UKBizDB.co.uk

PEARL PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 West Heath Road, London, NW3 7TH

Secretary16 June 2009Active
71, West Heath Road, London, United Kingdom, NW3 7TH

Director01 January 2012Active
71, West Heath Road, London, United Kingdom, NW3 7TH

Director14 December 1993Active
71, West Heath Road, London, United Kingdom, NW3 7TH

Director01 January 2012Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary30 November 1993Active
18 Clorane Gardens, London, NW3 7PR

Secretary10 September 1999Active
18 Clorane Gardens, London, NW3 7PR

Secretary07 September 1999Active
15 The Butchery, Sandwich, CT13 9DL

Secretary14 December 1993Active
6 Gloucester Close, Stevenage, SG1 3RQ

Secretary13 April 2005Active
50 Avenue Road, London, N6 5DR

Director05 April 2006Active
3 Water Gardens, Stanmore, HA7 3QA

Director14 December 2006Active
71, West Heath Road, London, United Kingdom, NW3 7TH

Director07 September 1999Active
13, Golders Rise, London, United Kingdom, NW4 2HX

Director01 January 2012Active
70 Portland Crescent, Stanmore, HA7 1NB

Director14 December 2006Active
21, Hendon Avenue, London, United Kingdom, N3 1UJ

Director25 April 2017Active
15 The Butchery, Sandwich, CT13 9DL

Director14 December 1993Active
College House, 17 King Edwards Road, Ruislip, HA4 7AE

Director01 September 2012Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director30 November 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.