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

PEARWALK PROPERTIES LIMITED

First Floor Merchant Exchange, Waters Green, Macclesfield, CHESHIRE, SK11 6JX,
Company Registration Number
02926298
Private Limited Company
Active

Company Overview

About Pearwalk Properties Ltd
PEARWALK PROPERTIES LIMITED was founded on 1994-05-05 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Pearwalk Properties Limited is a Private Limited Company registered in ENGLAND 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
PEARWALK PROPERTIES LIMITED
 
Legal Registered Office
First Floor Merchant Exchange
Waters Green
Macclesfield
CHESHIRE
SK11 6JX
Other companies in SK23
 
Filing Information
Company Number 02926298
Company ID Number 02926298
Date formed 1994-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616157253  
Last Datalog update: 2024-06-13 11:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARWALK PROPERTIES 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 PEARWALK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE REYNOLDS
Company Secretary 1994-07-27
SIMON JOSEPH PICKUP
Director 1994-07-27
JOANNE REYNOLDS
Director 1994-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM NEWEY
Director 2004-01-26 2010-10-12
ERIC BROADHURST PICKUP
Director 1999-03-31 2009-04-07
MICHAEL GEORGE POWDER KENT
Director 2003-10-10 2007-02-28
VIVIEN ANNE LUCKINS
Director 2003-12-12 2004-01-22
MARK STEVEN PICKUP
Director 1994-07-27 1999-03-31
ERIC BROADHURST PICKUP
Director 1994-07-27 1995-11-02
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-05-05 1994-07-27
CHETTLEBURGH'S LIMITED
Nominated Director 1994-05-05 1994-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE REYNOLDS PRESSMAN ENGINEERING LIMITED Company Secretary 1997-10-24 CURRENT 1997-10-24 Liquidation
SIMON JOSEPH PICKUP PYROGEN SERVICES LIMITED Director 2017-11-24 CURRENT 2017-10-31 Active
SIMON JOSEPH PICKUP PYRO GEN LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
SIMON JOSEPH PICKUP PEARWALK ENGINEERING LIMITED Director 2010-09-06 CURRENT 2009-09-30 Active
SIMON JOSEPH PICKUP LOCAL LOGS LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2014-07-29
JOANNE REYNOLDS PEARWALK ENGINEERING LIMITED Director 2010-09-06 CURRENT 2009-09-30 Active
JOANNE REYNOLDS PRESSMAN ENGINEERING LIMITED Director 1997-10-24 CURRENT 1997-10-24 Liquidation

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
2024-06-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029262980024
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029262980019
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029262980020
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029262980021
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029262980022
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029262980023
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029262980023
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 029262980022
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 029262980023
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029262980023
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Silk House Park Green Macclesfield Cheshire SK11 7QW
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029262980021
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Furness Vale Industrial Estate Furness Vale High Peak SK23 7SW
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029262980019
2018-09-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-01DISS40Compulsory strike-off action has been discontinued
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE REYNOLDS
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN PICKUP
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOSEPH PICKUP
2018-05-22PSC09Withdrawal of a person with significant control statement on 2018-05-22
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-27AA01Previous accounting period extended from 30/04/16 TO 30/09/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-18AR0105/05/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-16AR0105/05/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-10AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-17DISS40Compulsory strike-off action has been discontinued
2014-04-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2013-05-20AR0105/05/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-21AR0105/05/12 FULL LIST
2012-02-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-17AR0105/05/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH PICKUP / 05/05/2011
2011-07-27AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-25DISS40DISS40 (DISS40(SOAD))
2011-05-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWEY
2010-06-01AR0105/05/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-05-06363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ERIC PICKUP
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-09-17363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE REYNOLDS / 27/07/1994
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-08363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-06-08288bDIRECTOR RESIGNED
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-30363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-25363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20288aNEW DIRECTOR APPOINTED
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to PEARWALK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against PEARWALK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-11 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
LEGAL MORTGAGE 2006-04-08 Outstanding HSBC BANK PLC
DEBENTURE 2006-02-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-23 Satisfied JAMES HAY PENSION TRUSTEES LIMITED AND JOHN ALAN AMERY AND JEAN AMERY
LEGAL CHARGE 2002-12-30 Satisfied JAMES HAY PENSION TRUSTEES LIMITED AND JOHN ALAN AMERY AND JEAN AMERY
LEGAL CHARGE 2002-05-23 Satisfied BATH INVESTMENT AND BUILDING SOCIETY
DEBENTURE 2002-05-23 Satisfied BATH INVESTMENT AND BUILDING SOCIETY
DEBENTURE 2001-02-16 Satisfied JOHN JOSEPH KELSEY
DEBENTURE 2000-08-11 Satisfied SALLY ANN WILKINSON
LEGAL CHARGE 1997-05-21 Satisfied JOHN JOSEPH KELSEY
MORTGAGE DEBENTURE 1997-05-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-04-10 Satisfied YARPOOL LIMITED
LEGAL CHARGE 1996-04-10 Satisfied JOHN JOSEPH KELSEY
LEGAL CHARGE 1995-10-06 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-11-11 Satisfied JOHN JOSEPH KELSEY AND JOHN MICHAEL WILKINSON
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PEARWALK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PEARWALK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARWALK PROPERTIES LIMITED
Trademarks
We have not found any records of PEARWALK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARWALK PROPERTIES 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 (41100 - Development of building projects) as PEARWALK PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PEARWALK PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEARWALK PROPERTIES LIMITEDEvent Date2014-04-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEARWALK PROPERTIES LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARWALK PROPERTIES 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 PEARWALK PROPERTIES 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.