-
PEARCE & SAUNDERS DEVCO LIMITED - 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom
Company Information
- Company registration number
- 09171256
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6th Floor St Magnus House
- 3 Lower Thames Street
- London
- EC3R 6HD
- England 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England UK
Management
- Managing Directors
- ROBERTSON, Martin Gordon
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-12
- Age Of Company 2014-08-12 9 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Anthony James Thomas
- Westonian Limited
- Downing One Vct Plc
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2023-08-26
- Last Date: 2022-08-12
-
PEARCE & SAUNDERS DEVCO LIMITED Company Description
- PEARCE & SAUNDERS DEVCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09171256. Its current trading status is "live". It was registered 2014-08-12. It has declared SIC or NACE codes as "74990". It has 1 director The latest accounts are filed up to 2022-08-31.It can be contacted at 6Th Floor St Magnus House .
Get PEARCE & SAUNDERS DEVCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pearce & Saunders Devco Limited - 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom
- 2014-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEARCE & SAUNDERS DEVCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-10) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-05-25) - AA
-
confirmation-statement-with-no-updates (2022-08-15) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
-
mortgage-satisfy-charge-full (2021-11-04) - MR04
-
mortgage-charge-part-both-with-charge-number (2021-11-24) - MR05
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-22) - AA
-
gazette-filings-brought-up-to-date (2019-08-20) - DISS40
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
gazette-notice-compulsory (2019-07-30) - GAZ1
-
termination-director-company-with-name-termination-date (2019-06-06) - TM01
-
resolution (2019-06-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-05-23) - AP01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-08-25) - DISS40
-
gazette-notice-compulsory (2018-07-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-08-24) - AA
-
confirmation-statement-with-no-updates (2018-08-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-07) - AA
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-12) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
capital-allotment-shares (2015-07-07) - SH01
-
resolution (2015-07-07) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-08-12) - NEWINC