Background WavePink WaveYellow Wave

PEARL HOTELS (SWANSEA) LIMITED (04508169)

PEARL HOTELS (SWANSEA) LIMITED (04508169) is an active UK company. incorporated on 9 August 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PEARL HOTELS (SWANSEA) LIMITED has been registered for 23 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
04508169
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL HOTELS (SWANSEA) LIMITED

PEARL HOTELS (SWANSEA) LIMITED is an active company incorporated on 9 August 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PEARL HOTELS (SWANSEA) LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04508169

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

PORT TAWE HOTEL (SWANSEA) LIMITED
From: 9 August 2002To: 9 July 2004
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 9 August 2002To: 24 February 2025
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Jun 15
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 28 Jun 2018

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 01 Jul 2015

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Secretary
Appointed 21 Mar 2007
Resigned 20 Jul 2010

KENT, Peter Anthony Kaufman

Resigned
The Forge, ReadingRG8 8LY
Secretary
Appointed 30 Jun 2003
Resigned 11 Jun 2004

SOMANI, Hanif, Dr

Resigned
26 Abingdon Road, LondonN3 2RG
Secretary
Appointed 11 Jun 2004
Resigned 21 Mar 2007

YATES, John William Patrick

Resigned
Applecross 52 Plainwood Close, ChichesterPO19 5YB
Secretary
Appointed 09 Aug 2002
Resigned 30 Jun 2003

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 12 Aug 2010
Resigned 10 Jul 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 10 Jul 2014
Resigned 15 Feb 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

GOURGEY, Maurice Saleh

Resigned
35 Ballards LaneN3 1XW
Born November 1935
Director
Appointed 12 Aug 2010
Resigned 29 Jun 2018

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 22 Mar 2007
Resigned 20 Jul 2010

KAUFMAN KENT, Peter Anthony

Resigned
The Forge Darby Lane, BerkshireRG8 8LY
Born July 1942
Director
Appointed 09 Aug 2002
Resigned 11 Jun 2004

KENT, Andrew Stephen

Resigned
Nightingales, ChichesterPO18 8UJ
Born November 1964
Director
Appointed 30 Jun 2003
Resigned 11 Jun 2004

MCCAFFER, Stuart John

Resigned
52 Peel Road, ThorntenhallG74
Born April 1964
Director
Appointed 30 Jun 2003
Resigned 11 Jun 2004

PAYNE, Graham Charles

Resigned
Rochester Row, LondonSW1P 1JU
Born January 1950
Director
Appointed 21 Mar 2007
Resigned 09 Jul 2025

SOMANI, Hanif, Dr

Resigned
26 Abingdon Road, LondonN3 2RG
Born January 1968
Director
Appointed 20 Mar 2007
Resigned 21 Mar 2007

SOMANI, Zahir Haidarali

Resigned
25 Mymms Drive, HatfieldAL9 7AE
Born November 1963
Director
Appointed 11 Jun 2004
Resigned 21 Mar 2007

WOODCOCK, Louis Peter

Resigned
Knapdale, LochwinnochPA12 4ER
Born June 1958
Director
Appointed 30 Jun 2003
Resigned 11 Jun 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Miscellaneous
2 October 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Corporate Secretary Company With Name
9 February 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
14 December 2007
287Change of Registered Office
Legacy
28 October 2007
288cChange of Particulars
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
287Change of Registered Office
Legacy
19 April 2007
155(6)a155(6)a
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 2007
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
19 December 2005
155(6)a155(6)a
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
225Change of Accounting Reference Date
Legacy
9 July 2003
88(2)R88(2)R
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation