Background WavePink WaveYellow Wave

PEARL HOTELS HOLDING LIMITED (04902515)

PEARL HOTELS HOLDING LIMITED (04902515) is an active UK company. incorporated on 17 September 2003. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEARL HOTELS HOLDING LIMITED has been registered for 22 years. Current directors include DINIS, Joel David, SCHOEMAN, Jean Christian, SOMANI, Zahir Haidarali.

Company Number
04902515
Status
active
Type
ltd
Incorporated
17 September 2003
Age
22 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DINIS, Joel David, SCHOEMAN, Jean Christian, SOMANI, Zahir Haidarali
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL HOTELS HOLDING LIMITED

PEARL HOTELS HOLDING LIMITED is an active company incorporated on 17 September 2003 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PEARL HOTELS HOLDING LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04902515

LTD Company

Age

22 Years

Incorporated 17 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

PEARL HOTELS (SWANSEA) LIMITED
From: 17 September 2003To: 9 July 2004
Contact
Address

Oakwood House Guildford Road Bucks Green Horsham, RH12 3JJ,

Timeline

16 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Apr 10
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Oct 13
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 20
Share Issue
May 20
Funding Round
Jun 20
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DINIS, Joel

Active
Guildford Road, HorshamRH12 3JJ
Secretary
Appointed 01 Oct 2011

DINIS, Joel David

Active
Guildford Road, HorshamRH12 3JJ
Born March 1978
Director
Appointed 21 Aug 2013

SCHOEMAN, Jean Christian

Active
Guildford Road, HorshamRH12 3JJ
Born January 1979
Director
Appointed 01 Jan 2020

SOMANI, Zahir Haidarali

Active
Guildford Road, HorshamRH12 3JJ
Born November 1963
Director
Appointed 17 Sept 2003

HIRANI, Alnoor

Resigned
153 Salmon Street, LondonNW9 8NG
Secretary
Appointed 17 Sept 2003
Resigned 11 Jun 2004

SOMANI, Hanif, Dr

Resigned
Deanery Close, LondonN2 8NT
Secretary
Appointed 11 Jun 2004
Resigned 30 Sept 2009

AKP SECRETARIES LIMITED

Resigned
Bucks Green, HorshamRH12 3JJ
Corporate secretary
Appointed 01 Oct 2011
Resigned 01 Oct 2011

AKP SECRETARIES LIMITED

Resigned
Bucks Green, HorshamRH12 3JJ
Corporate secretary
Appointed 30 Sept 2009
Resigned 26 Jul 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Sept 2003
Resigned 17 Sept 2003

GAUNT, Stephen William

Resigned
Hamilton Terrace, Holly Walk, Leamington SpaCV32 4LY
Born October 1957
Director
Appointed 01 Aug 2011
Resigned 01 Aug 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Sept 2003
Resigned 17 Sept 2003

Persons with significant control

1

Mr Zahir Haidarali Somani

Active
Guildford Road, HorshamRH12 3JJ
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 April 2020
MAMA
Change Person Secretary Company With Change Date
24 January 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
14 November 2011
MG01MG01
Legacy
14 November 2011
MG01MG01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
12 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Miscellaneous
14 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts Amended With Made Up Date
17 August 2010
AAMDAAMD
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Appoint Corporate Secretary Company With Name
21 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
14 October 2008
287Change of Registered Office
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
25 February 2008
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Legacy
1 March 2006
287Change of Registered Office
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Incorporation Company
17 September 2003
NEWINCIncorporation