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

PEARLGROVE ESTATES LTD

C/O 32 CASTLEWOOD ROAD, LONDON, N16 6DW,
Company Registration Number
04562411
Private Limited Company
Active

Company Overview

About Pearlgrove Estates Ltd
PEARLGROVE ESTATES LTD was founded on 2002-10-14 and has its registered office in London. The organisation's status is listed as "Active". Pearlgrove Estates Ltd is a Private Limited Company registered in ENGLAND 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
PEARLGROVE ESTATES LTD
 
Legal Registered Office
C/O 32 CASTLEWOOD ROAD
LONDON
N16 6DW
Other companies in N16
 
Filing Information
Company Number 04562411
Company ID Number 04562411
Date formed 2002-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARLGROVE ESTATES LTD
The accountancy firm based at this address is PRECISION LTD
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 PEARLGROVE ESTATES LTD

Current Directors
Officer Role Date Appointed
JACOB SILVER
Company Secretary 2003-12-16
MOISES NATAN DREYFUSS
Director 2003-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-10-14 2002-10-24
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-10-14 2002-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SILVER THE IMAGE 32&42 LTD Company Secretary 2009-09-24 CURRENT 2009-06-24 Dissolved 2016-12-06
JACOB SILVER DFS ARCHWAY LTD Company Secretary 2008-08-01 CURRENT 2003-02-19 Dissolved 2016-05-31
JACOB SILVER FAIRCHILD DEVELOPMENTS LTD Company Secretary 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB SILVER GLOBALPEAK INVESTMENTS UK LTD Company Secretary 2008-06-01 CURRENT 2008-05-07 Dissolved 2014-12-23
JACOB SILVER HASTING ESTATES LTD Company Secretary 2007-04-18 CURRENT 2003-11-12 Active - Proposal to Strike off
JACOB SILVER JMRD TRUST Company Secretary 2006-10-03 CURRENT 2006-09-13 Active
JACOB SILVER FIRSTMOVE ESTATES LTD Company Secretary 2006-09-18 CURRENT 2005-12-05 Dissolved 2016-04-26
JACOB SILVER DFS LLOYDS 1 LTD Company Secretary 2006-09-05 CURRENT 2005-12-12 Active - Proposal to Strike off
JACOB SILVER ALENCROFT PROPERTIES LIMITED Company Secretary 2004-10-14 CURRENT 2004-09-29 Active - Proposal to Strike off
JACOB SILVER PLAXTON PROPERTY LTD Company Secretary 2004-10-12 CURRENT 2002-10-03 Active
JACOB SILVER STANBOND LTD Company Secretary 2004-10-10 CURRENT 2004-05-21 Active
JACOB SILVER CATSHILL LTD Company Secretary 2004-07-29 CURRENT 2004-04-28 Active
JACOB SILVER GAVEWELL LTD Company Secretary 2004-07-15 CURRENT 2002-10-03 Active
JACOB SILVER CLOCKWORK COMMERCIAL ESTATES LTD Company Secretary 2004-07-15 CURRENT 2004-07-05 Active - Proposal to Strike off
JACOB SILVER BAYSHAW LTD Company Secretary 2004-06-07 CURRENT 2004-04-16 Dissolved 2016-10-11
JACOB SILVER DAROM ESTATES LTD Company Secretary 2004-05-10 CURRENT 2003-11-18 Active
JACOB SILVER OPEN LINKS LIMITED Company Secretary 2004-02-19 CURRENT 2000-03-09 Active
JACOB SILVER GROVETOP LTD Company Secretary 2004-01-05 CURRENT 2003-09-17 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
2023-11-28Termination of appointment of Jacob Silver on 2009-10-01
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-01-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 214 Stamford Hill London N16 6RA England
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM C/O 30 Castlewood Road London N16 6DW England
2019-06-15DISS40Compulsory strike-off action has been discontinued
2019-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-17DISS40Compulsory strike-off action has been discontinued
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-27AA01Previous accounting period shortened from 29/04/17 TO 28/04/17
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 30 Castlewood Road London N16 6DW England
2018-01-31AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-10-29LATEST SOC29/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 214 Stamford Hill London N16 6RA
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-18AA01Previous accounting period extended from 31/10/15 TO 30/04/16
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-10-25AR0114/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Moises Natan Dreyfuss on 2011-10-24
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 11
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 24/10/2011
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-19AR0114/10/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-30AR0114/10/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MOISES NATAN DREYFUSS / 02/10/2009
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-29363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-27363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2002-11-05288bSECRETARY RESIGNED
2002-11-05288bDIRECTOR RESIGNED
2002-10-14NEWINCINCORPORATION 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 PEARLGROVE ESTATES LTD 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 PEARLGROVE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER RENT ACCOUNT 2011-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2011-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2011-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-04-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-17 Partially Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-02-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-06-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE DEED 2003-03-21 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2003-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE DEED 2002-12-18 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-12-18 Satisfied NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 2,520,522
Creditors Due After One Year 2011-10-31 £ 2,750,117
Creditors Due Within One Year 2012-10-31 £ 723,042
Creditors Due Within One Year 2011-10-31 £ 677,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
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 PEARLGROVE ESTATES LTD

Financial Assets
Balance Sheet
Secured Debts 2012-10-31 £ 2,520,522
Secured Debts 2011-10-31 £ 2,750,117
Shareholder Funds 2012-10-31 £ 264,043
Shareholder Funds 2011-10-31 £ 198,505
Tangible Fixed Assets 2012-10-31 £ 3,507,607
Tangible Fixed Assets 2011-10-31 £ 3,625,794

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEARLGROVE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PEARLGROVE ESTATES LTD
Trademarks
We have not found any records of PEARLGROVE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARLGROVE ESTATES LTD. 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 PEARLGROVE ESTATES LTD 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 PEARLGROVE ESTATES LTD 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 PEARLGROVE ESTATES LTD 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 PEARLGROVE ESTATES LTD 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.