UKBizDB.co.uk

PERAMETER DEVELOPMENTS LIMITED

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

This company is commonly known as Perameter Developments Limited. The company was founded 16 years ago and was given the registration number 06508825. The firm's registered office is in LONDON. You can find them at 9a Muirkirk Road, Catford, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:PERAMETER DEVELOPMENTS LIMITED
Company Number:06508825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:9a Muirkirk Road, Catford, London, SE6 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director01 May 2011Active
9a Muirkirk Road, Catford, London, United Kingdom, SE6 1BE

Director01 January 2012Active
7, Westdown Road, Seaford, BN25 2LA

Secretary19 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2008Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director01 January 2012Active
Flat 3, 45 High Street, Seaford, BN25 1PL

Director19 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2008Active

People with Significant Control

Mr David Joseph Bourke
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Martin Burke
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:9a Muirkirk Road, Catford, London, United Kingdom, SE6 1BE
Nature of control:
  • Significant influence or control
Burkes Taping And Plastering Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9a Muirkirk Road, Catford, London, United Kingdom, SE6 1BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Address

Change registered office address company with date old address new address.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.