UKBizDB.co.uk

75 PERHAM ROAD LIMITED

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

This company is commonly known as 75 Perham Road Limited. The company was founded 25 years ago and was given the registration number 03674728. The firm's registered office is in PUTNEY BRIDGE ROAD. You can find them at C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:75 PERHAM ROAD LIMITED
Company Number:03674728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Lands Cottage, Mill Lane, Chiddingfold, GU8 4SJ

Secretary01 May 2000Active
Wood Lands Cottage, Mill Lane, Chiddingfold, GU8 4SJ

Director01 May 2000Active
56n Warwick Square, London, SW1V 2AJ

Director15 October 2001Active
75 Perham Road, London, W14 9SP

Secretary26 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 November 1998Active
Top Maisonette 75 Perham Road, London, W14

Director26 December 2000Active
75 Perham Road, London, W14 9SP

Director26 November 1998Active
Flat 1, 75 Perham Road, Fulham, London, W14 9SP

Director05 March 2009Active
Flat 2 75 Perham Road, London, W14 9SP

Director17 September 2000Active
11 Hamfield Cottages, Lower Road Cookham, Maidenhead, SL6 9HQ

Director26 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 November 1998Active

People with Significant Control

Mr Toby James Hextall
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Flat 1, 75 Perham Road, London, England, W14 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Philip Littlejohn
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:56n, Warwick Square, London, England, SW1V 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin John Hallett
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Woodlands Cottage, Mill Lane, Chiddingfold, England, GU8 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-12-04Accounts

Accounts with accounts type total exemption full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type total exemption full.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.