This company is commonly known as Pearl Hotel (gatwick) Limited. The company was founded 18 years ago and was given the registration number 05562720. The firm's registered office is in HORSHAM. You can find them at Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | PEARL HOTEL (GATWICK) LIMITED |
---|---|---|
Company Number | : | 05562720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ | Secretary | 01 October 2011 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ | Director | 21 August 2013 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ | Director | 01 January 2020 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ | Director | 13 September 2005 | Active |
41, Deanery Close, East Finchley, London, United Kingdom, N2 8NT | Secretary | 13 September 2005 | Active |
Oakwood House, Bucks Green, Rudgwick, Horsham, England, RH12 3JJ | Corporate Secretary | 01 October 2011 | Active |
Oakwood House, Guildford Road, Bucks Green, Rudgwick, Horsham, RH12 3JJ | Corporate Secretary | 30 September 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 September 2005 | Active |
2, Hamilton Terrace, Holly Walk, Leamington Spa, United Kingdom, CV32 4LY | Director | 01 August 2011 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ | Director | 25 October 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 September 2005 | Active |
Pearl Hotels Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Change person secretary company with change date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Accounts | Change account reference date company previous extended. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-20 | Accounts | Accounts with accounts type small. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type medium. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.