AP01DIRECTOR APPOINTED MR DALE LODER
2010-02-05AP01DIRECTOR APPOINTED KIM SIMONE PARKER ADCOCK
2010-02-05AP01DIRECTOR APPOINTED MR PETER JAMES DUNNETT
2010-02-05AP01DIRECTOR APPOINTED MR NIGEL JOHN CLAYDON
2010-02-05AP01DIRECTOR APPOINTED MR JEREMY PAUL NEWMAN
2010-02-05AP01DIRECTOR APPOINTED MR PHILIP RICHARD SHELDON TYLER
2010-01-15AR0107/12/09 FULL LIST
2009-12-15AA23/06/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-11AA23/06/08 TOTAL EXEMPTION SMALL
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07
2008-01-25363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-30363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-27288aNEW DIRECTOR APPOINTED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06
2006-06-19288bDIRECTOR RESIGNED
2006-01-17363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04
2004-11-29363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-18288aNEW DIRECTOR APPOINTED
2004-01-20225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 23/06/04
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DG
2003-07-15288bSECRETARY RESIGNED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-07363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-07-06363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-18225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288aNEW SECRETARY APPOINTED
2000-12-10288bSECRETARY RESIGNED
2000-12-10288bDIRECTOR RESIGNED
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PEARTREE BUSINESS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEARTREE BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEARTREE BUSINESS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARTREE BUSINESS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of PEARTREE BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARTREE BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of PEARTREE BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARTREE BUSINESS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PEARTREE BUSINESS CENTRE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PEARTREE BUSINESS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARTREE BUSINESS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARTREE BUSINESS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.