This company is commonly known as Pearglen Limited. The company was founded 23 years ago and was given the registration number 04095132. The firm's registered office is in LONDON. You can find them at 69-73 Theobalds Road, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PEARGLEN LIMITED |
---|---|---|
Company Number | : | 04095132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69-73 Theobalds Road, London, England, WC1X 8TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 16 January 2019 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 27 September 2023 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 16 January 2019 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 26 October 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 24 October 2000 | Active |
Birch House, Kingshill Way, Berkhamsted, United Kingdom, HP4 3TP | Director | 22 July 2015 | Active |
Birch House, Kingshill Way, Berkhamsted, United Kingdom, HP4 3TP | Director | 22 July 2015 | Active |
Birch House Kingshill Way, Berkhamsted, HP4 3TP | Director | 26 October 2000 | Active |
C/O Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 22 July 2015 | Active |
C/O Cox Costello, 63 - 81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 22 July 2015 | Active |
51 Eastbury Road, Northwood, United Kingdom, HA6 3AP | Director | 22 July 2015 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 26 October 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 24 October 2000 | Active |
Consero Bushey Limited | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aissela, 46, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr John Adams | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Birch House, Kingshill Way, Berkhamsted, United Kingdom, HP4 3TP |
Nature of control | : |
|
Mrs Judith Anne Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Birch House Kingshill Way, Berkhamstead, United Kingdom, HP4 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Capital | Capital allotment shares. | Download |
2022-02-10 | Capital | Capital name of class of shares. | Download |
2022-02-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Incorporation | Memorandum articles. | Download |
2019-08-30 | Resolution | Resolution. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.