Background WavePink WaveYellow Wave

PEARL ESTATE MANAGEMENT LIMITED (06647148)

PEARL ESTATE MANAGEMENT LIMITED (06647148) is an active UK company. incorporated on 15 July 2008. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. PEARL ESTATE MANAGEMENT LIMITED has been registered for 17 years. Current directors include GROYSMAN, Evgene.

Company Number
06647148
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
GROYSMAN, Evgene
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL ESTATE MANAGEMENT LIMITED

PEARL ESTATE MANAGEMENT LIMITED is an active company incorporated on 15 July 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. PEARL ESTATE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06647148

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 August 2023 - 31 May 2024(11 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

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

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 1 July 2010To: 19 March 2021
36-37 Furnival Street London Greater London EC4A 1JQ United Kingdom
From: 15 July 2008To: 1 July 2010
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KISILEVSKY, Valery

Active
Parkhill Road, LondonNW3 2YT
Secretary
Appointed 15 Jul 2008

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
Baffin's Lane, ChichesterPO19 1GE
Corporate secretary
Appointed 17 Jun 2010
Resigned 19 Mar 2021

COX, Rebecca Suzanne

Resigned
Station Way, CrawleyRH10 1JA
Born February 1979
Director
Appointed 01 Sept 2019
Resigned 30 Oct 2020

ETINGEN, Arkady

Resigned
Apt 8, 69 Belsize Park Gardens, LondonNW3 4JP
Born April 1979
Director
Appointed 15 Jul 2008
Resigned 09 Sept 2019

LEJUNE, Amy Nicole

Resigned
Holborn, LondonEC1N 2HS
Born June 1977
Director
Appointed 29 Oct 2020
Resigned 20 Jun 2024

WEHLAU, Olesya

Resigned
Flat Queens Court, LondonSE16 4ER
Born July 1975
Director
Appointed 26 Oct 2023
Resigned 11 Nov 2023

Persons with significant control

1

Station Way, CrawleyRH10 1JA

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

67

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 February 2025
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 August 2016
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 July 2016
AD02Notification of Single Alternative Inspection Location
Dissolved Compulsory Strike Off Suspended
28 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 August 2013
AR01AR01
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Move Registers To Sail Company
29 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
10 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Incorporation Company
15 July 2008
NEWINCIncorporation