Company NamePearl Real Estate (UK) Limited
Company StatusDissolved
Company Number08262928
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed22 October 2012(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed22 October 2012(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG

Location

Registered Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
13 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
13 September 2018Confirmation statement made on 22 October 2017 with updates (12 pages)
13 September 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
13 September 2018Total exemption full accounts made up to 31 October 2016 (11 pages)
13 September 2018Administrative restoration application (3 pages)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
8 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)