Background WavePink WaveYellow Wave

BLACK PEARL PROPERTY INVESTMENT LIMITED (07387163)

BLACK PEARL PROPERTY INVESTMENT LIMITED (07387163) is an active UK company. incorporated on 24 September 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BLACK PEARL PROPERTY INVESTMENT LIMITED has been registered for 15 years. Current directors include JUMAH, Aseel.

Company Number
07387163
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
39 Kingsbridge Drive, London, NW7 1GH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JUMAH, Aseel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK PEARL PROPERTY INVESTMENT LIMITED

BLACK PEARL PROPERTY INVESTMENT LIMITED is an active company incorporated on 24 September 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BLACK PEARL PROPERTY INVESTMENT LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07387163

LTD Company

Age

15 Years

Incorporated 24 September 2010

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 13 August 2025 (8 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 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

39 Kingsbridge Drive London, NW7 1GH,

Previous Addresses

63 Whitehall Lane Buckhurst Hill Essex IG9 5JG
From: 4 August 2015To: 27 December 2017
63 Whitehall Lane Buckhurst Hill Essex IG9 5JG England
From: 4 August 2015To: 4 August 2015
258 Belsize Road London NW6 4BT
From: 24 September 2010To: 4 August 2015
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Director Joined
Oct 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Jan 19
New Owner
Oct 22
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JUMAH, Aseel

Active
Kingsbridge Drive, LondonNW7 1GH
Born November 1970
Director
Appointed 24 Oct 2018

AL-HAIDER, Ali Salman Daoud

Resigned
Belsize Road, LondonNW6 4BT
Born August 1971
Director
Appointed 01 Oct 2013
Resigned 24 Feb 2015

JUMAH, Aseel

Resigned
Kingsbridge Drive, LondonNW7 1GH
Born November 1970
Director
Appointed 01 Feb 2015
Resigned 01 Dec 2017

JUMAH, Senan

Resigned
Kingsbridge Drive, LondonNW7 1GH
Born November 1958
Director
Appointed 01 Dec 2017
Resigned 01 Nov 2018

JUMAH, Senan

Resigned
Knightsbridge Drive, Mill HillNW7 1GH
Born November 1958
Director
Appointed 24 Sept 2010
Resigned 10 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Aseel Jumah

Active
Kingsbridge Drive, LondonNW7 1GH
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018

Mr Senan Jumah

Active
Kingsbridge Drive, LondonNW7 1GH
Born October 1958

Nature of Control

Significant influence or control
Notified 01 Nov 2018

Mr Senan Jumah

Ceased
Admirals Way, LondonE14 9XL
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
26 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2010
NEWINCIncorporation