Background WavePink WaveYellow Wave

PEARLWAY PROPERTIES LIMITED (05458015)

PEARLWAY PROPERTIES LIMITED (05458015) is an active UK company. incorporated on 20 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEARLWAY PROPERTIES LIMITED has been registered for 20 years. Current directors include HERSHBERG, Malka, HERSHBERG, Yissocher Dov, Rabbi.

Company Number
05458015
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
8 Gilda Crescent, London, N16 6JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERSHBERG, Malka, HERSHBERG, Yissocher Dov, Rabbi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARLWAY PROPERTIES LIMITED

PEARLWAY PROPERTIES LIMITED is an active company incorporated on 20 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEARLWAY PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05458015

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

8 Gilda Crescent London, N16 6JP,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 25 June 2020To: 24 June 2022
New Burlington House 1075 Finchley Road London NW11 0PU
From: 20 May 2005To: 25 June 2020
Timeline

2 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HERSHBERG, Malka

Active
8 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 25 May 2005

HERSHBERG, Malka

Active
8 Gilda Crescent, LondonN16 6JP
Born May 1974
Director
Appointed 25 May 2005

HERSHBERG, Yissocher Dov, Rabbi

Active
8 Gilda Crescent, LondonN16 6JP
Born November 1973
Director
Appointed 25 May 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 May 2005
Resigned 25 May 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 May 2005
Resigned 25 May 2005

Persons with significant control

2

Mrs Malka Hershberg

Active
Gilda Crescent, LondonN16 6JP
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Yisocher Dov Hershberg

Active
Gilda Crescent, LondonN16 6JP
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
363aAnnual Return
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
287Change of Registered Office
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation