Pearl Properties Limited

DataGardener
pearl properties limited
live
Micro

Pearl Properties Limited

02876436Private Limited With Share Capital

Suite 1B1, Argyle House, Northside, Northwood, HA61NW
Incorporated

30/11/1993

Company Age

32 years

Directors

4

Employees

4

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Pearl Properties Limited (02876436) is a private limited with share capital incorporated on 30/11/1993 (32 years old) and registered in northwood, HA61NW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Pearl properties limited is a real estate company based out of college house 17 king edwards road, ruislip, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 30/11/1993
HA61NW
4 employees

Financial Overview

Total Assets

£11.94M

Liabilities

£5.89M

Net Assets

£6.05M

Est. Turnover

£7.60M

AI Estimated
Unreported
Cash

£1.60M

Key Metrics

4

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

41

Registered

0

Outstanding

0

Part Satisfied

41

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2022
Capital Allotment Shares
Category:Capital
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2013
Legacy
Category:Mortgage
Date:23-01-2013
Legacy
Category:Mortgage
Date:23-01-2013
Legacy
Category:Mortgage
Date:23-01-2013

Risk Assessment

very low risk

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2026
Filing Date18/11/2025
Latest Accounts30/11/2024

Trading Addresses

Suite 1B1, Argyle House, Northside, Northwood, Middlesex Ha6 1Nw, HA61NWRegistered
Corner Of Tilling Road, Brent Terrace, London, NW21LJ

Contact

pearlelpaso.com
Suite 1B1, Argyle House, Northside, Northwood, HA61NW