UKBizDB.co.uk

PEARGLEN LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Director16 January 2019Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director27 September 2023Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director16 January 2019Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary26 October 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary24 October 2000Active
Birch House, Kingshill Way, Berkhamsted, United Kingdom, HP4 3TP

Director22 July 2015Active
Birch House, Kingshill Way, Berkhamsted, United Kingdom, HP4 3TP

Director22 July 2015Active
Birch House Kingshill Way, Berkhamsted, HP4 3TP

Director26 October 2000Active
C/O Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director22 July 2015Active
C/O Cox Costello, 63 - 81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director22 July 2015Active
51 Eastbury Road, Northwood, United Kingdom, HA6 3AP

Director22 July 2015Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director26 October 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director24 October 2000Active

People with Significant Control

Consero Bushey Limited
Notified on:16 January 2019
Status:Active
Country of residence:England
Address:Aissela, 46, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-02-10Capital

Capital name of class of shares.

Download
2022-02-09Capital

Capital variation of rights attached to shares.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Incorporation

Memorandum articles.

Download
2019-08-30Resolution

Resolution.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.