Background WavePink WaveYellow Wave

PEARL GROUP HOLDINGS LIMITED (03630337)

PEARL GROUP HOLDINGS LIMITED (03630337) is an active UK company. incorporated on 11 September 1998. with registered office in Ongar. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PEARL GROUP HOLDINGS LIMITED has been registered for 27 years. Current directors include BRAY, Emily Jane, HARMSTORF PEARL, Lucinda Kate, TOLHURST, Samantha.

Company Number
03630337
Status
active
Type
ltd
Incorporated
11 September 1998
Age
27 years
Address
New Farm, Ongar, CM5 0DJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRAY, Emily Jane, HARMSTORF PEARL, Lucinda Kate, TOLHURST, Samantha
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL GROUP HOLDINGS LIMITED

PEARL GROUP HOLDINGS LIMITED is an active company incorporated on 11 September 1998 with the registered office located in Ongar. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PEARL GROUP HOLDINGS LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

03630337

LTD Company

Age

27 Years

Incorporated 11 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

New Farm Bobbingworth Ongar, CM5 0DJ,

Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jun 13
Director Joined
Jul 13
Loan Cleared
Mar 19
Director Left
Apr 19
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Apr 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HARMSTORF PEARL, Lucinda Kate

Active
24 Burnell Avenue, RichmondTW10 7YE
Secretary
Appointed 01 Apr 2007

BRAY, Emily Jane

Active
New Farm, OngarCM5 0DJ
Born September 1969
Director
Appointed 30 Jul 2024

HARMSTORF PEARL, Lucinda Kate

Active
New Farm, OngarCM5 0DJ
Born January 1976
Director
Appointed 30 Jul 2024

TOLHURST, Samantha

Active
New Farm, OngarCM5 0DJ
Born June 1971
Director
Appointed 30 Jul 2024

HUGHES, Richard Edward

Resigned
Rolfes Mill Lane, DunmowCM6 3SN
Secretary
Appointed 24 Sept 1998
Resigned 01 Dec 2001

PAILTHORPE, Julie

Resigned
4 Cannons Lane, OngarCM5 0SE
Secretary
Appointed 01 Dec 2001
Resigned 31 Mar 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Sept 1998
Resigned 24 Sept 1998

HART, Colin

Resigned
Dyers Green Farm Lavenham Road, SudburyCO10 0SF
Born July 1955
Director
Appointed 24 Sept 1998
Resigned 24 Apr 2019

HUGHES, Richard Edward

Resigned
Rolfes Mill Lane, DunmowCM6 3SN
Born January 1941
Director
Appointed 24 Sept 1998
Resigned 31 Mar 2007

PEARL, John William

Resigned
Berwick Farm, OngarCM5 9PY
Born April 1944
Director
Appointed 24 Sept 1998
Resigned 31 Mar 2013

PEARL, Margaret Aldington

Resigned
6 Ravensmere, EppingCM16 4PS
Born June 1916
Director
Appointed 23 Dec 1998
Resigned 01 Dec 1999

READ, Kathleen Jane

Resigned
Newhouse Lane, OngarCM5 0DJ
Born October 1946
Director
Appointed 29 Jul 2013
Resigned 18 Jan 2024

WARD, Richard

Resigned
31 Weald Bridge Road, EppingCM16 6ES
Born April 1959
Director
Appointed 01 Jun 2004
Resigned 01 Apr 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Sept 1998
Resigned 24 Sept 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Sept 1998
Resigned 24 Sept 1998

Persons with significant control

4

3 Active
1 Ceased

Ms Samantha Ann Tolhurst

Active
New Farm, OngarCM5 0DJ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2024

Mrs Lucinda Kate Harmstorf Pearl

Active
Burnell Avenue, RichmondTW10 7YE
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2024

Ms Emily Jane Bray

Active
New Farm, OngarCM5 0DJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2024

Executor Of The Estate Of Kathleen Jane Read

Ceased
New Farm, OngarCM5 0DJ
Born October 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Oct 2024
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 April 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Move Registers To Registered Office Company
20 October 2011
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
7 April 1999
88(2)R88(2)R
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
287Change of Registered Office
Incorporation Company
11 September 1998
NEWINCIncorporation