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

PEARL PROPERTY VENTURES LIMITED

FIRST FLOOR, 5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
00721717
Private Limited Company
Active

Company Overview

About Pearl Property Ventures Ltd
PEARL PROPERTY VENTURES LIMITED was founded on 1962-04-17 and has its registered office in London. The organisation's status is listed as "Active". Pearl Property Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEARL PROPERTY VENTURES LIMITED
 
Legal Registered Office
FIRST FLOOR
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in NW11
 
Previous Names
FIFTYSIX HOWARDROAD (CRICKLEWOOD) LIMITED07/01/2020
Filing Information
Company Number 00721717
Company ID Number 00721717
Date formed 1962-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARL PROPERTY VENTURES 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 PEARL PROPERTY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MINDY WIESENBERG
Company Secretary 1993-03-01
PAULA RACKER
Director 1993-03-01
MINDY WIESENBERG
Director 2007-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MINDY WIESENBERG EMPEE SILK FABRICS LIMITED Company Secretary 2009-01-01 CURRENT 1940-01-13 Active
MINDY WIESENBERG TWENTY SIX ASHGROVE (CRICKLEWOOD) LIMITED Company Secretary 1993-03-01 CURRENT 1962-03-01 Liquidation
MINDY WIESENBERG PEARL PROPERTIES GROUP LIMITED Company Secretary 1993-03-01 CURRENT 1963-12-18 Active
MINDY WIESENBERG MARTELLE LIMITED Company Secretary 1993-03-01 CURRENT 1981-08-17 Active
PAULA RACKER TRANS COUNTRY ESTATES LIMITED Director 1993-03-01 CURRENT 1972-07-17 Active
PAULA RACKER TWENTY SIX ASHGROVE (CRICKLEWOOD) LIMITED Director 1993-03-01 CURRENT 1962-03-01 Liquidation
PAULA RACKER PEARL PROPERTIES GROUP LIMITED Director 1993-03-01 CURRENT 1963-12-18 Active
PAULA RACKER MARTELLE LIMITED Director 1993-03-01 CURRENT 1981-08-17 Active
PAULA RACKER LANGDON PARK INVESTMENT COMPANY LIMITED Director 1993-03-01 CURRENT 1959-11-03 Active
PAULA RACKER TWENTY EIGHT ASHGROVE (CRICKLEWOOD) LIMITED Director 1993-02-28 CURRENT 1962-03-01 Active
MINDY WIESENBERG ZOLGER LIMITED Director 2017-12-28 CURRENT 2012-09-14 Active
MINDY WIESENBERG EMPEE LONDON LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
MINDY WIESENBERG ZOLGER DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
MINDY WIESENBERG MARTELLE LIMITED Director 2010-03-12 CURRENT 1981-08-17 Active
MINDY WIESENBERG EMPEE SILK FABRICS LIMITED Director 2009-01-01 CURRENT 1940-01-13 Active
MINDY WIESENBERG TWENTY SIX ASHGROVE (CRICKLEWOOD) LIMITED Director 2007-03-06 CURRENT 1962-03-01 Liquidation
MINDY WIESENBERG JEWISH PRINCESS LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active - Proposal to Strike off
MINDY WIESENBERG BRITISH EMUNAH ENTERTAINS LIMITED Director 2003-07-02 CURRENT 2003-06-27 Active - Proposal to Strike off
MINDY WIESENBERG PEARL PROPERTIES GROUP LIMITED Director 2003-04-01 CURRENT 1963-12-18 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
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-03Change of details for Pearl Properties Group Limited as a person with significant control on 2022-03-10
2023-02-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-21RES13Resolutions passed:
  • Re-company file confirmation statement/ratify corrections 06/04/2021
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08PSC05Change of details for Pearl Properties Group Limited as a person with significant control on 2021-04-08
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM 5 North End Road Golders Green London NW11 7RJ
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-11-16PSC07CESSATION OF RACKER SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16PSC02Notification of Pearl Properties Group Limited as a person with significant control on 2019-12-19
2020-11-10AA01Previous accounting period shortened from 08/04/20 TO 31/03/20
2020-06-16AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA01Previous accounting period shortened from 09/04/19 TO 08/04/19
2020-03-25AA01Previous accounting period shortened from 09/04/19 TO 08/04/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-24RES13Resolutions passed:
  • Step plan - restructuring of twenty six ashgrove (cricklewood) LTD, dirs auth to approve 17/12/2019
2020-01-24SH20Statement by Directors
2020-01-24SH19Statement of capital on 2020-01-24 GBP 99
2020-01-24CAP-SSSolvency Statement dated 19/12/19
2020-01-24RES14Resolutions passed:
  • 750,000 19/12/2019
  • Resolution passed
  • Resolution of allotment of securities
2020-01-24RES01ADOPT ARTICLES 24/01/20
2020-01-24SH0119/12/19 STATEMENT OF CAPITAL GBP 199
2020-01-16SH0119/12/19 STATEMENT OF CAPITAL GBP 199
2020-01-15RES13Resolutions passed:
  • Step plan, resolutions approved 19/12/2019
2020-01-15SH20Statement by Directors
2020-01-15RES14Resolutions passed:
  • 750000 capitalised 19/12/2019
  • Share premium reserve cancelled, step plan approved, dir auth to approve. 19/12/2019
  • Resolution of allotment of securities
2020-01-15CAP-SSSolvency Statement dated 19/12/19
2020-01-09RES13Resolutions passed:Concering the restructuring of the assets and liabilites be and is ratified and approved /best interests of the company's business and the entry into by the company/director of the company has authority to approve the transactions co...
