Background WavePink WaveYellow Wave

PEARL DEVELOPMENTS LTD (06931592)

PEARL DEVELOPMENTS LTD (06931592) is an active UK company. incorporated on 11 June 2009. with registered office in Derby. The company operates in the Construction sector, engaged in unknown sic code (42990). PEARL DEVELOPMENTS LTD has been registered for 16 years. Current directors include PUREWAL, Duljit.

Company Number
06931592
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
81 Burton Road, Derby, DE1 1TJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
PUREWAL, Duljit
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL DEVELOPMENTS LTD

PEARL DEVELOPMENTS LTD is an active company incorporated on 11 June 2009 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). PEARL DEVELOPMENTS LTD was registered 16 years ago.(SIC: 42990)

Status

active

Active since 16 years ago

Company No

06931592

LTD Company

Age

16 Years

Incorporated 11 June 2009

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 29 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

81 Burton Road Derby, DE1 1TJ,

Previous Addresses

14 South Drive South Drive Derby Derbyshire DE3 9AN Uk
From: 11 June 2009To: 28 October 2009
Timeline

33 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Loan Secured
Aug 13
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Feb 15
Funding Round
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
May 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jun 17
Director Left
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Sept 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Director Left
Mar 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PUREWAL, Duljit

Active
Dormy Ridge, DerbyDE3 9AN
Born May 1964
Director
Appointed 11 Jun 2009

HOLDING, David Andrew

Resigned
32 Keats Avenue, DerbyDE23 4ED
Born July 1947
Director
Appointed 05 Aug 2015
Resigned 11 Sept 2018

KAY, Richard James

Resigned
Snelston, AshbourneDE6 2DL
Born February 1960
Director
Appointed 05 Aug 2015
Resigned 11 May 2018

PUREWAL, Pirtpal Kaur

Resigned
Dormy Ridge, DerbyDE3 9AN
Born May 1965
Director
Appointed 11 Jun 2009
Resigned 31 Jan 2021

Persons with significant control

1

Mr David Andrew Holding

Active
32 Keats Avenue, DerbyDE23 4ED
Born July 1948

Nature of Control

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

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Incorporation Company
11 June 2009
NEWINCIncorporation