Company NamePearson Ferrier Estate Agents Limited
Company StatusActive
Company Number09552248
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Matthew Paul Samuel Brendan Fairclough
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address435-437 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameMr Mitchell John Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address435-437 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameMr Julian Ferrier
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address435-437 Walmersley Road
Bury
Lancashire
BL9 5EU

Contact

Websitewww.pearsonferrier.com
Telephone0161 7644440
Telephone regionManchester

Location

Registered Address435-437 Walmersley Road
Bury
Lancashire
BL9 5EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

27 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
15 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
24 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
10 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
25 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
27 April 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (7 pages)
28 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
26 April 2017Confirmation statement made on 21 April 2017 with updates (9 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (9 pages)
29 March 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
29 March 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(7 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(7 pages)
16 May 2016Director's details changed for Mr Julian Farrier on 21 April 2015 (2 pages)
16 May 2016Director's details changed for Mr Julian Farrier on 21 April 2015 (2 pages)
2 July 2015Change of share class name or designation (2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
2 July 2015Change of share class name or designation (2 pages)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
2 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,000
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,000
(4 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP .2
(25 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP .2
(25 pages)