Active
Company Information for PEARLWAY PROPERTIES LIMITED
8 GILDA CRESCENT, LONDON, N16 6JP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PEARLWAY PROPERTIES LIMITED | |
Legal Registered Office | |
8 GILDA CRESCENT LONDON N16 6JP Other companies in NW11 | |
Company Number | 05458015 | |
---|---|---|
Company ID Number | 05458015 | |
Date formed | 2005-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 26/12/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 08:53:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MALKA HERSHBERG |
||
MALKA HERSHBERG |
||
YISSOCHER DOV HERSHBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDCORP LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active - Proposal to Strike off | |
KOLLEL MISHKON YAKOV | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
KOLEL BELZ MACHNOVKEH LIMITED | Director | 2014-04-29 | CURRENT | 2011-08-30 | Active | |
GOLDKEY LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Current accounting period shortened from 27/03/22 TO 26/03/22 | ||
Current accounting period shortened from 27/03/22 TO 26/03/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/06/22 FROM C/O 32 Castlewood Road London N16 6DW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM New Burlington House 1075 Finchley Road London NW11 0PU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 29/03/12 TO 31/03/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/11 TO 29/03/11 | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/10 TO 30/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 20/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
88(2)R | AD 25/05/05--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF RENTAL ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
COMMERCIAL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
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 PEARLWAY PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEARLWAY PROPERTIES LIMITED are:
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. |