UKBizDB.co.uk

PEARL OVERSEAS LTD

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

This company is commonly known as Pearl Overseas Ltd. The company was founded 7 years ago and was given the registration number 10729348. The firm's registered office is in KNUTSFORD. You can find them at C/o Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire. This company's SIC code is 55202 - Youth hostels.

Company Information

Name:PEARL OVERSEAS LTD
Company Number:10729348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55202 - Youth hostels
  • 55209 - Other holiday and other collective accommodation
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A D Doshi & Co, 43 Glen Way, Oadby, Leicester, United Kingdom, LE2 5YF

Director29 November 2023Active
C/O Zedra Uk, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director20 May 2020Active
34, Southmeads Road, Leicester, United Kingdom, LE2 2LS

Director19 April 2017Active
C/O A D Doshi & Co, 43 Glen Way, Oadby, Leicester, United Kingdom, LE2 5YF

Director19 January 2021Active
Avery House, 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD

Director11 October 2018Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director05 October 2021Active

People with Significant Control

Devendrasinh Chhatrasinh Vaghela
Notified on:22 September 2017
Status:Active
Date of birth:June 1970
Nationality:Indian
Country of residence:India
Address:Natraj House Bansidhar Soc, Opp Hareram Flats, Ahmedabad, India, 380007
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prasanba Devendrasinh Vaghela
Notified on:22 September 2017
Status:Active
Date of birth:February 1973
Nationality:Indian
Country of residence:India
Address:Natraj House Bansidhar Soc, Opp Hareram Flats, Ahmedabad, India, 380007
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Subhash Khanna
Notified on:19 April 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:34, Southmeads Road, Leicester, United Kingdom, LE2 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Address

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

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Address

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

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Address

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

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-12-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.