Company NameDesignpearl Property Management Limited
Company StatusActive
Company Number04134777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 2001(23 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMike Walker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleSales Executive
Correspondence Address49 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7PF
Director NameLaurence Anthony Curran
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleLift Engineer
Correspondence Address31 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7PF
Director NameMichelle Denise Lee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(4 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleTelecoms Engineer
Correspondence Address65 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7PF
Director NamePradip Gadhia
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleMortgage Broker
Correspondence Address3 Willow Farm Way
Herne Bay
Kent
CT6 7PF
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed08 July 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameWilliam Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2003)
RoleSales Director
Correspondence Address9 Sharon Road
Enfield
Middlesex
EN3 5DQ
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG
Secretary NameDavid John Dawson
NationalityBritish
StatusResigned
Appointed11 April 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2003)
RoleAccountant
Correspondence Address98 Park Rise
Harpenden
Hertfordshire
AL5 3AN
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed01 October 2001(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameNorman Sands
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 July 2019)
RoleRetired
Correspondence Address68 Willow Farm Way
Herne Bay
Kent
CT6 7QH
Director NameBrian Edward Squires
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2017)
RolePostman
Correspondence Address6 Willow Farm Way
Herne Bay
Kent
CT6 7QH
Director NamePaul Michael Waters
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2003(2 years, 9 months after company formation)
Appointment Duration13 years (resigned 28 October 2016)
RoleAccountant
Correspondence Address9 Willow Farm Way
Broomfield
Kent
CT6 7PF
Director NameMr Phillip Andrew Carty
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2012)
RoleCustomer Account Manager
Country of ResidenceEngland
Correspondence AddressJubilee House
18 Willow Farm Way
Broomfield
Kent
CT6 7QH
Director NameGraham Douglas Perry French
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 October 2006)
RoleCompany Director
Correspondence Address8 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7QH
Director NameLisa Joy Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2007)
RoleLearning Support Assistant
Correspondence Address24 Willow Farm Way
Herne Bay
Kent
CT6 7QH
Director NameMark Ironmonger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 September 2012)
RoleArea Manager
Correspondence Address64 Willow Farm Way
Herne Bay
Kent
CT6 7QH
Director NameMr Andrew Colin Sunnucks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address60 Willow Farm Way
Broomfield
Herne Bay
Kent
CT6 7QH
Director NameStephen Weal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2010)
RoleChartered Surveyor
Correspondence Address55 Willow Farm Way
Herne Bay
Kent
CT6 7PF
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed09 September 2003(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 07 July 2004)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,350
Net Worth£7,788
Cash£8,248
Current Liabilities£1,270

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
4 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 January 2021 (2 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 July 2019Termination of appointment of Norman Sands as a director on 8 July 2019 (1 page)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 September 2017Termination of appointment of Brian Edward Squires as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Brian Edward Squires as a director on 1 September 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
1 November 2016Termination of appointment of Paul Michael Waters as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Paul Michael Waters as a director on 28 October 2016 (1 page)
31 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
7 January 2016Annual return made up to 3 January 2016 no member list (9 pages)
7 January 2016Annual return made up to 3 January 2016 no member list (9 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
8 January 2015Annual return made up to 3 January 2015 no member list (9 pages)
8 January 2015Annual return made up to 3 January 2015 no member list (9 pages)
8 January 2015Annual return made up to 3 January 2015 no member list (9 pages)
24 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
24 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 3 January 2014 no member list (9 pages)
15 January 2014Annual return made up to 3 January 2014 no member list (9 pages)
15 January 2014Annual return made up to 3 January 2014 no member list (9 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
31 January 2013Termination of appointment of Mark Ironmonger as a director (1 page)
31 January 2013Termination of appointment of Mark Ironmonger as a director (1 page)
30 January 2013Annual return made up to 3 January 2013 no member list (9 pages)
30 January 2013Annual return made up to 3 January 2013 no member list (9 pages)
30 January 2013Annual return made up to 3 January 2013 no member list (9 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
24 April 2012Termination of appointment of Philip Carty as a director (1 page)
24 April 2012Termination of appointment of Philip Carty as a director (1 page)
30 January 2012Termination of appointment of Andrew Sunnucks as a director (1 page)
30 January 2012Termination of appointment of Andrew Sunnucks as a director (1 page)
27 January 2012Annual return made up to 3 January 2012 no member list (11 pages)
27 January 2012Annual return made up to 3 January 2012 no member list (11 pages)
27 January 2012Annual return made up to 3 January 2012 no member list (11 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
24 January 2011Annual return made up to 3 January 2011 no member list (12 pages)
24 January 2011Annual return made up to 3 January 2011 no member list (12 pages)
24 January 2011Annual return made up to 3 January 2011 no member list (12 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
20 July 2010Termination of appointment of Stephen Weal as a director (1 page)
20 July 2010Termination of appointment of Stephen Weal as a director (1 page)
19 January 2010Annual return made up to 3 January 2010 no member list (8 pages)
19 January 2010Annual return made up to 3 January 2010 no member list (8 pages)
19 January 2010Annual return made up to 3 January 2010 no member list (8 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
13 January 2009Annual return made up to 03/01/09 (5 pages)
13 January 2009Annual return made up to 03/01/09 (5 pages)
8 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
8 February 2008Annual return made up to 03/01/08 (3 pages)
8 February 2008Annual return made up to 03/01/08 (3 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
31 October 2007Director resigned (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (2 pages)
31 October 2007New director appointed (2 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007Annual return made up to 03/01/07 (9 pages)
11 March 2007Annual return made up to 03/01/07 (9 pages)
11 March 2007Director's particulars changed (1 page)
10 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
16 May 2006Registered office changed on 16/05/06 from: 1 castle street canterbury kent CT1 2QF (1 page)
16 May 2006Registered office changed on 16/05/06 from: 1 castle street canterbury kent CT1 2QF (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
17 January 2006Annual return made up to 03/01/06 (7 pages)
17 January 2006Annual return made up to 03/01/06 (7 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
10 January 2005Annual return made up to 03/01/05 (7 pages)
10 January 2005Annual return made up to 03/01/05 (7 pages)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
2 September 2004Full accounts made up to 31 January 2004 (12 pages)
2 September 2004Full accounts made up to 31 January 2004 (12 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: hathaway house popes drive london N3 1QF (1 page)
13 July 2004Registered office changed on 13/07/04 from: hathaway house popes drive london N3 1QF (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
17 February 2004Annual return made up to 03/01/04 (6 pages)
17 February 2004Annual return made up to 03/01/04 (6 pages)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
30 July 2003Full accounts made up to 31 January 2003 (9 pages)
30 July 2003Full accounts made up to 31 January 2003 (9 pages)
25 January 2003Annual return made up to 03/01/03 (4 pages)
25 January 2003Annual return made up to 03/01/03 (4 pages)
18 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Annual return made up to 03/01/02 (6 pages)
7 March 2002Annual return made up to 03/01/02 (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
22 May 2001Memorandum and Articles of Association (16 pages)
22 May 2001Memorandum and Articles of Association (16 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 2001Incorporation (16 pages)
3 January 2001Incorporation (16 pages)