UKBizDB.co.uk

36 PERHAM ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 36 Perham Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03127843. The firm's registered office is in . You can find them at 36 Perham Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:36 PERHAM ROAD MANAGEMENT COMPANY LIMITED
Company Number:03127843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Perham Road, London, W14 9ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Perham Road, Basement Flat, London, England, W14 9ST

Director03 May 2016Active
36 Perham Road, London, W14 9ST

Director10 September 2011Active
36 Perham Road, London, W14 9ST

Director01 October 2013Active
Preston Bagot Farm, Preston Bagot Henley In Arden, Solihull, B95 5EF

Secretary17 November 1995Active
36 Perham Road, London, W14 9ST

Secretary11 August 1998Active
36 Perham Road, London, W14 9ST

Secretary27 May 2005Active
Little Plestor, Marston Meysey, Wiltshire, SN6 6LQ

Secretary01 November 2001Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary17 November 1995Active
36, Perham Road, London, W14 9ST

Director24 February 2009Active
63 Manor Road, Richmond, TW9 1YA

Director21 June 1997Active
36 Perham Road, London, W14 9ST

Director13 October 2010Active
123 Ravensbury Road, Earlsfield, London, SW18 4RY

Director18 April 2005Active
36 Perham Road, London, W14 9ST

Director01 October 2013Active
12, Barham Close, Weybridge, KT13 9PR

Director24 November 2008Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director17 November 1995Active
36a Perham Road, London, W14 9ST

Director06 June 2002Active
Preston Bagot Farm, Preston Bagot Henley In Arden, Solihull, B95 5EF

Director17 November 1995Active
36 Perham Road, London, W14 9ST

Director10 August 1998Active
36a Perham Road, London, W14 9ST

Director17 November 1995Active
36 Perham Road, London, W14 9ST

Director27 May 2005Active
Little Plestor, Marston Meysey, Wiltshire, SN6 6LQ

Director01 November 2001Active

People with Significant Control

Mr Zaheer Rashid
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:30 Maybury Hill, Maybury Hill, Woking, England, GU22 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Hermione Shirley Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Address:36 Perham Road, W14 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Angela Rebecca Early Marques
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:36 Perham Road, W14 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type dormant.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-05Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.