General information

Name:

Pearglen Ltd

Office Address:

Aissela 46 High Street KT10 9QY Esher

Number: 04095132

Incorporation date: 2000-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pearglen has been operating in this business for at least 24 years. Registered under company registration number 04095132, this company operates as a Private Limited Company. You can contact the office of the firm during its opening hours at the following address: Aissela 46 High Street, KT10 9QY Esher. This business's SIC code is 70100 and has the NACE code: Activities of head offices. The company's latest filed accounts documents describe the period up to March 31, 2022 and the latest annual confirmation statement was released on October 24, 2022.

As suggested by this company's executives data, since 2023 there have been three directors: Jason L., Robert O. and Steven G..

The companies that control this firm are as follows: Consero Bushey Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Esher at 46, High Street, KT10 9QY, Surrey and was registered as a PSC under the registration number 11470615.

Financial data based on annual reports

Company staff

Jason L.

Role: Director

Appointed: 27 September 2023

Latest update: 22 January 2024

Robert O.

Role: Director

Appointed: 16 January 2019

Latest update: 22 January 2024

Steven G.

Role: Director

Appointed: 16 January 2019

Latest update: 22 January 2024

People with significant control

Consero Bushey Limited
Address: Aissela 46, High Street, Esher, Surrey, KT10 9QY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11470615
Notified on 16 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John A.
Notified on 19 June 2018
Ceased on 16 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith A.
Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 11 August 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 11 August 2015
Annual Accounts 23 September 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 23 September 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 6 March 2014
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Friday 31st March 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

Flat 7 Rosebank 64 Corsa Road

Post code:

CO5 8LS

City / Town:

West Mersea

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
23
Company Age

Closest Companies - by postcode