Background WavePink WaveYellow Wave

PEARL MINT ESTATES LTD (07658094)

PEARL MINT ESTATES LTD (07658094) is an active UK company. incorporated on 6 June 2011. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEARL MINT ESTATES LTD has been registered for 14 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
07658094
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL MINT ESTATES LTD

PEARL MINT ESTATES LTD is an active company incorporated on 6 June 2011 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEARL MINT ESTATES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07658094

LTD Company

Age

14 Years

Incorporated 6 June 2011

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 25 November 2025 (5 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Sept 12
Funding Round
Sept 12
Funding Round
Jul 23
Loan Secured
Nov 23
Director Left
Jan 24
Owner Exit
Jun 24
Capital Reduction
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Cleared
Mar 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 16 Jun 2025

HIRSCH, Nathan

Resigned
Alexandra Road, GatesheadNE8 1RB
Born July 1977
Director
Appointed 06 Sept 2012
Resigned 01 Jul 2023

SCHLEIDER, Joseph Zvi

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 06 Jun 2011
Resigned 16 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
163 Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2024

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 02 Jun 2024
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 November 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 November 2024
RP04CS01RP04CS01
Capital Cancellation Shares
28 October 2024
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
16 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2011
NEWINCIncorporation