Warning: file_put_contents(c/dcbd6bc8241a44eb89b27485fddc0159.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Perchspring Property Management Limited, DA3 8HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERCHSPRING PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Perchspring Property Management Limited. The company was founded 20 years ago and was given the registration number 04987922. The firm's registered office is in LONGFIELD. You can find them at 101 Punch Croft, New Ash Green, Longfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PERCHSPRING PROPERTY MANAGEMENT LIMITED
Company Number:04987922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 Punch Croft, New Ash Green, Longfield, England, DA3 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Old Palace Road, Guildford, England, GU2 7TX

Secretary17 January 2022Active
1a Estate House, West Street, Okehampton, England, EX20 1JZ

Director20 February 2004Active
1a Estate House, West Street, Okehampton, England, EX20 1JZ

Director24 June 2016Active
1a Estate House, West Street, Okehampton, England, EX20 1JZ

Director04 July 2022Active
1a Estate House, West Street, Okehampton, England, EX20 1JZ

Director30 January 2012Active
4 Culworth House, West Road, Guildford, GU1 2AS

Secretary20 February 2004Active
Birnam, The Street West Clandon, Guildford, GU4 7ST

Secretary30 May 2006Active
35, Old Palace Road, Guildford, England, GU2 7TX

Secretary24 January 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2003Active
Farneyfold, Sweet Lane, Peaslake, England, GU5 9SH

Director12 April 2011Active
18 Culworth House, West Road, Guildford, GU1 2AS

Director03 July 2006Active
9 Culworth House, West Road, Guildford, GU1 2AS

Director12 May 2009Active
1 Culworth House, West Road, Guildford, GU1 2AS

Director19 June 2008Active
1 Red House, West Road, Guildford, GU1 2AR

Director20 February 2004Active
19 Culworth House, West Road, Guildford, England, GU1 2AS

Director28 May 2014Active
Hunterswood Farm, Elmbridge Road, Cranleigh, GU6 8JX

Director03 July 2006Active
4 Red House, West Road, Guildford, GU1 2AR

Director03 July 2006Active
1 Culworth House, West Road, Guildford, GU1 2AS

Director03 July 2006Active
35, Old Palace Road, Guildford, England, GU2 7TX

Director19 May 2021Active
5 The Red House, West Road, Guildford, GU1 2AR

Director03 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director08 December 2003Active

People with Significant Control

Mr William John Sturge
Notified on:18 October 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:35, Old Palace Road, Guildford, England, GU2 7TX
Nature of control:
  • Significant influence or control
Miss Judith Mary Bailey
Notified on:01 February 2019
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:35, Old Palace Road, Guildford, England, GU2 7TX
Nature of control:
  • Significant influence or control
Mrs Fiona Jane Wallin
Notified on:08 February 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:35, Old Palace Road, Guildford, England, GU2 7TX
Nature of control:
  • Significant influence or control
Miss Rosalind Julia Louise Barham
Notified on:06 October 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:35, Old Palace Road, Guildford, England, GU2 7TX
Nature of control:
  • Significant influence or control
Mr Peter Julian Sheppard
Notified on:06 October 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:35, Old Palace Road, Guildford, England, GU2 7TX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Peter Julian Shepppard
Notified on:06 October 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:101, Punch Croft, Longfield, England, DA3 8HS
Nature of control:
  • Significant influence or control
Miss Judith Mary Bailey
Notified on:06 October 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:101, Punch Croft, Longfield, England, DA3 8HS
Nature of control:
  • Significant influence or control
Mr Thomas Placid Humphreys
Notified on:06 October 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:101, Punch Croft, Longfield, England, DA3 8HS
Nature of control:
  • Significant influence or control
Mr Michael Cutler
Notified on:06 October 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:22, Applegarth Avenue, Guildford, England, GU2 8LY
Nature of control:
  • Significant influence or control
Mr Peter Julian Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:22, Applegarth Avenue, Guildford, England, GU2 8LY
Nature of control:
  • Significant influence or control

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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Address

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

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-04-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Change person secretary company with change date.

Download
2022-01-24Address

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

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.