DESIGNPEARL PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | DESIGNPEARL PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04134777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DESIGNPEARL PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DESIGNPEARL PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 49-50 Windmill Street Gravesend DA12 1BG Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DESIGNPEARL PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for DESIGNPEARL PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for DESIGNPEARL PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with updates | 3 pages | CS01 | ||
Termination of appointment of Laurence Anthony Curran as a director on Jan 06, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2025 | 2 pages | AA | ||
Termination of appointment of Michelle Denise Lee as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2025 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 2 pages | AA | ||
Micro company accounts made up to Jan 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Termination of appointment of Norman Sands as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||
Termination of appointment of Brian Edward Squires as a director on Sep 01, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Michael Waters as a director on Oct 28, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2016 | 8 pages | AA | ||
Who are the officers of DESIGNPEARL PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | 49-50 Windmill Street DA12 1BG Gravesend Kent | 72752710001 | |||||||
| GADHIA, Pradip | Director | 3 Willow Farm Way CT6 7PF Herne Bay Kent | British | 125530740001 | ||||||
| WALKER, Mike | Director | 49 Willow Farm Way Broomfield CT6 7PF Herne Bay Kent | British | 93424890001 | ||||||
| DAWSON, David John | Secretary | 98 Park Rise AL5 3AN Harpenden Hertfordshire | British | 47246260002 | ||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CALLINAN, William Patrick Joseph | Director | 9 Sharon Road EN3 5DQ Enfield Middlesex | British | 47269400001 | ||||||
| CARTY, Phillip Andrew | Director | Jubilee House 18 Willow Farm Way CT6 7QH Broomfield Kent | England | British | 203692390001 | |||||
| CURRAN, Laurence Anthony | Director | 31 Willow Farm Way Broomfield CT6 7PF Herne Bay Kent | British | 101873040001 | ||||||
| IRONMONGER, Mark | Director | 64 Willow Farm Way CT6 7QH Herne Bay Kent | British | 101572250001 | ||||||
| JONES, Lisa Joy | Director | 24 Willow Farm Way CT6 7QH Herne Bay Kent | British | 93424570001 | ||||||
| LEE, Michelle Denise | Director | 65 Willow Farm Way Broomfield CT6 7PF Herne Bay Kent | British | 67711970002 | ||||||
| MORTIMER, Ian Arthur | Director | Belmoor House Beldams Lane CM23 5LG Bishops Stortford Hertfordshire | United Kingdom | British | 52737390001 | |||||
| PERRY FRENCH, Graham Douglas | Director | 8 Willow Farm Way Broomfield CT6 7QH Herne Bay Kent | British | 83560410001 | ||||||
| SANDS, Norman | Director | 68 Willow Farm Way CT6 7QH Herne Bay Kent | British | 93424730001 | ||||||
| SQUIRES, Brian Edward | Director | 6 Willow Farm Way CT6 7QH Herne Bay Kent | British | 93424980001 | ||||||
| SUNNUCKS, Andrew Colin | Director | 60 Willow Farm Way Broomfield CT6 7QH Herne Bay Kent | United Kingdom | British | 54039060003 | |||||
| WATERS, Paul Michael | Director | 9 Willow Farm Way CT6 7PF Broomfield Kent | Irish | 91408030001 | ||||||
| WEAL, Stephen | Director | 55 Willow Farm Way CT6 7PF Herne Bay Kent | British | 125530810001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for DESIGNPEARL PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0