Company NameNew Pearl Property Ltd
DirectorsHaim Zorno and Misbah Tariq
Company StatusActive
Company Number04680807
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Haim Zorno
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Secretary NameMr Haim Zorno
NationalityBritish
StatusCurrent
Appointed19 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMrs Misbah Tariq
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Tariq Mohammad
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Haim Zorno
50.00%
Ordinary
1 at £1Tariq Mohammad
50.00%
Ordinary

Financials

Year2014
Net Worth£32,408
Cash£316
Current Liabilities£24,755

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

8 September 2003Delivered on: 24 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 peel lane collyhurst manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 April 2018Amended total exemption full accounts made up to 28 February 2017 (4 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Appointment of Mrs Misbah Tariq as a director on 14 September 2016 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
14 March 2017Appointment of Mrs Misbah Tariq as a director on 14 September 2016 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
8 March 2017Director's details changed for Mr Haim Zorno on 1 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Haim Zorno on 1 February 2017 (2 pages)
8 March 2017Termination of appointment of Tariq Mohammad as a director on 14 September 2016 (1 page)
8 March 2017Termination of appointment of Tariq Mohammad as a director on 14 September 2016 (1 page)
26 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Director's details changed for Mr Tariq Mohammad on 1 March 2014 (2 pages)
3 March 2015Director's details changed for Mr Haim Zorno on 1 March 2014 (2 pages)
3 March 2015Director's details changed for Mr Tariq Mohammad on 1 March 2014 (2 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Director's details changed for Mr Tariq Mohammad on 1 March 2014 (2 pages)
3 March 2015Secretary's details changed for Mr Haim Zorno on 1 March 2014 (1 page)
3 March 2015Director's details changed for Mr Haim Zorno on 1 March 2014 (2 pages)
3 March 2015Director's details changed for Mr Haim Zorno on 1 March 2014 (2 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Secretary's details changed for Mr Haim Zorno on 1 March 2014 (1 page)
3 March 2015Secretary's details changed for Mr Haim Zorno on 1 March 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB England on 18 July 2013 (1 page)
8 March 2013Amended accounts made up to 28 February 2012 (3 pages)
8 March 2013Amended accounts made up to 28 February 2012 (3 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 April 2012Registered office address changed from Unit 2 Peel Lane North Street Manchester Lancashire M8 8RJ on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Unit 2 Peel Lane North Street Manchester Lancashire M8 8RJ on 26 April 2012 (1 page)
30 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Director's details changed for Haim Zorno on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Tariq Mohammad on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Tariq Mohammad on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Haim Zorno on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
10 April 2009Return made up to 27/02/09; full list of members (4 pages)
10 April 2009Return made up to 27/02/09; full list of members (4 pages)
30 January 2009Director's change of particulars / tariq mohd / 15/12/2008 (2 pages)
30 January 2009Director's change of particulars / tariq mohd / 15/12/2008 (2 pages)
24 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 April 2007Return made up to 27/02/07; full list of members (2 pages)
26 April 2007Return made up to 27/02/07; full list of members (2 pages)
1 February 2007Return made up to 27/02/06; full list of members (2 pages)
1 February 2007Return made up to 27/02/06; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
15 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
14 October 2005Return made up to 27/02/05; full list of members (7 pages)
14 October 2005Return made up to 27/02/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
8 October 2003Registered office changed on 08/10/03 from: 69 windsor road prestwich manchester M25 0DB (1 page)
8 October 2003Registered office changed on 08/10/03 from: 69 windsor road prestwich manchester M25 0DB (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
23 April 2003Secretary's particulars changed;director's particulars changed (1 page)
23 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
27 February 2003Incorporation (9 pages)
27 February 2003Incorporation (9 pages)