Company NamePearce & Goodwin (Properties) Limited
DirectorJane Caroline Goodwin-Matthews
Company StatusActive
Company Number00789789
CategoryPrivate Limited Company
Incorporation Date29 January 1964(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJane Caroline Goodwin-Matthews
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1986(22 years, 6 months after company formation)
Appointment Duration37 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Secretary NameVanessa Jane Anthony
NationalityBritish
StatusCurrent
Appointed28 February 2008(44 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Secretary NameStephen George John Goodwin
NationalityBritish
StatusResigned
Appointed31 March 1981(17 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address5 The Heath
Leighton Buzzard
Bedfordshire
LU7 7HL
Director NameMr Lord George Goodwin
Date of BirthMarch 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1987(23 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 February 2007)
RoleMaster Builder
Correspondence Address48 Torrington Park
North Finchley
London
N12 9TP

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jane Caroline Goodwin Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£478,070
Cash£336,604
Current Liabilities£35,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

19 March 1973Delivered on: 27 March 1973
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 wetherell road, london E9.
Fully Satisfied
19 March 1973Delivered on: 27 March 1973
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 glennarm road, london E5.
Fully Satisfied
8 November 1971Delivered on: 18 November 1971
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 northfield road, stamford hill, london N16, title no: LN144588.
Fully Satisfied
23 July 1970Delivered on: 7 August 1970
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 melville street, islington, london N1.
Fully Satisfied
18 May 1970Delivered on: 28 May 1970
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dempster developments limited to the chargee on any account whatsoever.
Particulars: 23 alkham road, stoke newington N16 t/no LN64688.
Fully Satisfied
29 December 1969Delivered on: 30 December 1969
Satisfied on: 7 July 2005
Persons entitled: Cassel Arenz & Co LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 41 wetherell road, hackney, london E9.
Fully Satisfied
12 July 1968Delivered on: 24 July 1968
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due etc from gbp builders limited.
Particulars: 19 gladesmore road, haringey, london.
Fully Satisfied
4 December 1964Delivered on: 22 December 1964
Satisfied on: 7 July 2005
Persons entitled: H. Fisher

Classification: Legal charge
Secured details: £3,500.
Particulars: 52 northfield road, stamford hill, london N16.
Fully Satisfied
21 March 1973Delivered on: 30 March 1973
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 gladesmore road, london borough of harringey.
Fully Satisfied
19 March 1973Delivered on: 27 March 1973
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 alkham road, london N16.
Fully Satisfied
26 May 1964Delivered on: 2 June 1964
Satisfied on: 7 July 2005
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 41 wetherell road, hackney, london.
Fully Satisfied

Filing History

21 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 April 2023Director's details changed for Jane Caroline Goodwin-Matthews on 19 April 2023 (2 pages)
19 April 2023Change of details for Mrs Jane Caroline Goodwin-Matthews as a person with significant control on 19 April 2023 (2 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 October 2021Change of details for Mrs Jane Goodwin-Matthews as a person with significant control on 7 October 2021 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
6 October 2021Director's details changed for Jane Caroline Goodwin Matthews on 1 October 2021 (2 pages)
6 October 2021Secretary's details changed for Vanessa Jane Anthony on 1 October 2021 (1 page)
6 October 2021Secretary's details changed for Vanessa Jane Goodwin-Matthews on 1 October 2021 (1 page)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 September 2020Director's details changed for Jane Caroline Goodwin Matthews on 25 September 2020 (2 pages)
25 September 2020Change of details for Mrs Jane Goodwin-Matthews as a person with significant control on 25 September 2020 (2 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
19 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 July 2010Director's details changed for Jane Caroline Goodwin Matthews on 15 July 2010 (2 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Jane Caroline Goodwin Matthews on 15 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2009Return made up to 15/07/09; full list of members (3 pages)
28 September 2009Return made up to 15/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2008Return made up to 15/07/08; full list of members (3 pages)
31 October 2008Return made up to 15/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 March 2008Appointment terminated secretary stephen goodwin (1 page)
8 March 2008Secretary appointed vanessa jane goodwin-matthews (2 pages)
8 March 2008Secretary appointed vanessa jane goodwin-matthews (2 pages)
8 March 2008Appointment terminated secretary stephen goodwin (1 page)
21 September 2007Return made up to 15/07/07; full list of members (2 pages)
21 September 2007Return made up to 15/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2005Return made up to 15/07/05; full list of members (2 pages)
19 October 2005Return made up to 15/07/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Registered office changed on 05/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
5 August 2005Registered office changed on 05/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 15/07/04; full list of members (7 pages)
20 July 2004Return made up to 15/07/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
15 July 2002Return made up to 15/07/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 15/07/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 15/07/99; no change of members (4 pages)
19 July 1999Return made up to 15/07/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Registered office changed on 01/09/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page)
1 September 1998Registered office changed on 01/09/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page)
17 July 1998Return made up to 15/07/98; full list of members (6 pages)
17 July 1998Return made up to 15/07/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 July 1997Return made up to 15/07/97; full list of members (6 pages)
17 July 1997Return made up to 15/07/97; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)