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

PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.

435/437 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 5EU,
Company Registration Number
03143889
Private Limited Company
Active

Company Overview

About Pearson Ferrier Residential Lettings Limited.
PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED. was founded on 1996-01-05 and has its registered office in Lancashire. The organisation's status is listed as "Active". Pearson Ferrier Residential Lettings 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
PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.
 
Legal Registered Office
435/437 WALMERSLEY ROAD
BURY
LANCASHIRE
BL9 5EU
Other companies in BL9
 
Previous Names
HOWARDS NORTH LANCASHIRE PROPERTIES (LETTINGS) LTD15/03/2005
Filing Information
Company Number 03143889
Company ID Number 03143889
Date formed 1996-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 06/01/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782140735  
Last Datalog update: 2024-04-07 03:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARSON FERRIER RESIDENTIAL LETTINGS 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 PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.

Current Directors
Officer Role Date Appointed
MITCHELL JOHN PEARSON
Company Secretary 2005-03-11
JULIAN FERRIER
Director 2000-09-04
MITCHELL JOHN PEARSON
Director 2000-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
TAHIR KHALIQ
Director 2009-11-30 2012-04-17
WILLIAM HOLDEN HOWARD
Company Secretary 2000-09-04 2005-03-30
WILLIAM HOLDEN HOWARD
Director 2002-10-04 2005-03-11
DENISE PINDER
Company Secretary 1997-06-01 2000-09-04
DAVID ADRIAN BALLAN
Director 1998-09-25 2000-09-04
DENISE PINDER
Director 1999-01-01 2000-09-01
DAVID MARROW
Director 1997-06-01 1998-09-25
GILLIAN MARGARET WILD
Company Secretary 1996-01-05 1997-05-31
GEORGE JOHN WILD
Director 1996-01-05 1997-05-31
GILLIAN MARGARET WILD
Director 1996-01-05 1997-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-05 1996-01-05
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-05 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITCHELL JOHN PEARSON FINNLOR PROPERTIES LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
JULIAN FERRIER PEARSON FERRIER HEYWOOD LTD Director 2015-12-17 CURRENT 2015-11-20 Active - Proposal to Strike off
JULIAN FERRIER PEARSON FERRIER ESTATE AGENTS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
JULIAN FERRIER PEARSON FERRIER FRANCHISE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
MITCHELL JOHN PEARSON PF PROPERTY MAINTENANCE (RAMSBOTTOM) LTD Director 2016-07-06 CURRENT 2016-07-06 Active
MITCHELL JOHN PEARSON PF PROPERTY MAINTENANCE (RADCLIFFE) LTD Director 2016-07-04 CURRENT 2016-07-04 Active
MITCHELL JOHN PEARSON PEARSON FERRIER HEYWOOD LTD Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
MITCHELL JOHN PEARSON PEARSON FERRIER ESTATE AGENTS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MITCHELL JOHN PEARSON PEARSON FERRIER FRANCHISE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
MITCHELL JOHN PEARSON P & L DEVELOPMENT SOLUTIONS LTD Director 2014-01-10 CURRENT 2014-01-10 Active
MITCHELL JOHN PEARSON FINNLOR PROPERTIES LIMITED Director 2001-10-19 CURRENT 2001-10-19 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
2024-03-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Change of details for Mr Mitchell John Pearson as a person with significant control on 2023-08-10
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-03-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-03-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-21AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-03-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Current accounting period shortened from 27/03/17 TO 26/03/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 140
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-28AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-03-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 140
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-28AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 140
2016-02-08AR0120/12/15 ANNUAL RETURN FULL LIST
2016-02-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 140
2015-01-13AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-04-30RES12VARYING SHARE RIGHTS AND NAMES
2014-04-30RES01ADOPT ARTICLES 30/04/14
2014-04-30CC04Statement of company's objects
2014-04-30SH02Sub-division of shares on 2009-11-25
2014-04-30SH0130/03/14 STATEMENT OF CAPITAL GBP 140.00
2014-04-30SH10Particulars of variation of rights attached to shares
2014-04-30SH08Change of share class name or designation
2013-12-23AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR KHALIQ
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21AR0120/12/11 FULL LIST
2010-12-22AR0120/12/10 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FERRIER / 01/07/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-24AR0120/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FERRIER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FERRIER / 23/12/2009
2009-12-02AP01DIRECTOR APPOINTED TAHIR KHALIQ
2009-12-02RES12VARYING SHARE RIGHTS AND NAMES
2009-03-19363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-04-18288bSECRETARY RESIGNED
2005-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-15CERTNMCOMPANY NAME CHANGED HOWARDS NORTH LANCASHIRE PROPERT IES (LETTINGS) LTD CERTIFICATE ISSUED ON 15/03/05
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-05288aNEW DIRECTOR APPOINTED
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363(288)DIRECTOR RESIGNED
2001-01-30363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-09-26CERTNMCOMPANY NAME CHANGED NORTH LANCASHIRE PROPERTIES (LET TINGS) LIMITED CERTIFICATE ISSUED ON 27/09/00
2000-09-20288aNEW SECRETARY APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-12288bSECRETARY RESIGNED
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: PROSPECT HOUSE 70 MARKET STREET TOTTINGTON BURY LANCASHIRE BL8 3LJ
2000-09-12288bDIRECTOR RESIGNED
2000-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to PEARSON FERRIER RESIDENTIAL LETTINGS 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 PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-04-22 Satisfied BALLAN INVESTMENTS
Creditors
Creditors Due Within One Year 2013-03-31 £ 602,680
Creditors Due Within One Year 2012-03-31 £ 584,913

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 521,485
Cash Bank In Hand 2012-03-31 £ 390,868
Current Assets 2013-03-31 £ 722,156
Current Assets 2012-03-31 £ 698,952
Debtors 2013-03-31 £ 200,096
Debtors 2012-03-31 £ 307,509
Fixed Assets 2013-03-31 £ 3,565
Fixed Assets 2012-03-31 £ 4,675
Shareholder Funds 2013-03-31 £ 122,928
Shareholder Funds 2012-03-31 £ 118,512
Tangible Fixed Assets 2013-03-31 £ 3,565
Tangible Fixed Assets 2012-03-31 £ 4,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.
Trademarks
We have not found any records of PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARSON FERRIER RESIDENTIAL LETTINGS 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 (68310 - Real estate agencies) as PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PEARSON FERRIER RESIDENTIAL LETTINGS 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 PEARSON FERRIER RESIDENTIAL LETTINGS 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 PEARSON FERRIER RESIDENTIAL LETTINGS 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.