Company NamePearlec House Properties Limited
DirectorHoward Garry Harris
Company StatusActive
Company Number06381469
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Garry Harris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address14 Heath Lodge
High Road
Bushey Heath
Hertfordshire
WD23 1NR
Secretary NameJohn Michael Cookson
NationalityBritish
StatusCurrent
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address123 Station Road
Edgware
Middlesex
HA8 7JR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

16 March 2016Delivered on: 22 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
23 August 2022Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 (1 page)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 October 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page)
11 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 March 2016Registration of charge 063814690001, created on 16 March 2016 (20 pages)
22 March 2016Registration of charge 063814690001, created on 16 March 2016 (20 pages)
8 October 2015Registered office address changed from C/O Djm Accountants Llp Brook Point High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Registered office address changed from C/O Djm Accountants Llp Brook Point High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Djm Accountants Llp Brook Point High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 August 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to C/O Djm Accountants Llp Brook Point High Road London N20 9BH on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to C/O Djm Accountants Llp Brook Point High Road London N20 9BH on 20 August 2014 (1 page)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page)
1 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 (1 page)
1 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 November 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
21 November 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 25/09/08; full list of members (3 pages)
28 October 2008Return made up to 25/09/08; full list of members (3 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Ad 25/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Ad 25/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Incorporation (16 pages)
25 September 2007Incorporation (16 pages)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)