Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARLSHIRE LIMITED
Company Information for

PEARLSHIRE LIMITED

9 RED LION BUSINESS PARK, RED LION ROAD, SURBITON, SURREY, KT6 7QD,
Company Registration Number
03664228
Private Limited Company
Active

Company Overview

About Pearlshire Ltd
PEARLSHIRE LIMITED was founded on 1998-11-09 and has its registered office in Surbiton. The organisation's status is listed as "Active". Pearlshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEARLSHIRE LIMITED
 
Legal Registered Office
9 RED LION BUSINESS PARK
RED LION ROAD
SURBITON
SURREY
KT6 7QD
Other companies in KT6
 
Filing Information
Company Number 03664228
Company ID Number 03664228
Date formed 1998-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB720513086  
Last Datalog update: 2024-03-06 19:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARLSHIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEARLSHIRE LIMITED

Current Directors
Officer Role Date Appointed
PUSHPA PATEL
Company Secretary 1998-11-09
ASHISH PATEL
Director 2008-04-14
GANSHYAM PATEL
Director 1998-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
STATUTORY MANAGEMENTS LIMITED
Company Secretary 1998-11-09 1998-11-09
WORLDFORM LIMITED
Director 1998-11-09 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHISH PATEL PRICERIGHT SUPPLIES LIMITED Director 2018-05-21 CURRENT 2011-05-19 Active
GANSHYAM PATEL PRICERIGHT SUPPLIES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-26CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-26CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH PATEL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-01-31AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PUSPABEN GANSHYAM PATEL
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANSHYAM PATEL
2019-11-13PSC07CESSATION OF ASHISH PATEL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036642280010
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MRS PUSPABEN GANSHYAM PATEL
2018-11-09TM02Termination of appointment of Pushpa Patel on 2018-11-09
2018-01-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-31AA01Previous accounting period extended from 30/11/15 TO 30/04/16
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036642280010
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/14 FROM Unit 10 Red Lion Business Park, Red Lion Road Surbiton Surrey KT6 7QD
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036642280009
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036642280008
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-29AR0109/11/12 ANNUAL RETURN FULL LIST
2012-10-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0109/11/11 ANNUAL RETURN FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-26AR0109/11/10 FULL LIST
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-11AR0109/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GANSHYAM PATEL / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHISH PATEL / 09/11/2009
2009-08-14AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM C/O ABLEMAN SHAW & CO MERCURY HOUSE 1 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-28288aDIRECTOR APPOINTED ASHISH PATEL
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-15363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-21363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-15363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-06363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-24363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-01-05395PARTICULARS OF MORTGAGE/CHARGE
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-24287REGISTERED OFFICE CHANGED ON 24/11/98 FROM: C/O MESSRS ABLEMAN SHAW CO MERCURY HOUSE 1 HEATHER PARK DRI WEMBLEY MIDDLESEX HA0 1SX
1998-11-2488(2)RAD 10/11/98--------- £ SI 100@1=100 £ IC 1/101
1998-11-17287REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9NT
1998-11-17287REGISTERED OFFICE CHANGED ON 17/11/98 FROM: C/O MESSRS ABLEMAN SHAW CO MERCURY HOUSE 1 HEATHER PARK DRI WEMBLEY MIDDLESEX HA0 1SX
1998-11-17288bDIRECTOR RESIGNED
1998-11-17288bSECRETARY RESIGNED
1998-11-17SRES01ADOPT MEM AND ARTS 09/11/98
1998-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEARLSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEARLSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-08 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2014-07-08 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2010-12-08 Satisfied BANK OF BARODA
LEGAL CHARGE 2007-12-06 Satisfied BANK OF BARODA
LEGAL CHARGE 2007-12-06 Satisfied BANK OF BARODA
LEGAL CHARGE 2005-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 807,200
Creditors Due After One Year 2011-11-30 £ 807,200
Creditors Due Within One Year 2012-11-30 £ 16,659
Creditors Due Within One Year 2011-11-30 £ 156,371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARLSHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 51,719
Current Assets 2012-11-30 £ 128,563
Current Assets 2011-11-30 £ 267,087
Debtors 2012-11-30 £ 128,563
Debtors 2011-11-30 £ 215,368
Shareholder Funds 2012-11-30 £ 525,616
Shareholder Funds 2011-11-30 £ 524,731
Tangible Fixed Assets 2012-11-30 £ 1,220,912
Tangible Fixed Assets 2011-11-30 £ 1,221,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEARLSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARLSHIRE LIMITED
Trademarks
We have not found any records of PEARLSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARLSHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEARLSHIRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEARLSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARLSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARLSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.