UKBizDB.co.uk

PEARLHILL ESTATES LTD

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

This company is commonly known as Pearlhill Estates Ltd. The company was founded 21 years ago and was given the registration number 04562405. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PEARLHILL ESTATES LTD
Company Number:04562405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, N15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Denver Road, London, England, N16 5JH

Director02 November 2015Active
8, Denver Road, London, England, N16 5JH

Director21 January 2018Active
8 Denver Road, London, N16 5JH

Secretary25 November 2002Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary14 October 2002Active
50, Craven Park Road, South Tottenham, London, N15 6AB

Director15 October 2013Active
63, Crest Court, Monsey, New York, Usa, 10952

Director01 October 2009Active
63 Crest Court, Monsey, New York, Usa,

Director25 November 2002Active
8 Denver Road, London, N16 5JH

Director04 July 2007Active
63, Crest Court, Monsey, New York, 10952

Corporate Director20 October 2008Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director14 October 2002Active

People with Significant Control

Mr Baruch Grunberger
Notified on:12 October 2016
Status:Active
Date of birth:January 1972
Nationality:American
Country of residence:England
Address:8, Denver Road, London, England, N16 5JH
Nature of control:
  • Ownership of shares 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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Address

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

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-01-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Persons with significant control

Change to a person with significant control.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.