Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARGLEN LIMITED
Company Information for

PEARGLEN LIMITED

C/O COOPER PARRY, NEW DERWENT HOUSE, 60-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
04095132
Private Limited Company
Active

Company Overview

About Pearglen Ltd
PEARGLEN LIMITED was founded on 2000-10-24 and has its registered office in London. The organisation's status is listed as "Active". Pearglen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEARGLEN LIMITED
 
Legal Registered Office
C/O COOPER PARRY, NEW DERWENT HOUSE
60-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in IG8
 
Filing Information
Company Number 04095132
Company ID Number 04095132
Date formed 2000-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB305294517  
Last Datalog update: 2025-01-05 13:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARGLEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   IIA LIMITED   LEE ASSOCIATES AUDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEARGLEN LIMITED

Current Directors
Officer Role Date Appointed
GARY PETLEY
Company Secretary 2000-10-26
JOHN ADAMS
Director 2015-07-22
DONAL PETER MCCARTHY
Director 2015-07-22
KATIE MARIA MCCARTHY
Director 2015-07-22
FRANCIS MURPHY
Director 2015-07-22
GARY PETLEY
Director 2000-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE ADAMS
Director 2015-07-22 2018-02-08
JUDITH ANNE ADAMS
Director 2000-10-26 2015-07-22
QA REGISTRARS LIMITED
Nominated Secretary 2000-10-24 2000-10-24
QA NOMINEES LIMITED
Nominated Director 2000-10-24 2000-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PETLEY PEACHGLEN LIMITED Company Secretary 1999-10-01 CURRENT 1991-07-09 Dissolved 2014-11-04
DONAL PETER MCCARTHY OXHEY LANE DEVELOPMENTS LIMITED Director 2017-11-28 CURRENT 2017-08-10 Active
GARY PETLEY ROSEBANK FREEHOLD LIMITED Director 2013-01-01 CURRENT 2007-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-26Change of details for Consero Bushey Limited as a person with significant control on 2024-11-19
2024-11-25CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES
2024-11-25Change of details for Consero Bushey Limited as a person with significant control on 2024-11-19
2024-11-25Director's details changed for Mr Jason Lawrence on 2024-11-19
2024-11-19REGISTERED OFFICE CHANGED ON 19/11/24 FROM Aissela 46 High Street Esher Surrey KT10 9QY England
2024-08-30REGISTRATION OF A CHARGE / CHARGE CODE 040951320008
2023-12-08Director's details changed for Mr Steven Alan Glover on 2023-02-28
2023-12-07DIRECTOR APPOINTED MR JASON LAWRENCE
2023-12-07Director's details changed for Mr Robert Andrew Osborn on 2021-07-12
2023-12-07CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM 69-73 Theobalds Road London WC1X 8TA England
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-08-05SH0113/12/21 STATEMENT OF CAPITAL GBP 201
2022-02-10Change of share class name or designation
2022-02-10SH08Change of share class name or designation
2022-02-09Particulars of variation of rights attached to shares
2022-02-09SH10Particulars of variation of rights attached to shares
2022-01-13Memorandum articles filed
2022-01-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-13RES01ADOPT ARTICLES 13/01/22
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 040951320007
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951320007
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CH01Director's details changed for Mr Steven Alan Glover on 2020-01-30
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951320006
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-16MEM/ARTSARTICLES OF ASSOCIATION
2019-08-30RES01ADOPT ARTICLES 30/08/19
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951320005
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951320003
2019-01-31MR07Alteration to mortgage charge 040951320003 created on 2019-01-16
2019-01-24AA01Current accounting period extended from 31/01/19 TO 31/03/19
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951320004
2019-01-21PSC02Notification of Consero Bushey Limited as a person with significant control on 2019-01-16
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951320003
2019-01-17PSC07CESSATION OF JOHN ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM Flat 7 Rosebank 64 Corsa Road West Mersea Essex CO5 8LS England
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MURPHY
2019-01-17AP01DIRECTOR APPOINTED MR ROBERT ANDREW OSBORN
2019-01-17TM02Termination of appointment of Gary Petley on 2019-01-16
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951320001
2018-06-28PSC09Withdrawal of a person with significant control statement on 2018-06-28
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ADAMS
2018-06-07PSC08Notification of a person with significant control statement
2018-05-24PSC07CESSATION OF JUDITH ANNE ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE ADAMS
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-13AA31/01/16 TOTAL EXEMPTION SMALL
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951320001
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 12 DAGNAM PARK CLOSE HAROLD HILL ROMFORD ESSEX RM3 9YL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ADAMS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-23AR0124/10/15 FULL LIST
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL PETER MCCARTHY / 22/07/2015
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MCCARTHY / 22/07/2015
2015-12-03AP01DIRECTOR APPOINTED MRS JUDITH ANNE ADAMS
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2015-12-02AP01DIRECTOR APPOINTED MR JOHN ADAMS
2015-12-02AP01DIRECTOR APPOINTED MR FRANCIS MURPHY
2015-08-24AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-22AP01DIRECTOR APPOINTED MR DONAL PETER MCCARTHY
2015-07-22AP01DIRECTOR APPOINTED MRS KATIE MCCARTHY
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-21SH0120/04/15 STATEMENT OF CAPITAL GBP 200
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0124/10/14 FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETLEY / 16/10/2014
2014-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY PETLEY / 16/10/2014
2014-03-12AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-03AA01PREVEXT FROM 30/09/2013 TO 31/01/2014
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0124/10/13 FULL LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETLEY / 24/10/2013
2013-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY PETLEY / 24/10/2013
2013-01-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-05AR0124/10/12 FULL LIST
2012-02-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24AR0124/10/11 FULL LIST
2011-02-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-25AR0124/10/10 FULL LIST
2010-03-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-06AR0124/10/09 FULL LIST
2009-05-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-02AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-05363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-10ELRESS386 DISP APP AUDS 20/06/05
2005-08-10ELRESS366A DISP HOLDING AGM 20/06/05
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD
2004-10-29363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-24363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-07-18225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2000-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-1488(2)RAD 26/10/00--------- £ SI 100@1=100 £ IC 2/102
2000-10-27288bSECRETARY RESIGNED
2000-10-27288bDIRECTOR RESIGNED
2000-10-27287REGISTERED OFFICE CHANGED ON 27/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PEARGLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEARGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of PEARGLEN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-01-31 £ 48,153
Creditors Due Within One Year 2012-09-30 £ 74,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARGLEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2014-01-31 £ 1,131,207
Cash Bank In Hand 2012-09-30 £ 184,835
Current Assets 2014-01-31 £ 1,134,220
Current Assets 2012-09-30 £ 410,586
Debtors 2014-01-31 £ 3,013
Debtors 2012-09-30 £ 225,751
Fixed Assets 2014-01-31 £ 2,017,579
Fixed Assets 2012-09-30 £ 1,795,138
Shareholder Funds 2014-01-31 £ 3,103,646
Shareholder Funds 2012-09-30 £ 2,131,216
Tangible Fixed Assets 2014-01-31 £ 228,059
Tangible Fixed Assets 2012-09-30 £ 15,960

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEARGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARGLEN LIMITED
Trademarks
We have not found any records of PEARGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARGLEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PEARGLEN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PEARGLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARGLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARGLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.