UKBizDB.co.uk

PEARL HOTEL (GATWICK) LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ

Secretary01 October 2011Active
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ

Director21 August 2013Active
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ

Director01 January 2020Active
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ

Director13 September 2005Active
41, Deanery Close, East Finchley, London, United Kingdom, N2 8NT

Secretary13 September 2005Active
Oakwood House, Bucks Green, Rudgwick, Horsham, England, RH12 3JJ

Corporate Secretary01 October 2011Active
Oakwood House, Guildford Road, Bucks Green, Rudgwick, Horsham, RH12 3JJ

Corporate Secretary30 September 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 September 2005Active
2, Hamilton Terrace, Holly Walk, Leamington Spa, United Kingdom, CV32 4LY

Director01 August 2011Active
Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ

Director25 October 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 September 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Change person secretary company with change date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Change account reference date company previous extended.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Accounts

Accounts with accounts type small.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type medium.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.