This company is commonly known as Pearl Properties Limited. The company was founded 30 years ago and was given the registration number 02876436. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEARL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02876436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 West Heath Road, London, NW3 7TH | Secretary | 16 June 2009 | Active |
71, West Heath Road, London, United Kingdom, NW3 7TH | Director | 01 January 2012 | Active |
71, West Heath Road, London, United Kingdom, NW3 7TH | Director | 14 December 1993 | Active |
71, West Heath Road, London, United Kingdom, NW3 7TH | Director | 01 January 2012 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 30 November 1993 | Active |
18 Clorane Gardens, London, NW3 7PR | Secretary | 10 September 1999 | Active |
18 Clorane Gardens, London, NW3 7PR | Secretary | 07 September 1999 | Active |
15 The Butchery, Sandwich, CT13 9DL | Secretary | 14 December 1993 | Active |
6 Gloucester Close, Stevenage, SG1 3RQ | Secretary | 13 April 2005 | Active |
50 Avenue Road, London, N6 5DR | Director | 05 April 2006 | Active |
3 Water Gardens, Stanmore, HA7 3QA | Director | 14 December 2006 | Active |
71, West Heath Road, London, United Kingdom, NW3 7TH | Director | 07 September 1999 | Active |
13, Golders Rise, London, United Kingdom, NW4 2HX | Director | 01 January 2012 | Active |
70 Portland Crescent, Stanmore, HA7 1NB | Director | 14 December 2006 | Active |
21, Hendon Avenue, London, United Kingdom, N3 1UJ | Director | 25 April 2017 | Active |
15 The Butchery, Sandwich, CT13 9DL | Director | 14 December 1993 | Active |
College House, 17 King Edwards Road, Ruislip, HA4 7AE | Director | 01 September 2012 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 30 November 1993 | Active |
Mr Gideon Ian Israel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Capital | Capital allotment shares. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.