UKBizDB.co.uk

HUGH PEARL (LAND DRAINAGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hugh Pearl (land Drainage) Limited. The company was founded 68 years ago and was given the registration number 00558951. The firm's registered office is in ONGAR. You can find them at New Farm, Bobbingworth, Ongar, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HUGH PEARL (LAND DRAINAGE) LIMITED
Company Number:00558951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:New Farm, Bobbingworth, Ongar, Essex, CM5 0DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berwick Farm, Berwick Lane Stanford Rivers, Ongar, CM5 9PY

Secretary01 April 2007Active
Gannock Thatch, Gannock Green, Sandon, Buntingford, England, SG9 0RH

Director04 August 2023Active
Gannock Thatch, Gannock Green, Sandon, England, SG9 0RH

Director01 September 2015Active
24 Burnell Avenue, Burnell Avenue, Richmond, England, TW10 7YE

Director04 August 2023Active
Newlands, Dyers End, Stambourne, CO9 4NE

Director01 April 2008Active
11 Churchfields, Great Yeldham, Halstead, England, CO9 4PX

Director01 January 2016Active
Pharisee House, Pharisee Green, Dunmow, England, CM6 1JN

Director01 September 2015Active
Pharisee House, Pharisee Green, Dunmow, England, CM6 1JN

Director04 August 2023Active
31 Weald Bridge Road, North Weald, Epping, CM16 6ES

Director01 June 2004Active
46 Onslow Gardens, Ongar, CM5 9BQ

Secretary-Active
Rolfes Mill Lane, Stebbing, Dunmow, CM6 3SN

Secretary22 February 1996Active
4 Cannons Lane, Fyfield, Ongar, CM5 0SE

Secretary01 April 2001Active
Dyers Green Farm Lavenham Road, Great Waldingfield, Sudbury, CO10 0SF

Director-Active
Rolfes Mill Lane, Stebbing, Dunmow, CM6 3SN

Director-Active
Berwick Farm, Stanford Rivers, Ongar, CM5 9PY

Director-Active
6 Ravensmere, Kendall Avenue, Epping, CM16 4PS

Director-Active
New Farm, Newhouse Lane, Ongar, England, CM5 0DJ

Director30 April 2013Active

People with Significant Control

Pearl Group Holdings Limited
Notified on:22 January 2024
Status:Active
Country of residence:England
Address:New Farm, Bobbingworth, Ongar, England, CM5 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kathleen Jane Read
Notified on:01 April 2017
Status:Active
Date of birth:October 1946
Nationality:British
Address:New Farm, Ongar, CM5 0DJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.