2020-01-09RES01ADOPT ARTICLES 09/01/20
2020-01-08AA01Previous accounting period shortened from 10/04/19 TO 09/04/19
2020-01-07RES15CHANGE OF COMPANY NAME 07/01/20
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-25AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AA01Previous accounting period shortened from 11/04/18 TO 10/04/18
2018-10-24AP01DIRECTOR APPOINTED MR ROBERT WIESENBERG
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA RACKER
2018-07-27AA01Previous accounting period extended from 30/03/18 TO 11/04/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-01PSC02Notification of Racker Settlement as a person with significant control on 2016-04-06
2018-03-01PSC07CESSATION OF PAULA RACKER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 99
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-29AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 99
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 99
2015-03-11AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS MINDY WIESENBERG on 2015-03-11
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MINDY WIESENBERG / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA RACKER / 11/03/2015
2015-02-09AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 99
2014-03-25AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0101/03/12 FULL LIST
2011-08-23AA05/04/11 TOTAL EXEMPTION SMALL
2011-05-10AR0101/03/11 FULL LIST
2010-09-17AA05/04/10 TOTAL EXEMPTION SMALL
2010-03-11AR0101/03/10 FULL LIST
2009-11-13AA05/04/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-31AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-06288aNEW DIRECTOR APPOINTED
2007-04-12363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-10363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-03-16363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-03-22363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-04-07363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-04-02363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-03-12363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-24363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-03-09363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-04-30363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-03-12363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-22363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-03-24363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-04-28363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1994-02-01287REGISTERED OFFICE CHANGED ON 01/02/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1993-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-03-17363xRETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS
1993-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-27363xRETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS
1991-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1991-06-16363xRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1990-12-20287REGISTERED OFFICE CHANGED ON 20/12/90 FROM: HILLVIEW HOUSE 1 HAILSWELLE PARADE FINCHLEY ROAD LONDON NW11 0DL
1990-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1990-06-07363RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS
1989-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89
1989-05-04363RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS
1989-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88
1988-06-09363RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS
1988-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87
1987-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86
1987-07-13363RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to PEARL PROPERTY VENTURES 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 PEARL PROPERTY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTR OF CHARGE 1962-11-01 Outstanding BARCLAYS BANK LTD
INSTR. OF CHARGE. 1962-08-23 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-04-05 £ 54,123
Creditors Due Within One Year 2012-04-05 £ 46,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-03-31

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 PEARL PROPERTY VENTURES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 38,570
Cash Bank In Hand 2012-04-05 £ 21,977
Current Assets 2013-04-05 £ 39,953
Current Assets 2012-04-05 £ 24,426
Debtors 2013-04-05 £ 1,383
Debtors 2012-04-05 £ 2,449
Shareholder Funds 2013-04-05 £ 185,830
Shareholder Funds 2012-04-05 £ 177,608
Tangible Fixed Assets 2013-04-05 £ 200,000
Tangible Fixed Assets 2012-04-05 £ 200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEARL PROPERTY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARL PROPERTY VENTURES LIMITED
Trademarks
We have not found any records of PEARL PROPERTY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARL PROPERTY VENTURES 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 (68201 - Renting and operating of Housing Association real estate) as PEARL PROPERTY VENTURES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PEARL PROPERTY VENTURES 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 PEARL PROPERTY VENTURES 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 PEARL PROPERTY VENTURES 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.