Background WavePink WaveYellow Wave

PEARLHILL ESTATES LTD (04562405)

PEARLHILL ESTATES LTD (04562405) is an active UK company. incorporated on 14 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PEARLHILL ESTATES LTD has been registered for 23 years. Current directors include GRUNBERGER, Rifke Perl.

Company Number
04562405
Status
active
Type
ltd
Incorporated
14 October 2002
Age
23 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNBERGER, Rifke Perl
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARLHILL ESTATES LTD

PEARLHILL ESTATES LTD is an active company incorporated on 14 October 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PEARLHILL ESTATES LTD was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04562405

LTD Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

Unit 9 High Cross Centre Fountayne Road London N15 4BE England
From: 7 August 2022To: 31 May 2023
50 Craven Park Road South Tottenham London N15 6AB
From: 7 December 2009To: 7 August 2022
Unit 23, the High Cross Centre Fountayne Road London N15 4QN United Kingdom
From: 7 December 2009To: 7 December 2009
8 Denver Road Stoke Newington London N16 5JH
From: 14 October 2002To: 7 December 2009
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 16
Director Left
Oct 17
Loan Cleared
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GRUNBERGER, Rifke Perl

Active
Denver Road, LondonN16 5JH
Born May 1977
Director
Appointed 09 Jan 2026

GRUNBERGER, Rifke Perl

Resigned
8 Denver Road, LondonN16 5JH
Secretary
Appointed 25 Nov 2002
Resigned 20 Oct 2008

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 14 Oct 2002
Resigned 25 Nov 2002

GRUNBERGER, Baruch

Resigned
Denver Road, LondonN16 5JH
Born January 1972
Director
Appointed 02 Nov 2015
Resigned 25 Nov 2025

GRUNBERGER, Baruch

Resigned
Craven Park Road, LondonN15 6AB
Born January 1972
Director
Appointed 15 Oct 2013
Resigned 16 Oct 2017

GRUNBERGER, Baruch, Mr.

Resigned
Crest Court, New York10952
Born February 1977
Director
Appointed 01 Oct 2009
Resigned 15 Oct 2013

GRUNBERGER, Baruch

Resigned
63 Crest Court, New York
Born January 1972
Director
Appointed 25 Nov 2002
Resigned 04 Jul 2007

GRUNBERGER, Chaim

Resigned
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 21 Jan 2018
Resigned 09 Jan 2026

GRUNBERGER, Chaim

Resigned
8 Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 04 Jul 2007
Resigned 20 Oct 2008

BARUCH GRUNBERGER

Resigned
Crest Court, New York10952
Corporate director
Appointed 20 Oct 2008
Resigned 01 Oct 2009

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 14 Oct 2002
Resigned 25 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Rifke Perl Grunberger

Active
Denver Road, LondonN16 5JH
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026

Mr Baruch Grunberger

Ceased
Denver Road, LondonN16 5JH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 12 Oct 2016
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Corporate Director Company With Change Date
8 December 2009
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
7 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
17 October 2007
287Change of Registered Office
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
88(2)R88(2)R
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
287Change of Registered Office
Incorporation Company
14 October 2002
NEWINCIncorporation