Company NamePier Management Ltd
Company StatusActive
Company Number04695283
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(13 years, 1 month after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameNicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address123 Sloane Street
London
SW1X 9BW
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address46 Evelyn Gardens
Knightsbridge
London
SW7 3BH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2012)
RoleManager
Country of ResidenceLondon
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Carlingford Drive
Westcliff On Sea
Essex
SS0 0SD
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NameMr Piers De Vigne
NationalityBritish
StatusResigned
Appointed09 January 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.piermanagement.com
Email address[email protected]
Telephone01702 303333
Telephone regionSouthend-on-Sea

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,278,913
Net Worth-£4,380,554
Cash£200,740
Current Liabilities£12,522,911

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

15 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
13 March 2019Director's details changed for Ms Katharine Morshead on 13 March 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
5 July 2018Appointment of Mr Edward Gould as a director on 4 July 2018 (2 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 March 2018Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (2 pages)
19 March 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
16 November 2017Full accounts made up to 31 March 2017 (23 pages)
16 November 2017Full accounts made up to 31 March 2017 (23 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (23 pages)
20 December 2016Full accounts made up to 31 March 2016 (23 pages)
19 May 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page)
19 May 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
17 December 2015Full accounts made up to 31 March 2015 (17 pages)
17 December 2015Full accounts made up to 31 March 2015 (17 pages)
22 April 2015Resolutions
  • RES13 ‐ Acquisition of entire issued share capital 10/11/2008
(2 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
20 March 2015Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
20 March 2015Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (17 pages)
22 December 2014Full accounts made up to 31 March 2014 (17 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
28 March 2012Termination of appointment of Stephen Whybrow as a director (2 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
22 March 2012Register(s) moved to registered office address (1 page)
22 March 2012Register(s) moved to registered office address (1 page)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
3 February 2012Termination of appointment of Grant Cooper as a director (1 page)
3 February 2012Termination of appointment of Grant Cooper as a director (1 page)
3 February 2012Termination of appointment of Nicholas Gould as a secretary (1 page)
3 February 2012Termination of appointment of Nicholas Gould as a secretary (1 page)
2 February 2012Appointment of Piers De Vigne as a secretary (2 pages)
2 February 2012Appointment of Piers De Vigne as a secretary (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 July 2011Secretary's details changed for Nicholas Charles Gould on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Nicholas Charles Gould on 19 July 2011 (2 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
2 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 January 2010Full accounts made up to 31 March 2009 (16 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Director appointed grant cooper (2 pages)
30 September 2008Director appointed stephen william whybrow (2 pages)
30 September 2008Director appointed grant cooper (2 pages)
30 September 2008Director appointed stephen william whybrow (2 pages)
19 September 2008Return made up to 12/03/08; full list of members; amend (8 pages)
19 September 2008Return made up to 12/03/08; full list of members; amend (8 pages)
15 September 2008Appointment terminated director nicholas gould (1 page)
15 September 2008Appointment terminated director nicholas gould (1 page)
15 September 2008Appointment terminated director peter gould (1 page)
15 September 2008Appointment terminated director peter gould (1 page)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Location of debenture register (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Return made up to 12/03/07; full list of members (2 pages)
18 June 2007Return made up to 12/03/07; full list of members (2 pages)
18 June 2007Location of debenture register (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 December 2006Registered office changed on 04/12/06 from: c/o rickard keen & co 7-13 nelson street southend on sea essex SS1 1EH (1 page)
4 December 2006Registered office changed on 04/12/06 from: c/o rickard keen & co 7-13 nelson street southend on sea essex SS1 1EH (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Location of register of members (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Return made up to 12/03/06; full list of members (2 pages)
18 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Location of register of members (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 12/03/05; full list of members (7 pages)
5 April 2005Return made up to 12/03/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Registered office changed on 28/05/04 from: 1 mount street mews mayfair london W1 (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1 mount street mews mayfair london W1 (1 page)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
28 October 2003Registered office changed on 28/10/03 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page)
28 October 2003Registered office changed on 28/10/03 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page)
2 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)