Background WavePink WaveYellow Wave

DESIGNPEARL PROPERTY MANAGEMENT LIMITED (04134777)

DESIGNPEARL PROPERTY MANAGEMENT LIMITED (04134777) is an active UK company. incorporated on 3 January 2001. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. DESIGNPEARL PROPERTY MANAGEMENT LIMITED has been registered for 25 years. Current directors include GADHIA, Pradip, WALKER, Mike.

Company Number
04134777
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2001
Age
25 years
Address
49-50 Windmill Street, Kent, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GADHIA, Pradip, WALKER, Mike
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNPEARL PROPERTY MANAGEMENT LIMITED

DESIGNPEARL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DESIGNPEARL PROPERTY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04134777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

49-50 Windmill Street Gravesend Kent, DA12 1BG,

Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jul 10
Director Left
Jan 12
Director Left
Apr 12
Director Left
Jan 13
Director Left
Oct 16
Director Left
Aug 17
Director Left
Jul 19
Director Left
Oct 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CAXTONS COMMERCIAL LIMITED

Active
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 08 Jul 2004

GADHIA, Pradip

Active
3 Willow Farm Way, Herne BayCT6 7PF
Born September 1954
Director
Appointed 25 Oct 2007

WALKER, Mike

Active
49 Willow Farm Way, Herne BayCT6 7PF
Born January 1956
Director
Appointed 14 Oct 2003

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 11 Apr 2001
Resigned 14 Oct 2003

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 Oct 2001
Resigned 09 Sept 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 09 Sept 2003
Resigned 07 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 11 Apr 2001

CALLINAN, William Patrick Joseph

Resigned
9 Sharon Road, EnfieldEN3 5DQ
Born February 1958
Director
Appointed 11 Apr 2001
Resigned 14 Oct 2003

CARTY, Phillip Andrew

Resigned
Jubilee House, BroomfieldCT6 7QH
Born June 1956
Director
Appointed 14 Oct 2003
Resigned 24 Apr 2012

CURRAN, Laurence Anthony

Resigned
31 Willow Farm Way, Herne BayCT6 7PF
Born April 1963
Director
Appointed 28 Oct 2004
Resigned 06 Jan 2026

IRONMONGER, Mark

Resigned
64 Willow Farm Way, Herne BayCT6 7QH
Born February 1963
Director
Appointed 28 Oct 2004
Resigned 03 Sept 2012

JONES, Lisa Joy

Resigned
24 Willow Farm Way, Herne BayCT6 7QH
Born March 1965
Director
Appointed 14 Oct 2003
Resigned 20 Jul 2007

LEE, Michelle Denise

Resigned
65 Willow Farm Way, Herne BayCT6 7PF
Born April 1965
Director
Appointed 28 Oct 2005
Resigned 22 Oct 2025

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 11 Apr 2001
Resigned 14 Oct 2003

PERRY FRENCH, Graham Douglas

Resigned
8 Willow Farm Way, Herne BayCT6 7QH
Born January 1953
Director
Appointed 14 Oct 2003
Resigned 26 Oct 2006

SANDS, Norman

Resigned
68 Willow Farm Way, Herne BayCT6 7QH
Born May 1937
Director
Appointed 14 Oct 2003
Resigned 08 Jul 2019

SQUIRES, Brian Edward

Resigned
6 Willow Farm Way, Herne BayCT6 7QH
Born September 1943
Director
Appointed 14 Oct 2003
Resigned 01 Sept 2017

SUNNUCKS, Andrew Colin

Resigned
60 Willow Farm Way, Herne BayCT6 7QH
Born November 1964
Director
Appointed 28 Oct 2005
Resigned 31 Dec 2011

WATERS, Paul Michael

Resigned
9 Willow Farm Way, BroomfieldCT6 7PF
Born January 1969
Director
Appointed 14 Oct 2003
Resigned 28 Oct 2016

WEAL, Stephen

Resigned
55 Willow Farm Way, Herne BayCT6 7PF
Born February 1955
Director
Appointed 25 Oct 2007
Resigned 28 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jan 2001
Resigned 11 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Jan 2001
Resigned 11 Apr 2001
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
363aAnnual Return
Legacy
11 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
16 May 2006
287Change of Registered Office
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
287Change of Registered Office
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
287Change of Registered Office
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Resolution
18 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Memorandum Articles
22 May 2001
MEM/ARTSMEM/ARTS
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Resolution
15 May 2001
RESOLUTIONSResolutions
Incorporation Company
3 January 2001
NEWINCIncorporation