UKBizDB.co.uk

PEARL PROPERTIES LEGRA LIMITED

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

This company is commonly known as Pearl Properties Legra Limited. The company was founded 9 years ago and was given the registration number 09581214. The firm's registered office is in LEIGH ON SEA. You can find them at 57a Broadway, , Leigh On Sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEARL PROPERTIES LEGRA LIMITED
Company Number:09581214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:57a Broadway, Leigh On Sea, Essex, United Kingdom, SS9 1AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director07 January 2019Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director07 July 2022Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director09 August 2021Active
57a, Broadway, Leigh On Sea, United Kingdom, SS9 1AS

Director07 January 2019Active
Legra House, 20 -21 Cliff Parade, Leigh On Sea, United Kingdom, SS9 1AS

Director08 May 2015Active

People with Significant Control

Ms Adele Carey Thomas
Notified on:01 September 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh-On-Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joe Harrison Thomas
Notified on:01 September 2022
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh-On-Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wesley Philip Thomas
Notified on:08 May 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh-On-Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.