UKBizDB.co.uk

PEARLREGAL LIMITED

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

This company is commonly known as Pearlregal Limited. The company was founded 31 years ago and was given the registration number 02726339. The firm's registered office is in LONDON. You can find them at 5 Broadbent Close, Highgate, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PEARLREGAL LIMITED
Company Number:02726339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:5 Broadbent Close, Highgate, London, N6 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Moresby Road, London, E5 9LF

Secretary13 July 1992Active
C/ O Fox Sharer, 5 Broadbent Close, Highgate, London, England, N6 5JW

Director13 July 1992Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary25 June 1992Active
151 Castlewood Road, London, N15 6BD

Director01 June 2004Active
8 Moresby Road, London, E5 9LF

Director30 June 2004Active
8 Moresby Road, London, E5 9LF

Director01 June 2004Active
99, Kyverdale Road, London, N16 6PP

Director13 January 2005Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director25 June 1992Active

People with Significant Control

Mrs Rita Lipschitz
Notified on:04 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:8 Moresby Road, London, United Kingdom, E5 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Leon Lipschitz
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:5 Broadbent Close, Highgate, London, N6 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Benjamin Lipschitz
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Address:5 Broadbent Close, Highgate, London, N6 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Lipschitz
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:American
Address:5 Broadbent Close, Highgate, London, N6 5JW
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 (7 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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-27Accounts

Change account reference date company previous shortened.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.