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..
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 | : |
|
Registered Address | : | New Farm, Bobbingworth, Ongar, Essex, CM5 0DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berwick Farm, Berwick Lane Stanford Rivers, Ongar, CM5 9PY | Secretary | 01 April 2007 | Active |
Gannock Thatch, Gannock Green, Sandon, Buntingford, England, SG9 0RH | Director | 04 August 2023 | Active |
Gannock Thatch, Gannock Green, Sandon, England, SG9 0RH | Director | 01 September 2015 | Active |
24 Burnell Avenue, Burnell Avenue, Richmond, England, TW10 7YE | Director | 04 August 2023 | Active |
Newlands, Dyers End, Stambourne, CO9 4NE | Director | 01 April 2008 | Active |
11 Churchfields, Great Yeldham, Halstead, England, CO9 4PX | Director | 01 January 2016 | Active |
Pharisee House, Pharisee Green, Dunmow, England, CM6 1JN | Director | 01 September 2015 | Active |
Pharisee House, Pharisee Green, Dunmow, England, CM6 1JN | Director | 04 August 2023 | Active |
31 Weald Bridge Road, North Weald, Epping, CM16 6ES | Director | 01 June 2004 | Active |
46 Onslow Gardens, Ongar, CM5 9BQ | Secretary | - | Active |
Rolfes Mill Lane, Stebbing, Dunmow, CM6 3SN | Secretary | 22 February 1996 | Active |
4 Cannons Lane, Fyfield, Ongar, CM5 0SE | Secretary | 01 April 2001 | Active |
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 | Director | 30 April 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.